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

Mrs Caroline Alice Fogell

    Related profiles found in government register
  • Mrs Caroline Alice Fogell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Primrose Crescent, Glossop, SK13 8EN, United Kingdom

      IIF 1
  • Fogell, Caroline Alice
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Primrose Crescent, Glossop, Derbyshire, SK13 8EN, United Kingdom

      IIF 2
    • icon of address 33, Primrose Crescent, Glossop, SK13 8EN, United Kingdom

      IIF 3
  • Fogell, Caroline Alice
    British rope access born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Primrose Crescent, Glossop, SK13 8EN, United Kingdom

      IIF 4
  • Mr Craig Macdonald
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whitehill Gardens, Musselburgh, EH216PQ, United Kingdom

      IIF 5
  • Mr Christian Adam
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, NE34 6JD, United Kingdom

      IIF 6 IIF 7
  • Mr Kevin Macdonald
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Castle Bay Court, Largs, KA308DP, Scotland

      IIF 8
  • Mr Ali Brian Adams
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Castle Terrace, Edinburgh, Scotland, EH23 4QU, United Kingdom

      IIF 9
    • icon of address 35, Borthwick Castle Terrace, Gorebridge, EH23 4QU, Scotland

      IIF 10
    • icon of address ., Office 7, Merryfield Business Centre, Macmerry, EH33 1ET, United Kingdom

      IIF 11
    • icon of address West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, Scotland

      IIF 12
  • Mr Anthony Waite
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Highfield, 6 Highfield, Pollington, Goole, DN14 0AY, England

      IIF 13
    • icon of address 39, Leigh Avenue, Marple, Stockport, SK6 6DF, United Kingdom

      IIF 14
    • icon of address 6, Pickering Park, York, United Kingdom

      IIF 15
  • Mr Brian Macdonald
    British born in December 1980

    Resident in United Kingdom

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

      IIF 16
  • Mr Christopher Dawson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Longfield, Hebden Bridge, HX7 7LR, England

      IIF 17 IIF 18
  • Mr David Doneghan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Horden Dene, Peterlee, SR8 3FJ, England

      IIF 19
  • Mr David Doneghan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Auckland Avenue, South Shields, NE34 7DZ, United Kingdom

      IIF 20
    • icon of address 8, Auckland Avenue, South Shields, Tyne And Wear, NE34 7DZ, England

      IIF 21
  • Mr David Haldane
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kerrylamont Avenue, Glasgow, G42 0DW, Scotland

      IIF 22
  • Mr Raymond Adam Elliott
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Granville Avenue, Seaton Sluice, Whitley Bay, Northumberland, NE26 4BX, United Kingdom

      IIF 23
  • Mr Brendon Shepherd
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Mortomley Lane, High Green, Sheffield, S35 3HT, England

      IIF 24
  • Mr Kristian Kirk Moloney
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kenmore Road, Netherfields, Middlesbrough, Cleveland, TS30QF, United Kingdom

      IIF 25
  • Mr Mark Anthony Carr
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lawrence Avenue, South Shields, Tyne And Wear, NE34 8LY

      IIF 26
  • Mr Philip Saunders
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Dyehouse Lane, New Mills, High Peak, SK22 4BA, United Kingdom

      IIF 27
    • icon of address 2 Shirebrook Business Centre, Border Road, Shirebrook, Mansfield, NG20 8TB, England

      IIF 28
    • icon of address 63, Peak Road, New Mills, SK22 4LA, United Kingdom

      IIF 29
    • icon of address 6, Old Road, Whaley Bridge, SK23 7HR, England

      IIF 30
  • Mr Anthony Carr
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Redesdale Grove, North Shields, NE29 7DY, United Kingdom

      IIF 31 IIF 32
  • Mr Ian Charles Binyon
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elm Drive, Sunderland, SR6 7DT, United Kingdom

      IIF 33
    • icon of address 11, Elm Drive, Whitburn, Sunderlande, Tyne And Wear, SR6 7DT, United Kingdom

      IIF 34
  • Mr Shaun Lee Richardson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Michaels Avenue North, South Shields, NE33 3AL, England

      IIF 35
  • Adams, Ali Brian
    British cleaner born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, Scotland

      IIF 36
  • Adams, Ali Brian
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Castle Terrace, Gorebridge, EH23 4QU, Scotland

      IIF 37
    • icon of address ., Office 7, Merryfield Business Centre, Macmerry, EH33 1ET, United Kingdom

      IIF 38
  • Adams, Ali Brian
    British rope access born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Castle Terrace, Edinburgh, Scotland, EH23 4QU, United Kingdom

      IIF 39
  • Adams, Liam Ronald
    British rope access born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northern Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 40
  • Carr, Anthony
    British engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Redesdale Grove, North Shields, NE29 7DY, United Kingdom

      IIF 41
  • Carr, Anthony
    British rope access born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Redesdale Grove, North Shields, NE29 7DY, United Kingdom

      IIF 42
  • Hale, Adrian Dean
    British rope access born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 43
  • Mr Adam Stanley Hocking
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Hopes, Keswick, CA12 4ET, England

      IIF 44
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
  • Mr Andrew Rennoldson
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Allison Gardens, Consett, DH8 5JB, England

      IIF 46
  • Mr Lewis Randal Broten
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 47
    • icon of address 18, Argyle Road, Poulton-le-fylde, Lancashire, FY6 7EW, England

      IIF 48
  • Mr Liam Alexander Neil Taylor
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Shore Street, Inver, Tain, IV20 1SF, Scotland

      IIF 49
  • Mr Matthew Burke
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN133TE, England

      IIF 50
  • Mr Nicholas Laurence Scallan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 51
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 52
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 53 IIF 54
  • Mr Peter Mitchell Watson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Long Row, South Shields, NE33 1JA, United Kingdom

      IIF 55
  • Mr Raymond William Atkinson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, St Georges Rd, Hull, East Yorkshire, HU3 3QE, United Kingdom

      IIF 56
  • Taylor, Liam Alexander Neil
    British rope access born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Shore Street, Inver, Tain, IV20 1SF, Scotland

      IIF 57
  • Watson, Peter Mitchell
    British business person born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Baltic Court, South Shields, Tyne And Wear, NE33 3NT, United Kingdom

      IIF 58
  • Watson, Peter Mitchell
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 59
  • Watson, Peter Mitchell
    British rope access born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Long Row, South Shields, NE33 1JA, England

      IIF 60
  • Adam, Christian
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Drive, South Shields, Tyne And Wear, NE34 6JD, United Kingdom

      IIF 61
  • Adam, Christian
    British oil industry born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne And Wear, NE34 6JD

      IIF 62
  • Adam, Christian
    British rigger born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne And Wear, NE34 6JD, England

      IIF 63
  • Adam, Christian
    British rope access born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne And Wear, NE34 6JD, United Kingdom

      IIF 64 IIF 65
  • Carr, Mark Anthony
    British rope access born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lawrence Avenue, Biddick Hall Estate, South Shields, Tyne And Wear, NE34 9HJ, United Kingdom

      IIF 66
  • Davies, Allan
    British group rope access ops development & technical auth born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fiennes Court, Nomans Heath, Malpas, Cheshire, SY14 8FF, United Kingdom

      IIF 67
  • Davies, Allan
    British rope access born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 68
  • Davies, Allan
    British technical authority born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 69
  • Foord, Steven Leslie
    British inspection born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Adstone Lane, Portsmouth, Hampshire, PO3 5TE, United Kingdom

      IIF 70
  • Foyle, Louise Danielle
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crofts, Richmond, North Yorkshire, DL11 7ND, England

      IIF 71 IIF 72
  • Hocking, Adam Stanley
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 73
  • Hocking, Adam Stanley
    British rope access born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Hopes, Keswick, CA12 4ET, England

      IIF 74
  • Hunt, Jonathan David
    British rope access born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Treloggan Trade Park, Treloggan Trade Park, Newquay, TR7 2QL, England

      IIF 75
  • Jones, Ian James
    British rope access born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Teal Road, Darlington, County Durham, DL1 1DF, England

      IIF 76
  • Macdonald, Craig
    British rope access pipe fitter born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whitehill Gardens, Musselburgh, EH21 6PQ, United Kingdom

      IIF 77
  • Macdonald, Kevin
    British rope access specialist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Castle Bay Court, Largs, KA308DP, Scotland

      IIF 78
  • Mitchell, Ryan Edward
    British rope access born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Middle Street, Corringham, Gainsborough, DN21 5QT, England

      IIF 79
  • Mr Christopher Edward Hasney
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mansfield Court, West Boldon, East Boldon, NE36 0PL, England

      IIF 80
    • icon of address 22, Newburn Court, South Shields, Tyne &wear, NE33 4HR, England

      IIF 81
  • Mr Isaac Emil Suleman
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ridley Avenue, Acklam, Middlesbrough, Cleveland, TS5 7AN, United Kingdom

      IIF 82
  • Mr Rory Thomas Stevenson
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Within Grove, Huncoat, Accrington, Lancashire, BB5 6HX, United Kingdom

      IIF 83
  • Mr Ruaridh Macaskill
    Scottish born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 84
  • Mr Shaun Carrick
    British born in October 1993

    Resident in United Kingdom

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

      IIF 85
  • Scott-lodge, Forbes
    British inspection born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodend Road, Balloch, Inverness Shire, IV2 7JS

      IIF 86
  • Scott-lodge, Forbes
    British q c inspector born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodend Road, Balloch, Inverness, IV2 7JS, Scotland

      IIF 87
  • Shaun Lee Richardson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, North Main Court, South Shields, Tyne And Wear, NE33 3GB, United Kingdom

      IIF 88
  • Waite, Anthony
    British painter born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Highfield, 6 Highfield, Pollington, Goole, DN14 0AY, England

      IIF 89
    • icon of address 39, Leigh Avenue, Marple, Stockport, SK6 6DF, United Kingdom

      IIF 90
  • Waite, Anthony
    British rope access born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pickering Park, York, United Kingdom

      IIF 91
  • Binyon, Ian Charles
    British engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elm Drive, Whitburn, Sunderlande, Tyne And Wear, SR6 7DT, United Kingdom

      IIF 92
  • Binyon, Ian Charles
    British rope access born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elm Drive, Sunderland, SR6 7DT, United Kingdom

      IIF 93
  • Binyon, Ian Charles
    British rope access coatings inspector born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elm Drive, Whitburn, Sunderland, SR6 7DT, United Kingdom

      IIF 94
  • Broten, Lewis Randal
    British compamy director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Poulton-le-fylde, Lancashire, FY6 7EW, England

      IIF 95
  • Broten, Lewis Randal
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 96
  • Dawson, Christopher
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Longfield, Hebden Bridge, HX7 7LR, England

      IIF 97
  • Flisher, Martin John
    British scuba diver trainer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Bill Street Road, Rochester, Kent, ME2 4RA

      IIF 98
  • Haldane, David
    British rope access insulation born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kerrylamont Avenue, Glasgow, G42 0DW, Scotland

      IIF 99
  • James, Alan
    British rope access born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Camden Street, Evanton, Ross Shire, IV16 9XX

      IIF 100
  • Macdonald, Brian
    British offshore construction manager born in December 1980

    Resident in United Kingdom

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

      IIF 101
  • Moloney, Kristian Kirk
    British rope access born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kenmore Road, Netherfields, Middlesbrough, Cleveland, TS30QF, United Kingdom

      IIF 102
  • Mr Ian Francis Baragwanath
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridle Cottage, Stoke Road, Caistor St Edmund, Norwich, Norfolk, NR14 8QN, United Kingdom

      IIF 103
  • Mr Kieran John Derek Niles
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Cedar Grove, Alnwick, NE66 1DX, England

      IIF 104
    • icon of address 67, Cedar Grove, Alnwick, NE66 1DX, United Kingdom

      IIF 105
  • Shepherd, Brendon
    British rope access born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Mortomley Lane, High Green, Sheffield, S35 3HT, England

      IIF 106
  • Chan, Steven (jan) Craig
    British rope access born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 107
  • Christian, Adam, Dr
    British nhs consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Walnut Tree Close, Radyr, Cardiff, CF15 8SX, United Kingdom

      IIF 108
  • Doneghan, David
    British rope access born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Horden Dene, Peterlee, SR8 3FJ, England

      IIF 109
  • Doneghan, David
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Auckland Avenue, South Shields, NE34 7DZ, United Kingdom

      IIF 110
  • Doneghan, David
    British rope access born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Auckland Avenue, Auckland Avenue, South Shields, NE34 7DZ, England

      IIF 111
  • Dr Adam Christian
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Walnut Tree Close, Radyr, Cardiff, CF15 8SX, United Kingdom

      IIF 112
  • Elliott, Raymond Adam
    British health and safety practitioner born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Granville Avenue, Seaton Sluice, Whitley Bay, Northumberland, NE26 4BX, United Kingdom

      IIF 113
  • Hattersley, Richard Eric
    British rope access born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Rushdale Avenue, Sheffield, S8 9QF, United Kingdom

      IIF 114
  • Macbeth, Chistopher Iain Hugh
    British offshore technician born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creag Mhor Croft Distillery, (by Craig View), 1 Kinloid, Arisaig, Inverness-shire, PH39 4NS, Scotland

      IIF 115
  • Morgan, David
    British rope access born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Wilton Street, Plymouth, Devon, PL1 5LX, England

      IIF 116
  • Mr Ian Francis Baragwanath
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norfolk, NR14 8FB

      IIF 117
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

      IIF 118
    • icon of address Hethel Engineering, Chapman Way, Hethel, Norwich, NR14 8FB, England

      IIF 119
    • icon of address Vero Trading, Hethel Engineering Centre, Chapman Way, Hethel, Norwich, NR14 8FB, United Kingdom

      IIF 120
  • Richardson, Shaun Lee
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, North Main Court, South Shields, Tyne And Wear, NE33 3GB, United Kingdom

      IIF 121
  • Saunders, Philip
    British access specialist born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Dyehouse Lane, New Mills, High Peak, SK22 4BA, England

      IIF 122
  • Saunders, Philip
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Philip
    British property developer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, United Kingdom

      IIF 138
  • Saunders, Philip
    British property investor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Draycott Avenue, Harrow, HA3 0BY, England

      IIF 139
  • Saunders, Philip
    British rope access born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Peak Road, Sk22 4la, Derbyshire, SK22 4LA, United Kingdom

      IIF 140
  • Stevenson, Rory Thomas
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Within Grove, Huncoat, Accrington, Lancashire, BB5 6HX, United Kingdom

      IIF 141
  • Stevenson, Rory Thomas
    British inspection born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Within Grove, Accrington Huncoat, BB5 6HX, United Kingdom

      IIF 142
  • Baragwanath, Ian Francis
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridle Cottage, Stoke Road, Caistor St Edmund, Norwich, Norfolk, NR14 8QN, United Kingdom

      IIF 143
  • Baragwanath, Ian Francis
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norfolk, NR14 8FB, United Kingdom

      IIF 144
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

      IIF 145
    • icon of address Hethel Engineering Centre, Chapman Way, Norwich, Norfolk, NR14 8FB, United Kingdom

      IIF 146
    • icon of address Vero Trading, Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB, United Kingdom

      IIF 147
  • Baragwanath, Ian Francis
    British diver born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridle Cottage, Norwich Road Caistor St Edmund, Norwich, Norfolk, NR14 8QN

      IIF 148
  • Baragwanath, Ian Francis
    British import born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridle Cottage, Norwich Road Caistor St Edmund, Norwich, Norfolk, NR14 8QN

      IIF 149
  • Baragwanath, Ian Francis
    British rope access born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridle Cottage, Norwich Road Caistor St Edmund, Norwich, Norfolk, NR14 8QN

      IIF 150
  • Burke, Matthew
    British rope access technician born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, United Kingdom

      IIF 151
  • Carrick, Shaun
    British rope access born in October 1993

    Resident in United Kingdom

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

      IIF 152
  • Hasney, Christopher Edward
    British painter born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mansfield Court, West Boldon, East Boldon, NE36 0PL, England

      IIF 153
  • Hasney, Christopher Edward
    British rope access born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newburn Court, South Shields, Tyne &wear, NE33 4HR, England

      IIF 154
  • Mr Artis Zarins
    Latvian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brentwood Villas, Perry Street, 3 Brentwood Villas, Perry Street, Perry, Hull, HU3 6AL, United Kingdom

      IIF 155
    • icon of address 3, Perry Street, Hull, HU3 6AL, England

      IIF 156
  • Mr Liam Alexander Neil Taylor
    Scottish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chimes, Alexander Park, Arabella, Tain, Scotland, IV19 1QG, United Kingdom

      IIF 157
    • icon of address The Chimes, Alexander Park, Tain, Highland, IV19 1QG, United Kingdom

      IIF 158
  • Mr Peter Mitchell Watson
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Sea Road, Sunderland, SR6 9BW, United Kingdom

      IIF 159
    • icon of address Premier Crafts Washington Ltd, 37, Phoenix Road, Washington, NE38 0AD, United Kingdom

      IIF 160 IIF 161
  • Mr Stephen David Michael Callan
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 162
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 163
    • icon of address 14 Falconar Street, Newcastle Upon Tyne, NE2 1UY, England

      IIF 164
    • icon of address 14, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 165
    • icon of address 14a, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 166
    • icon of address 14a, Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, NE2 1UY, England

      IIF 167
    • icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, NE4 6QD, United Kingdom

      IIF 168
    • icon of address Office G29, Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 169
    • icon of address The Royal, Front Street, Stanley, Durham, DH9 0JQ, England

      IIF 170
  • Niles, Kieran John Derek
    British rope access born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cedar Grove, Cedar Grove, Alnwick, NE66 1DX, England

      IIF 171
  • Niles, Kieran John Derek
    British rope access & tree surgery born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Cedar Grove, Alnwick, Northumberland, NE66 1DX, England

      IIF 172
  • Niles, Kieran John Derek
    British rope access rigger born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Cedar Grove, Alnwick, NE66 1DX, United Kingdom

      IIF 173
  • Niles, Kieran John Derek
    British steel erector born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Cedar Grove, Alnwick, NE66 1DX, England

      IIF 174
  • Scallan, Nicholas Laurence
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 175 IIF 176
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 177 IIF 178
  • Scallan, Nicholas Laurence
    British rope access born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 179
  • Taylor, Liam Alexander Neil
    Scottish carpenter born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chimes, Alexander Park, Arabella, Tain, Scotland, IV19 1QG, United Kingdom

      IIF 180
  • Taylor, Liam Alexander Neil
    Scottish director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chimes, Alexander Park, Tain, Highland, IV19 1QG, United Kingdom

      IIF 181
  • Watson, Peter Mitchell
    English director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose, Nesham Place, Houghton Le Spring, DH5 8AE, England

      IIF 182 IIF 183 IIF 184
    • icon of address 53, Sea Road, Sunderland, Tyne And Wear, SR6 9BW, United Kingdom

      IIF 185
    • icon of address Premier Crafts Washington Ltd, 37, Phoenix Road, Washington, Tyne And Wear, NE38 0AD, United Kingdom

      IIF 186
  • Watson, Peter Mitchell
    English paint inspector born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Langdale Way, East Boldon, Tyne And Wear, NE36 0UG, England

      IIF 187
  • Atkinson, Raymond William
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, St Georges Rd, Hull, East Yorkshire, HU3 3QE, United Kingdom

      IIF 188
  • Atkinson, Raymond William
    British rope access born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, St Georges Rd, Hull, HU3 3QE, United Kingdom

      IIF 189
  • Atkinson, Raymond William
    British rope access engineer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, St. Georges Road, Hull, HU3 3QE, England

      IIF 190
  • Atkinson, Raymond William
    British rope access services born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, St Georges Rd, Hull, HU3 3QE, England

      IIF 191
  • Callan, Stephen David Michael
    British company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, NE2 1UY, England

      IIF 192
    • icon of address Office G29, Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 193
  • Callan, Stephen David Michael
    British director born in February 1993

    Resident in United Kingdom

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

      IIF 194
  • Callan, Stephen David Michael
    British engineer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 195
    • icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, NE4 6QD, United Kingdom

      IIF 196
  • Callan, Stephen David Michael
    British offshore born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal, Front Street, Stanley, Durham, DH9 0JQ, England

      IIF 197
  • Callan, Stephen David Michael
    British rope access born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Falconar Street, Newcastle Upon Tyne, NE2 1UY, England

      IIF 198
  • Callan, Stephen David Michael
    British rope access blade technician born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 199
  • Callan, Stephen David Michael
    British sales person born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 200
  • Hawkridge, Jonathan Paul
    British rope access born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 201
  • Etherington, Waldo James Beyard
    British rope access born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Treloggan Trade Park, Treloggan Trade Park, Newquay, TR7 2QL, England

      IIF 202
  • Etherington, Waldo James Beyard
    British working at height specialist born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107a, 107a South Street, Bridport, Dorset, DT6 3PA, United Kingdom

      IIF 203
  • Mackinnon, Christopher William
    British rope access rigger born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 High Street, Nairn, Highland, IV12 4AU

      IIF 204
  • Mr Colin Macfadyen
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Meadow Drive, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6HJ

      IIF 205
  • Mrs Louise Danielle Foyle
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crofts, Richmond, North Yorkshire, DL11 7ND, England

      IIF 206
  • Burke, Matthew Edward Richard
    British rope access born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Jodrell Meadow, Whaley Bridge, SK23 7AJ, United Kingdom

      IIF 207
  • Ferris, David James Ian
    Scottish rope access born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Rossend Terrace, 71 Rossend Terrace, Burentisland, Fife, KY3 0DH, United Kingdom

      IIF 208
  • Mcnab, Benjamin Gary Ewan
    Scottish rope access born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Rule Road, Glenrothes, KY7 4DY, Scotland

      IIF 209
  • Mr Adrian Dean Hale
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 210
  • Mr Benjamin Gary Ewan Mcnab
    Scottish born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Rule Road, Glenrothes, KY7 4DY, Scotland

      IIF 211
  • Mr Christian Adam
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Drive, South Shields, Tyne And Wear, NE34 6JD, United Kingdom

      IIF 212
  • Mr Christian Adam Mohamed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne And Wear, NE34 6JD

      IIF 213
  • Mr Christian Mohamed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne And Wear, NE34 6JD, England

      IIF 214
  • Mr Christopher Mack
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Back Lane, Pilsley, Chesterfield, Derbyshire, S45 7HJ, England

      IIF 215
  • Mr Daniel Birkett
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bridgeman Terrace, Wigan, Lancashire, WN11TT, United Kingdom

      IIF 216
  • Mr David James Ferris
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF, United Kingdom

      IIF 217
    • icon of address 71 Rossend Terrace, 71 Rossend Terrace, Burentisland, Fife, KY3 0DH, United Kingdom

      IIF 218
  • Mr Iain Anderson
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 219
  • Mr Iain Farrar
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cherry Bank Road, Norton, Sheffield, South Yorkshire, S8 8RA

      IIF 220
    • icon of address 14, Cherry Bank Road, Sheffield, S8 8RA, England

      IIF 221
  • Mr Ian Andrew Mcnulty
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 222
  • Mr James Ian Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ripley Road, Heage, Belper, DE56 2HU, England

      IIF 223 IIF 224
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 225
  • Mr Martin John Flisher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 226
  • Mr Matthew Edward Richard Burke
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Jodrell Meadow, Whaley Bridge, SK23 7AJ, United Kingdom

      IIF 227
  • Mr Ryan Mitchell
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Middle Street, Corringham, Gainsborough, DN21 5QT, England

      IIF 228
  • Matheson, Liam Donald
    British rope access born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 229
  • Matheson, Liam Donald
    British rope access operator born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Clytus Court, Saltcoats, Ayrshire, KA21 6GE, Scotland

      IIF 230
  • Mr Ali Brian Adams
    British born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Broadhurst Road Easthouses, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, Scotland

      IIF 231
    • icon of address 35, Berwick Castle Terrace, Edinburgh, EH23 4QU, Scotland

      IIF 232
    • icon of address 35, Borthwick Castle Terrace, Edinburgh, EH23 4QU, Scotland

      IIF 233
  • Mr Christopher Mack
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 234
    • icon of address 83, Cadzow Street, Hamilton, Lanarkshire, ML3 6DY, Scotland

      IIF 235
  • Mr Danny Sean Lisher
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Syddall Street, Hyde, SK14 1JH, England

      IIF 236
    • icon of address 18, Ashdown Way, Shaw, Oldham, OL2 7LZ, England

      IIF 237
  • Mr David Haldane
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 333 The Cottage, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 238
  • Mr David Kernaghan
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Denyl Conceicao Daniel
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504 Shipwright, 100 Abbey Road, Barking, London, IG11 7NU, United Kingdom

      IIF 241
    • icon of address Flat 504 Shipwright Court, 100 Abbey Road, Barking, IG11 7NU, England

      IIF 242 IIF 243
  • Mr Kevin Robert Findlay
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Pittendrigh Court, Port Elphinstone, Inverurie, Aberdeenshire, AB51 3JB, Scotland

      IIF 244
  • Mr Nairn Miller
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Glencairn Terrace, Kilmaurs, Kilmarnock, East Ayrshire, KA3 2SL, Scotland

      IIF 245
  • Mrq Iain Lawrence Reid
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o 102, Kilnford Drive, Dundonald, Kilmarnock, KA2 9ET, Scotland

      IIF 246
  • Zarins, Artis
    Latvian manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brentwood Villas, Perry Street, 3 Brentwood Villas, Perry Street, Perry, Hull, HU3 6AL, United Kingdom

      IIF 247
  • Zarins, Artis
    Latvian wind turbine technician born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Perry Street, Hull, HU3 6AL, England

      IIF 248
  • Callan, Stephen David Michael
    English electrician born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Trewhitt Road Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5LU, United Kingdom

      IIF 249
  • Chodkowski, Krystian Piotr
    Polish rope access born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Bittern Green, Lowestoft, NR33 8PH, United Kingdom

      IIF 250
  • Chodkowski, Krystian Piotr
    Polish rope access technician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bittern Green, Lowestoft, Suffolk, NR33 8PH, United Kingdom

      IIF 251
  • Mr Alan James
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Camden Street, Evanton, Dingwall, IV16 9XX, Scotland

      IIF 252
    • icon of address 10, Knockbreck Street, Tain, Ross-shire, IV19 1BJ, United Kingdom

      IIF 253
  • Mr Alfie John Heaney
    British born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9a, St. Marnock Place, Kilmarnock, KA1 1DU, Scotland

      IIF 254
  • Mr Andrew Lee Usher
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 255
  • Mr Anthony Philip Waite
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 256
    • icon of address 8, Hill Top Road, Oxford, OX4 1PB, England

      IIF 257
  • Mr Archie James Maclellan
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 2/2 70 Ledard Road, Glasgow, G42 9SX, United Kingdom

      IIF 258
  • Mr Christopher Macbeth
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 259
  • Mr Craig Scott Macdonald
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Campie Gardens, Musselburgh, EH21 6QE, Scotland

      IIF 260
  • Mr Daniel Davidson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 City Exchange, Lowgate, Hull, HU1 1AA, England

      IIF 261
  • Mr David Gerald Haldane
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 57 Richmond Park Terrace, Glasgow, Glasgow City, G5 0DX, United Kingdom

      IIF 262
    • icon of address Flat 4/1, 57 Richmond Park Terrace, Glasgow, G5 0DX, Scotland

      IIF 263
  • Mr Forbes Scott-lodge
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Woodend Road, Balloch, Inverness, IV2 7JS, Scotland

      IIF 264
  • Mr Greig Joseph Safian
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Field Of Refuge, Comrie, Crieff, PH6 2FB, Scotland

      IIF 265
  • Mr Ian Cameron Kennedy
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardachaidh, Ardross, Alness, Ross-shire, IV17 0YD, United Kingdom

      IIF 266
  • Mr Ian Robert Pallas
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hylton Avenue, South Shields, Tyne And Wear, NE34 7SF

      IIF 267
    • icon of address 9-10, Charlotte Terrace, South Shields, Gb, NE33 4 NU, England

      IIF 268
    • icon of address 9-10, Charlotte Terrace, South Shields, NE33 4NU, United Kingdom

      IIF 269
    • icon of address Rope Access Trade Solutions, 9-10, Charlotte Terrace, South Shields, NE33 4NU, United Kingdom

      IIF 270
    • icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, NE33 1RA, England

      IIF 271
  • Mr Liam Donald Matheson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 260, Glasgow Road, Clydebank, Dunbartonshire, G81 1PG, Scotland

      IIF 272
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 273
  • Mr Liam Matheson
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Albion Road, Edinburgh, EH7 5QZ

      IIF 274
  • Mr Phillip Saunders
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Peak Road, Sk22 4la, Derbyshire, SK22 4LA

      IIF 275
  • Mr Simon Watson
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Alistair James
    British rope access born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 281
  • Burns, Alistair James
    British rope access coating born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Norton Lees Crescent, Sheffield, South Yorkshire, S8 8SQ, England

      IIF 282
  • Findlay, Kevin Robert
    British engineer born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Pittendrigh Court, Port Elphinstone, Inverurie, Aberdeenshire, AB51 3JB, Scotland

      IIF 283
  • Heaney, Alfie John
    British company director born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bowhouse Rise, Girdle Toll, Irvine, KA11 1NR, Scotland

      IIF 284
  • Heaney, Alfie John
    British director born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9a, St. Marnock Place, Kilmarnock, KA1 1DU, Scotland

      IIF 285
  • Heaney, Alfie John
    British rope access born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 286
  • Mack, Christopher
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 New Street, Grassmoor, Chesterfield, Derbyshire, S42 5JW, England

      IIF 287
  • Mr Andrew Rennolson
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Black Diamond Way, Eaglescliffe, Stockton On Tees, TS16 0SE, England

      IIF 288
  • Mr Ben Peter Francis
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Richmond Road, St. George, Bristol, BS5 8EL, England

      IIF 289
  • Mr Benjamin Mcnab
    British born in June 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, St. Rule Road, Glenrothes, KY7 4DY, Scotland

      IIF 290
  • Mr Benjamin Peter Francis
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Ferry Steps Trading Estate, Albert Road, St. Philips, Bristol, BS2 0XW, England

      IIF 291
  • Mr Chris Macbeth
    Scottish born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Glentanar Drive, Moodiesburn, Glasgow, G69 0HW, Scotland

      IIF 292
  • Mr Christopher James Bland
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lindale Drive, Seaton Carew, Hartlepool, TS25 2AJ, England

      IIF 293
  • Mr Colin Macfadyen
    Scottish born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 294
    • icon of address Log House, Lentran, Inverness, IV3 8RN, Scotland

      IIF 295
  • Mr David Ferris
    British born in August 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Windslow Crescent, Carrickfergus, Co.antrim, BT38 9AZ, Northern Ireland

      IIF 296
  • Mr Gavin Davies
    British born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Drive, Middletown, Welshpool, Powys, SY21 8EY, Wales

      IIF 297
  • Mr Ian Michael Bradley
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Carter Avenue, Exmouth, Devon, EX8 3EF

      IIF 298
  • Mr Jonathan David Hunt
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Treloggan Trade Park, Treloggan Trade Park, Newquay, TR7 2QL, England

      IIF 299
  • Mr Kevin John Macdonald
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Weston Terrace, West Kilbride, KA23 9JX, Scotland

      IIF 300
  • Mr Richard Stephen Tunstall
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Minster Walk, Hurworth, Darlington, DL2 2AR, United Kingdom

      IIF 301
  • Mr Richard Turbull
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bullwood Road, Dunoon, Argyll, PA23 7QJ, Scotland

      IIF 302
  • Mr Shaun Lee Richardson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Madeira Terrace, South Shields, Tyne & Wear, NE33 3AQ, England

      IIF 303
    • icon of address 16, Madeira Terrace, South Shields, Tyne And Wear, NE33 3AQ, England

      IIF 304
  • Mr Steven Craig Chan
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 305
  • Mr Stuart Paterson
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Safian, Greig Joseph
    British rope access born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Field Of Refuge, Comrie, Crieff, Perthshire, PH6 2FB, Scotland

      IIF 308
  • Adams, Ali Brian
    British company director born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Castle Terrace, Edinburgh, EH23 4QU, Scotland

      IIF 309
  • Adams, Ali Brian
    British director born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Berwick Castle Terrace, Edinburgh, EH23 4QU, Scotland

      IIF 310
  • Adams, Ali Brian
    British rope access technician born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Broadhurst Road Easthouses, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, Scotland

      IIF 311
  • Gray, Kenneth Gillespie
    British rope access born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Crichton Terrace, Pathhead, Midlothian, EH37 5QY, United Kingdom

      IIF 312
  • Harrington, Craig Maxwell
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Brampton Road, Carlisle, Cumbria, CA3 9AX, England

      IIF 313
  • Harrington, Craig Maxwell
    British rope access born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Brampton Road, Carlisle, Cumbria, CA3 9AX, United Kingdom

      IIF 314
  • Harrington, Craig Maxwell
    British rope access ndt technician born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Brampton Road, Carlisle, CA3 9AX, United Kingdom

      IIF 315
  • Macdonald, Brian Norman
    British offshore construction manager born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cluaran, Inverinate, Kyle, IV40 8HB, Scotland

      IIF 316
  • Macdonald, Brian Norman
    British rope access born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cluran, Inverinate, Kyle, Ross-shire, IV40 8HB

      IIF 317
  • Macdonald, Kevin John
    British rope access born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Castlebay Court, Largs, Ayrshire, KA30 8DP, Scotland

      IIF 318
  • Mack, Christopher
    British director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 319
    • icon of address 83, Cadzow Street, Hamilton, Lanarkshire, ML3 6DY, Scotland

      IIF 320
  • Maclellan, Archie James
    British rope access born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 2/2 70 Ledard Road, Glasgow, G42 9SX, United Kingdom

      IIF 321
  • Mcfarthing, Kirk James
    British rope access born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Egglestone Terrace, Stockton-on-tees, TS18 1JR, England

      IIF 322
  • Mcnulty, Ian Andrew
    British rope access born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Ranby Road, Sheffield, South Yorkshire, S11 7AJ

      IIF 323
  • Mcquillan, Andrew James
    British inspection born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, The Beeches, Lochgelly, Fife, KY5 9QB, United Kingdom

      IIF 324
  • Mr Andrew Rennoldson
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WA, England

      IIF 325
    • icon of address Unit 14c, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA, United Kingdom

      IIF 326
  • Mr Christopher Mackinnon
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Commerce Street, Elgin, IV30 1BS, Scotland

      IIF 327
  • Mr Craig Maxwell Harrington
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Brampton Road, Carlisle, CA3 9AX, England

      IIF 328
    • icon of address 217, Brampton Road, Carlisle, Cumbria, CA3 9AX, England

      IIF 329 IIF 330
  • Mr Jonathan Hawkridge
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 331
  • Mr Kirk James Mcfarthing
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Egglestone Terrace, Stockton-on-tees, TS18 1JR, England

      IIF 332
  • Mr Lewis Randal Broten
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 West Gate, Fleetwood, Lancashire, FY7 8AQ, United Kingdom

      IIF 333
  • Mr Liam Alexander Neil Taylor
    United Kingdom born in July 1989

    Resident in United Kingdom

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

      IIF 334
  • Mr Matthew Burke
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Jodrell Meadow, Whaley Bridge, High Peak, SK23 7AJ, England

      IIF 335
    • icon of address Unit 9, Alison Business Centre, 40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 336
  • Mr Nicholas Laurence Scallan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge, Harrogate Road, Bradford, BD10 0RA, England

      IIF 337
  • Mr Raymond William Atkinson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, St Georges Rd, Hull, HU3 3QE, England

      IIF 338
    • icon of address 172, St. Georges Road, Hull, HU3 3QE, England

      IIF 339
  • Mr Ronnie Aubrey Smith
    Scottish born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sythrum Crescent, Woodside, Glenrothes, Fife, KY7 5DH

      IIF 340
    • icon of address Suite 1, Airlie House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 341
  • Mr Ryan Edward Pirrie
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 342
  • Mr Stephen Callan
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1UY, England

      IIF 343
  • Nairn Miller
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, Block 8, Moorfield Industrial Estate, Kilmarnock, KA2 0BA, Scotland

      IIF 344
  • Reid, Iain Lawrence
    British director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, Ayrshire, KA3 2SR, United Kingdom

      IIF 345
  • Reid, Iain Lawrence
    British offshore rope access electrical technician born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Cameron Drive, Kilmarnock, Ayrshire, KA3 7PP, Scotland

      IIF 346
  • Taylor, Liam Alexander Neil
    United Kingdom rope access born in July 1989

    Resident in United Kingdom

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

      IIF 347
  • Birkett, Daniel
    British rope access born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bridgeman Terrace, Wigan, Lancashire, WN11TT, United Kingdom

      IIF 348
  • Bland, Christopher James
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lingdale Drive, Seaton Carew, Hartlepool, Durham, TS25 2AJ, England

      IIF 349
  • Bland, Christopher James
    British inspection born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lingdale Drive, Seaton Carew, Hartlepool, Cleveland, TS25 2AJ

      IIF 350
  • Bradley, Ian Michael
    British river boat taxi driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Carter Avenue, Exmouth, Devon, EX8 3EF, England

      IIF 351
  • Callan, Stephen
    British engineer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1UY, England

      IIF 352
  • Daniel, Denyl Conceicao
    British engineer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 504 Shipwright Court, 100 Abbey Road, Barking, IG11 7NU, England

      IIF 353
  • Daniel, Denyl Conceicao
    British rope access born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504 Shipwright, 100 Abbey Road, Barking, London, IG11 7NU, United Kingdom

      IIF 354
    • icon of address Flat 504 Shipwright Court, 100 Abbey Road, Barking, IG11 7NU, England

      IIF 355
  • Ferris, David James
    British rope access born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF, United Kingdom

      IIF 356
  • Foyle, Louise Danielle
    British rope access born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Leonard House, Grammar School Court, Scorton, Richmond, North Yorkshire, DL10 6SY, United Kingdom

      IIF 357
  • Francis, Ben Peter
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Richmond Road, St. George, Bristol, BS5 8EL, England

      IIF 358
  • Francis, Benjamin Peter
    British rope access born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Ferry Steps Trading Estate, Albert Road, St. Philips, Bristol, BS2 0XW, England

      IIF 359
  • Greenwood, Leigh
    British rope access born in July 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW

      IIF 360
  • Haldane, David Gerald
    British building contractor born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4/1, 57 Richmond Park Terrace, Glasgow, G5 0DX, Scotland

      IIF 361
  • Haldane, David Gerald
    British rope access born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 57 Richmond Park Terrace, Glasgow, Glasgow City, G5 0DX, United Kingdom

      IIF 362
  • Ingham, John
    British rope access born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Thornbury Close, Hartlepool, Cleveland, TS27 3RA, England

      IIF 363
  • Lisher, Danny Sean
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ashdown Way, Shaw, Oldham, OL2 7LZ, England

      IIF 364
  • Lisher, Danny Sean
    British rope access born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Syddall Street, Syddall Street, Hyde, SK14 1JH, England

      IIF 365
  • Macbeth, Christopher
    British floor layer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 366
  • Macdonald, Craig Scott
    British pipefitter born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Campie Gardens, Musselburgh, EH21 6QE, United Kingdom

      IIF 367
  • Macdonald, Craig Scott
    British rope access born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Campie Gardens, Musselburgh, EH21 6QE, Scotland

      IIF 368
  • Matheson, Liam Donald
    Scottish company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 369
  • Mcnab, Benjamin
    British building contractor born in June 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, St. Rule Road, Glenrothes, KY7 4DY, Scotland

      IIF 370
  • Mohamed, Christian Adam
    British oil industry born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Drive, South Shields, Tyne & Wear, NE34 6JD, United Kingdom

      IIF 371
  • Mr Ali Brian Adams
    Scottish born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, Scotland

      IIF 372
    • icon of address 14, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, United Kingdom

      IIF 373
  • Mr Alistair James Burns
    British born in March 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 374
  • Mr Andrew James Mcquillan
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, The Beeches, Lochgelly, Fife, KY5 9QB

      IIF 375
  • Mr Axel Williamson
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Kitching Grove, Darlington, DL3 0SL, England

      IIF 376
  • Mr Brian Norman Macdonald
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cluaran, Inverinate, Kyle, IV40 8HB, Scotland

      IIF 377
  • Mr David Ferris
    Scottish born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Rossend Terrace, Burntisland, KY3 0DQ, Scotland

      IIF 378
  • Mr Isaac Emil Suleman
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ridley Avenue, Middlesbrough, TS5 7AN, England

      IIF 379
  • Mr Martin Robert Pancott
    British born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Gortgranagh Drive, Coleraine, BT51 3NQ, Northern Ireland

      IIF 380
  • Mr Michael Philip Terrington
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crestwood Court, Sheffield, S5 7DT, United Kingdom

      IIF 381
  • Mr Nairn Miller
    Scottish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, Block 8, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA

      IIF 382
  • Mr Richard Joseph Turnbull
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bullwood Road, Dunoon, Argyll, PA23 7QJ

      IIF 383
    • icon of address 19, Bullwood Road, Dunoon, Argyll, PA23 7QJ, Scotland

      IIF 384
    • icon of address 19, Bullwood Road, Dunoon, PA23 7QJ, Scotland

      IIF 385
    • icon of address Office 19, Hydepark Business Centre, 60 Mollinsburn Street, Glasgow, G21 4SF, Scotland

      IIF 386
  • Mr Ruaridh Norman Macaskill
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Obsdale Park, Alness, IV17 0TR, Scotland

      IIF 387
  • Mr Stuart David Paterson
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 388 IIF 389
    • icon of address 3 Riverside, Evanton, Dingwall, Highland, IV16 9UG, Scotland

      IIF 390 IIF 391
    • icon of address Plot 3, Riverside, Evanton, Dingwall, IV16 9UG, Scotland

      IIF 392
    • icon of address 3, Riverside, Balconie Road, Evanton, IV16 9UG, United Kingdom

      IIF 393
    • icon of address 1 Rhuallan, Cawdor Road, Nairn, IV12 5ED, Scotland

      IIF 394
  • Pallas, Ian Robert
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Charlotte Terrace, South Shields, Gb, NE33 4 NU, England

      IIF 395
    • icon of address Rope Access Trade Solutions, 9-10, Charlotte Terrace, South Shields, Tyne And Wear, NE33 4NU, United Kingdom

      IIF 396
    • icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, NE33 1RA, United Kingdom

      IIF 397
  • Pallas, Ian Robert
    British rope access born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hylton Avenue, South Shields, Tyne And Wear, NE34 7SF, England

      IIF 398
    • icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, NE33 1RA, England

      IIF 399
  • Philip Saunders
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dyehouse Lane, New Mills, High Peak, SK22 4BA, England

      IIF 400
  • Stenhouse, Andrew
    British inspection born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Mcwilliam Place, Kinross, KY13 8QU, Scotland

      IIF 401
  • Stenhouse, Andrew
    British inspection site manager born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bsc Clubhouse, East Dock, Burntisland Harbour, Burntisland, Fife, KY3 9DQ, Scotland

      IIF 402
  • Straughan, Craig Donkin
    British rope access born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colliery Farm, Shilbottle, Alnwick, Northumberland, NE66 2HN, United Kingdom

      IIF 403
  • Usher, Andrew Lee
    British inspection born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 404
  • Waite, Anthony
    British rope access born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pickering Park, Middleton On The Wolds, Driffield, North Humberside, YO25 9TY, England

      IIF 405
  • Andrew Rennoldson
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Black Diamond Way, Eaglescliffe, Stockton On Tees, TS16 0SE, England

      IIF 406
  • Broten, Lewis Randal
    British inspection born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Gate, Fleetwood, Lancashire, FY7 8AQ, United Kingdom

      IIF 407
  • Davidson, Daniel James
    British rope access born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 City Exchange, Lowgate, Hull, HU1 1AA, England

      IIF 408
  • Farrar, Iain
    British property born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cherry Bank Road, Sheffield, S8 8RA, England

      IIF 409
  • Farrar, Iain
    British rope access born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cherry Bank Road, Sheffield, S88RA, United Kingdom

      IIF 410
  • Farrar, Iain
    British rope access/working at height safety supervisi born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cherry Bank Road, Norton, Sheffield, South Yorkshire, S8 8RA, United Kingdom

      IIF 411
  • Flisher, Martin John
    British rope access born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 412
  • Gill, Terrance
    British rope access born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 535b, Liverpool Road, Irlam, Manchester, Greater Manchester, M44 6ZS, England

      IIF 413
  • Haldane, David
    British rope access born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 333 The Cottage, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 414
  • James, Alan
    British company director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Camden Street, Evanton, Dingwall, IV16 9XX, Scotland

      IIF 415
  • James, Alan
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Knockbreck Street, Tain, Ross-shire, IV19 1BJ, United Kingdom

      IIF 416
  • Jones, James Ian
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ripley Road, Heage, Belper, DE56 2HU, England

      IIF 417
  • Jones, James Ian
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 418
  • Jones, James Ian
    British director and company secretary born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ripley Road, Heage, Belper, DE56 2HU, England

      IIF 419
  • Kennedy, Ian Cameron
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardachaidh, Ardross, Alness, Ross-shire, IV17 0YD, United Kingdom

      IIF 420
  • Kennedy, Ian Cameron
    British rope access born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgend House, 1 Novar Road, Alness, Ross-shire, IV17 0QG, Scotland

      IIF 421
  • Macaskill, Ruaridh Norman
    British rope access born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 95 Obsdale Park, Alness, Ross Shire, IV17 0TR

      IIF 422
  • Macaskill, Ruaridh Norman
    British rope access technician born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Obsdale Park, Alness, IV17 0TR, United Kingdom

      IIF 423
  • Macfadyen, Colin
    British rope access born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Meadow Drive, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6HJ, England

      IIF 424
  • Miller, Nairn
    British automotive motor eng born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Towerhill Avenue, Kilmaurs, Ayrshire, KA3 2TS, Scotland

      IIF 425
  • Miller, Nairn
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Towerhill Avenue, Kilmaurs, Ayrshire, KA3 2TS, Scotland

      IIF 426
  • Miller, Nairn
    British rope access born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Glencairn Terrace, Kilmaurs, Kilmarnock, East Ayrshire, KA3 2SL, Scotland

      IIF 427
  • Mr Andrew Rennoldson
    British born in May 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Black Diamond Way, Eaglescliffe, Stockton On Tees, TS16 0SE, England

      IIF 428
  • Mr Bradley Brian Raymond Younger
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 429
  • Mr Christopher Iain Hugh Macbeth
    British born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 430
  • Mr Fraser Barrie Morgan Philip
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Business Centre, Milton Street, Dundee, DD3 6QQ, United Kingdom

      IIF 431
  • Mr Gavin Manson Andrew
    Scottish born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Stratherrick Gardens, Inverness, IV2 4LZ, Scotland

      IIF 432
    • icon of address 48, Stratherrick Gardens, Inverness, Uk, IV2 4LZ, United Kingdom

      IIF 433
  • Mr Kenneth Brian Dalrymple
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 1f3, Broughton Road, Edinburgh, EH7 4ED, Scotland

      IIF 434
  • Mr Liam Donald Matheson
    Scottish born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 435
  • Mr Philip Saunders
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dyehouse Lane, New Mills, High Peak, SK22 4BA, England

      IIF 436
  • Reid, Iain Lawrence, Mrq
    British rope access born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o 102, Kilnford Drive, Dundonald, Kilmarnock, KA2 9ET, Scotland

      IIF 437
  • Rennoldson, Andrew
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Black Diamond Way, Eaglescliffe, Stockton On Tees, TS16 0SE, England

      IIF 438
  • Rennoldson, Andrew
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Marys Crescent, Consett, County Durham, DH8 8PB, United Kingdom

      IIF 439
    • icon of address Unit 14c, Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WA, United Kingdom

      IIF 440
  • Rennoldson, Andrew
    British engineer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Black Diamond Way, Eaglescliffe, Stockton On Tees, TS16 0SE, England

      IIF 441
  • Rennoldson, Andrew
    British inspection born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Allison Gardens, Consett, DH8 5JB, England

      IIF 442
  • Taylor, Liam
    British rope access born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinewoods Tarrel, Portmahomack, Tain, Ross-shire, IV20 1SL, Scotland

      IIF 443
  • Terrington, Michael Philip
    British rope access born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crestwood Court, Sheffield, S5 7DT, United Kingdom

      IIF 444
  • Turnbull, Richard
    British rope access born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bullwood Road, Dunoon, Argyll, PA23 7QJ, Scotland

      IIF 445
  • Turnbull, Richard Joseph
    British abseiler born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bullwood Road, Dunoon, PA23 7QJ, Scotland

      IIF 446
  • Turnbull, Richard Joseph
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 19, Hydepark Business Centre, 60 Mollinsburn Street, Glasgow, G21 4SF, Scotland

      IIF 447
  • Turnbull, Richard Joseph
    British rope access born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bullwood Road, Dunoon, Argyll, PA23 7QJ, Scotland

      IIF 448
  • Waite, Anthony Philip
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 449
    • icon of address 8, Hill Top Road, Oxford, OX4 1PB, England

      IIF 450
  • Watson, Simon
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Redwood Avenue, Inverness, IV2 6HA, Scotland

      IIF 451
  • Watson, Simon
    British engineer born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watson, Simon
    British manager born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Rothiemurchus, Aviemore, Inverness-shire, PH22 1QH, United Kingdom

      IIF 454
    • icon of address 15, Redwood Avenue, Inverness, IV2 6HA

      IIF 455
    • icon of address Old School House, Hilton Of Cadoil, Tain, IV20 1XR, Scotland

      IIF 456
  • Watson, Simon
    British rigger born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Stratherrick Gardens, Inverness, IV2 4LZ, Scotland

      IIF 457
  • Watson, Simon
    British rope access born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Redwood Avenue, Inverness, IV2 6HA, Scotland

      IIF 458
  • Watson, Simon
    British ropes access consultant born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Redwood Avenue, Inverness, IV2 6HA, Scotland

      IIF 459
  • Atkinson, Cameron
    British rope access born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, St. Georges Road, Hull, HU3 3QE, United Kingdom

      IIF 460
  • Elliott, Raymond Adam
    British rope access born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gladys Road, London, NW6 2PU, England

      IIF 461
  • Findlay, Kevin Robert
    Scottish rope access born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 462
  • Innes, Ryan Thoms
    British rope access born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Lintrathen Street, Dundee, DD3 8EE, Scotland

      IIF 463
  • Kernaghan, David
    British rope access born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macbeth, Christopher Iain Hugh
    British director born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 466
  • Matheson, Liam John
    British rope access born in May 1981

    Registered addresses and corresponding companies
    • icon of address 61 Braeface, Alness, Ross Shire, IV17 0QP

      IIF 467
  • Mr Alexander Leitch
    Scottish born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arnamara, Seabank Road, Invergordon, IV18 0HE, Scotland

      IIF 468
  • Mr Christopher William Mackinnon
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 469
  • Mr Jonathan Paul Hawkridge
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 470
    • icon of address 296, Sheffield Rd, Rotherham, S60 1DX, England

      IIF 471 IIF 472
    • icon of address 296, Sheffield Road, Rotherham, S60 1DX, England

      IIF 473 IIF 474
    • icon of address The Temple, 296 Sheffield Road, Rotherham, S60 1DX

      IIF 475
  • Mr Levi Reeve Mclennan
    Scottish born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Auldearn Road, Aberdeen, AB12 5NB, Scotland

      IIF 476
  • Mr Martin Robert Pancott
    Irish born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Gortgranagh Drive, Coleraine, BT51 3NQ, Northern Ireland

      IIF 477
  • Pallas, Ian
    British rope access born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, NE33 1RA, England

      IIF 478
  • Pancott, Martin Robert
    British rope access born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Gortgranagh Drive, Coleraine, BT51 3NQ, Northern Ireland

      IIF 479
  • Philip, Fraser Barrie Morgan
    British company director born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Business Centre, Milton Street, Dundee, DD3 6QQ, United Kingdom

      IIF 480
  • Philip, Fraser Barrie Morgan
    British rope access born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Perth Road, Blairgowrie, Perthshire, PH10 6ED, Scotland

      IIF 481
  • Pirrie, Ryan Edward
    British rope access born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 482
  • Richardson, Shaun Lee
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Madeira Terrace, South Shields, Tyne And Wear, NE33 3AQ, England

      IIF 483
  • Richardson, Shaun Lee
    British rope access born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 484
  • Saunders, Philip
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dyehouse Lane, New Mills, High Peak, SK22 4BA, England

      IIF 485
  • Smith, Ronnie Aubrey
    Scottish inspection born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sythrum Crescent, Woodside, Glenrothes, Fife, KY7 5DH, Scotland

      IIF 486
  • Smith, Ronnie Aubrey
    Scottish inspector born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1, Airlie House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 487
  • Spanswick, Anthony
    British rigger born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 488
  • Adams, Ali Brian
    Scottish co director born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, Scotland

      IIF 489
  • Adams, Ali Brian
    Scottish director born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Broadhurst Road, Easthouses, Dalkeith, EH22 4DW, United Kingdom

      IIF 490
  • Anderson, Iain
    British rope access born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Park Road, Letham, Forfar, Angus, DD8 2PX

      IIF 491
  • Anderson, Iain
    British rope access contractor born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Dudhope Crescent Road, Dundee, DD1 5RR, Scotland

      IIF 492
  • Bradley, Ian Michael
    British rope access born in November 1965

    Registered addresses and corresponding companies
    • icon of address 15 Dawson Drive, Hextable, Kent, BR8 7PN

      IIF 493
  • Burke, Matthew
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Jodrell Meadow, Whaley Bridge, High Peak, SK23 7AJ, England

      IIF 494
  • Burke, Matthew
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Alison Business Centre, 40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 495
  • Foyle, Louise Danielle
    British

    Registered addresses and corresponding companies
    • icon of address The Crofts, Richmond, North Yorkshire, DL11 7ND, England

      IIF 496 IIF 497
  • Lear, Joanne
    British company director born in April 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 498
  • Lear, Joanne
    British inspection born in April 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 & 2, St. Davids Industrial Estate, Pengam, Blackwood, Gwent, NP12 3SW, Wales

      IIF 499
  • Mclennan, Levi Reeve
    Scottish rope access born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Auldearn Road, Aberdeen, AB12 5NB, Scotland

      IIF 500
  • Mr Ian Jon Walmsley
    Welsh born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Richard Charles Peter Scott
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Strathsey Drive, Grantown - On - Spey, Moray, PH26 3EY, Scotland

      IIF 503
    • icon of address 59, Strathspey Drive, Grantown-on-spey, PH26 3EY, Scotland

      IIF 504
  • Mr Waldo James Beyard Etherington
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bloy Street, Eastern, Bristol, BS5 6AY, England

      IIF 505
  • Paterson, Stuart David
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Riverside, Evanton, IV16 9UG, Scotland

      IIF 506
  • Paterson, Stuart David
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 507
    • icon of address 3 Riverside, Evanton, Dingwall, IV16 9UG, United Kingdom

      IIF 508
    • icon of address 3 Riverside House, Evanton, Dingwall, IV16 9UG, Scotland

      IIF 509
    • icon of address 3, Riverside, Balconie Road, Evanton, IV16 9UG, United Kingdom

      IIF 510
    • icon of address Plot 3 Riverside, Balconie, Evanton, Ross Shire, IV16 9UG

      IIF 511
    • icon of address 13, Henderson Road, Inverness, IV1 1SN, Scotland

      IIF 512 IIF 513
  • Paterson, Stuart David
    British diver born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Plot 3 Riverside, Balconie, Evanton, Ross Shire, IV16 9UG

      IIF 514
  • Paterson, Stuart David
    British none born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 515
    • icon of address 13, Henderson Road, Inverness, IV1 1SP

      IIF 516
  • Paterson, Stuart David
    British rope access born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Plot 3 Riverside, Balconie, Evanton, Ross Shire, IV16 9UG

      IIF 517
  • Suleman, Isaac Emil
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ridley Avenue, Middlesbrough, TS5 7AN, England

      IIF 518
  • Suleman, Isaac Emil
    British rope access born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ridley Avenue, Acklam, Middlesbrough, Cleveland, TS5 7AN, United Kingdom

      IIF 519
  • Tunstall, Richard Stephen
    British contractor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Minster Walk, Hurworth, Darlington, Durham, DL2 2AR, United Kingdom

      IIF 520
  • Tunstall, Richard Stephen
    British rope access born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Minster Walk, Hurworth, Darlington, DL2 2AR, United Kingdom

      IIF 521
  • Williamson, Axel
    English rope access born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Kitching Grove, Darlington, DL3 0SL, England

      IIF 522
  • Younger, Bradley Brian Raymond
    British rope access born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 523
  • Anthony David Spanswick
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 524
  • Dalrymple, Kenneth Brian
    British rope access born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 1f3, Broughton Road, Edinburgh, EH7 4ED, Scotland

      IIF 525
  • Ferris, David
    British director born in August 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Windslow Crescent, Carrickfergus, Co.antrim, BT38 9AZ, Northern Ireland

      IIF 526
  • Hawkridge, Jonathan Paul
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hawkridge, Jonathan Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 530
    • icon of address 296, Sheffield Rd, Rotherham, S60 1DX, England

      IIF 531 IIF 532
    • icon of address The Temple, 296 Sheffield Road, Rotherham, S60 1DX

      IIF 533
  • Leitch, Alexander James
    Scottish fabricator born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardnamara, Seabank Road, Invergordon, IV18 0HE, Scotland

      IIF 534
  • Leitch, Alexander James
    Scottish rope access born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardnamara, Seabank Road, Invergordon, Ross-shire, IV18 0HE, Scotland

      IIF 535
  • Macbeth, Chris
    Scottish company director born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Glentanar Drive, Moodiesburn, Glasgow, G69 0HW, Scotland

      IIF 536
  • Macbeth, Christopher
    Scottish rope access born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Glentanar Drive, Moodiesburn, Glasgow, G69 0HW, Scotland

      IIF 537
  • Macfadyen, Colin
    Scottish director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Log House, Lentran, Inverness, IV3 8RN, Scotland

      IIF 538
  • Macfadyen, Colin
    Scottish rope access born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 539
  • Pancott, Martin Robert
    Irish director born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Gortgranagh Drive, Coleraine, BT51 3NQ, Northern Ireland

      IIF 540
  • Price, Matthew Spencer Stanbury
    British inspection born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Market Street Flat, Cleethorpes, DN35 8LY, United Kingdom

      IIF 541
  • Price, Matthew Spencer Stanbury
    British rope access born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flat, 13 Market Street, Cleethorpes, Choose State, DN35 8LY, England

      IIF 542
  • Scott, Richard Charles Peter
    British rope access born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Strathspey Drive, Grantown On Spey, Moray, PH26 3EY, Scotland

      IIF 543
  • Scott, Richard Charles Peter
    British rope access technician born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Strathspey Drive, Grantown On Spey, Moray, PH26 3EY, Scotland

      IIF 544
  • Spanswick, Anthony David
    British rope access born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 545
  • Etherington, Waldo James Beyard
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bloy Street, Eastern, Bristol, BS5 6AY, England

      IIF 546
  • Fogell, Caroline Alice

    Registered addresses and corresponding companies
    • icon of address 33, Primrose Crescent, Glossop, Derbyshire, SK13 8EN, United Kingdom

      IIF 547
  • Mackinnon, Christopher William
    British consultant born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 548
  • Mackinnon, Christopher William
    British engineer born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Post Office House, Glenferness, Nairn, Highland, IV12 5UP, Scotland

      IIF 549
  • Mackinnon, Christopher William
    British rig surveys born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Orion House, Castle Heather, Inverness, IV2 6AA, Scotland

      IIF 550
  • Mackinnon, Christopher William
    British rope access born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Post Office House, Glenferness, Nairn, Highland, IV12 5UP, Scotland

      IIF 551
  • Mr Christopher Iain Hugh Macbeth
    Scottish born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Creag Mhor Croft Distillery, (by Craig View), 1 Kinloid, Arisaig, Inverness-shire, PH39 4NS, Scotland

      IIF 552
    • icon of address 37, Glentanar Drive, Moodiesburn, Glasgow, G69 0HW, Scotland

      IIF 553 IIF 554
    • icon of address 94 Braeside Avenue, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 555
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 556
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, United Kingdom

      IIF 557
    • icon of address 33, Graystonelee Road, Shotts, ML7 4JL, Scotland

      IIF 558 IIF 559
  • Mr Christopher Stephen Heppenstall
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sandringham Road, Middlesbrough, Cleveland, TS3 0DD

      IIF 560
    • icon of address 33 Sandringham Road, Park End, Middlesbrough, TS3 0DD, England

      IIF 561
  • Mr Matthew Spencer Stanbury Price
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flat, 13 Market Street, Cleethorpes, Choose State, DN35 8LY, England

      IIF 562
    • icon of address 13, Market Street Flat, Cleethorpes, DN35 8LY

      IIF 563
  • Peixoto, Adriano Alves Soares
    Brazilian company director born in March 1979

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW

      IIF 564
  • Andrew, Gavin Manson
    Scottish director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Stratherrick Gardens, Inverness, IV2 4LZ, Scotland

      IIF 565
  • Andrew, Gavin Manson
    Scottish rigger born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Stratherrick Gardens, Inverness, IV2 4LZ, Scotland

      IIF 566
  • Andrew, Gavin Manson
    Scottish rope access born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Stratherrick Gardens, Inverness, Uk, IV2 4LZ, United Kingdom

      IIF 567
  • Dawson, Chris
    English rope access born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Longfield, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LR, England

      IIF 568
  • Ferris, David
    Scottish company director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Rossend Terrace, Burntisland, KY3 0DQ, Scotland

      IIF 569
  • James, Alan
    British rope access

    Registered addresses and corresponding companies
    • icon of address 35 Camden Street, Evanton, Ross Shire, IV16 9XX

      IIF 570
  • Lear, Joanne
    British

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 571
  • Macbeth, Christopher Iain Hugh
    Scottish company director born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 Braeside Avenue, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 572
  • Macbeth, Christopher Iain Hugh
    Scottish director born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Glentanar Drive, Moodiesburn, Glasgow, G69 0HW, Scotland

      IIF 573
  • Macbeth, Christopher Iain Hugh
    Scottish electrician born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macbeth, Christopher Iain Hugh
    Scottish manager born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, Scotland

      IIF 576
  • Macbeth, Christopher Iain Hugh
    Scottish managing director born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Braeside Avenue, Moodiesburn, Glasgow, G69 0EQ, United Kingdom

      IIF 577
  • Macbeth, Christopher Iain Hugh
    Scottish rope access born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address High Armsheugh, High Armsheugh, Irvine, KA11 2AW, United Kingdom

      IIF 578
  • Mr Nathaniel Craig Anthony Blakeway
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 579
  • Paterson, Stuart David
    British junior the skipper born in January 1964

    Registered addresses and corresponding companies
    • icon of address 15 Combe Fields, Portishead, Bristol, Avon, BS20 9JU

      IIF 580
  • Blakeway, Nathaniel Craig Anthony
    British rope access born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 581
  • Mackinnon, Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address 97 Osprey Crescent, Nairn, Highland, IV12 5LG

      IIF 582
  • Mr Joseph Francis Pancott
    Northern Irish born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Haverhill Grove, Wombwell, Barnsley, South Yorkshire, S73 0DH, United Kingdom

      IIF 583
  • Walmsley, Ian Jon
    Welsh engineer born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Huntfield Road, Chepstow, NP16 5SA, Wales

      IIF 584
  • Walmsley, Ian Jon
    Welsh rope access born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Huntfield Road, Chepstow, NP16 5SA, Wales

      IIF 585
  • Zarins, Artis
    Latvian rope access born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Parliament Street, Goole, DN14 6SP, England

      IIF 586
  • Mackinnon, Christopher William
    British access engineer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 50 Moss Side Brae, Nairn, Morayshire, IV12 5LS

      IIF 587
  • Davies, Gavin
    Welsh rope access born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Drive, Middletown, Welshpool, Powys, SY21 8EY, Wales

      IIF 588
  • Macdonald, Craig

    Registered addresses and corresponding companies
    • icon of address 16, Campie Gardens, Musselburgh, EH21 6QE, United Kingdom

      IIF 589
  • Macfarlane, Patricia Pessoa
    Portuguese director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 158, Golfdrum Street, Dunfermline, Fife, KY12 8DX

      IIF 590
  • Pancott, Joseph Francis
    Northern Irish rope access born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Haverhill Grove, Wombwell, Barnsley, South Yorkshire, S73 0DH, United Kingdom

      IIF 591
  • Peixoto Alves Soares, Adriano
    Brazilian director born in March 1979

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 592
  • Peixoto Alves Soares, Adriano
    Brazilian rope access born in March 1979

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW

      IIF 593
  • Baragwanath, Ian Francis

    Registered addresses and corresponding companies
    • icon of address Vero Trading, Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB, United Kingdom

      IIF 594
  • Heppenstall, Christopher Stephen
    English rope access born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sandringham Road, Middlesbrough, Cleveland, TS3 0DD, United Kingdom

      IIF 595
    • icon of address 33 Sandringham Road, Park End, Middlesbrough, TS3 0DD, England

      IIF 596
  • Macfarlane, Patricia Pessoa
    Portuguese

    Registered addresses and corresponding companies
    • icon of address 59, David Henderson Court, Dunfermline, Fife, KY12 9DX

      IIF 597
  • Macfarlane, Patricia Pessoa
    Portuguese inspection

    Registered addresses and corresponding companies
    • icon of address 158, Golfdrum Street, Dunfermline, Fife, KY12 8DX

      IIF 598
  • Hocking, Adam

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 599
  • Harrington, Craig

    Registered addresses and corresponding companies
    • icon of address 217, Brampton Road, Carlisle, CA3 9AX, United Kingdom

      IIF 600
  • Pallas, Ian

    Registered addresses and corresponding companies
    • icon of address Rope Access Trade Solutions, 9-10, Charlotte Terrace, South Shields, Tyne And Wear, NE33 4NU, United Kingdom

      IIF 601
  • Mr Keith Richard Anthony David Stanley Harden-chaters
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Beaufront Terrace, Jarrow, Tyne & Wear, NE32 5EB

      IIF 602
  • Harden-chaters, Keith Richard Anthony David Stanley
    British rope access born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Beaufront Terrace, Jarrow, Tyne & Wear, NE32 5EB, England

      IIF 603
child relation
Offspring entities and appointments
Active 311
  • 1
    icon of address 25 Walnut Tree Close, Radyr, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 The Beeches, Lochgelly, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Pickering Park, Middleton On The Wolds, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 405 - Director → ME
  • 4
    icon of address 6 Highfield 6 Highfield, Pollington, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Leigh Avenue, Marple, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Pickering Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    RIG ACCESS LTD - 2018-02-05
    icon of address 14 Broadhurst Road Easthouses Broadhurst Road, Easthouses, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 9
    FREELANCE EURO SERVICES (DCCCLIX) LIMITED - 2007-12-01
    icon of address Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address 147 Mortomley Lane, High Green, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Redesdale Grove, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    ACCESS INSPECTION MAINTANENCE LTD - 2023-01-09
    icon of address Office 19, Hydepark Business Centre, 60 Mollinsburn Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,268 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 386 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 55 Highfield Drive, South Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 213 - Has significant influence or control as a member of a firmOE
    IIF 213 - Has significant influence or control over the trustees of a trustOE
    IIF 213 - Has significant influence or controlOE
  • 14
    icon of address 71a Wrights Lane, High Street, Alness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 468 - Has significant influence or control over the trustees of a trustOE
    IIF 468 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 468 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 468 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 468 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Bowhouse Rise, Girdle Toll, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 284 - Director → ME
  • 16
    icon of address 35 Borthwick Castle Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 35 Berwick Castle Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71 Rossend Terrace 71 Rossend Terrace, Burentisland, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 218 - Has significant influence or control over the trustees of a trustOE
    IIF 218 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 218 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 20
    icon of address West Wing Second Floor, Prestongrange House, Prestonpans, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6a Black Diamond Way, Eaglescliffe, Stockton On Tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 28 High Street, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 549 - Director → ME
  • 23
    icon of address 67 Cedar Grove Cedar Grove, Alnwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 171 - Director → ME
  • 24
    icon of address Creag Mhor Croft Distillery (by Craig View), 1 Kinloid, Arisaig, Inverness-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3 Perry Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 14 Cherry Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,084 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 64 Parliament Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 586 - Director → ME
  • 28
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 13 Henderson Road, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,844 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 512 - Director → ME
  • 30
    icon of address Supply Base, Shore Road, Invergordon, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 506 - Director → ME
  • 31
    icon of address Brian Macdonald, Cluaran, Inverinate, Kyle, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 317 - Director → ME
  • 32
    icon of address 19 Bullwood Road, Dunoon, Argyll, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 384 - Has significant influence or controlOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 22 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 65 Jodrell Meadow, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 8 Shore Street, Inver, Tain, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Log House, Lentran, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2021-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 294 - Has significant influence or controlOE
  • 39
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 59 Strathspey Drive, Grantown-on-spey, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-25 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 34 Queensbury Station Parade, Edgware, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,660 GBP2022-03-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 139 - Director → ME
  • 42
    icon of address Cluaran, Inverinate, Kyle, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 37 Richmond Road, St. George, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 44
    IS RENEWABLES ENGINEERING LTD - 2023-05-09
    ROBIAN HIRE LIMITED - 2020-03-27
    icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,906 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 397 - Director → ME
  • 45
    icon of address 4a Bittern Green, Lowestoft, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 250 - Director → ME
  • 46
    SLLP 130 LIMITED - 2015-08-20
    BOTTOMS UP BEER LIMITED - 2016-03-02
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 125 - Director → ME
  • 48
    icon of address 33 Sandringham Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,608 GBP2018-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 560 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 560 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 217 Brampton Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 329 - Has significant influence or control as a member of a firmOE
    IIF 329 - Has significant influence or control over the trustees of a trustOE
    IIF 329 - Has significant influence or controlOE
  • 50
    icon of address 55 Highfield Drive, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 214 - Has significant influence or control as a member of a firmOE
    IIF 214 - Has significant influence or control over the trustees of a trustOE
    IIF 214 - Has significant influence or controlOE
  • 51
    icon of address 36 Longfield, Hebden Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 172 St. Georges Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 460 - Director → ME
  • 54
    icon of address . Office 7, Merryfield Business Centre, Macmerry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 35 Borthwick Castle Terrace, Gorebridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 35 Borthwick Castle Terrace, Edinburgh, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 15 Redesdale Grove, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 14 Cherry Bank Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 410 - Director → ME
  • 59
    icon of address 14 Cherry Bank Road, Norton, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,746 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 33 Sandringham Road Park End, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 561 - Ownership of shares – More than 50% but less than 75%OE
    IIF 561 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 561 - Right to appoint or remove directorsOE
  • 61
    icon of address 37 Glentanar Drive, Moodiesburn, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 33 Graystonelee Road, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 129 - Director → ME
  • 64
    icon of address 55 Highfield Drive, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 8 Lindale Drive, Seaton Carew, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 350 - Director → ME
  • 66
    icon of address 8 Lingdale Drive, Seaton Carew, Hartlepool, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 14a Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 11 The Hopes, Keswick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 69
    icon of address 16 Campie Gardens, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432 GBP2022-11-30
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,148 GBP2018-07-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 71
    CDL ROPE ACCESS LTD - 2017-02-06
    icon of address 94 Braeside Avenue, Moodiesburn, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Suite 4 4 Kendrew Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF 600 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 328 - Has significant influence or control as a member of a firmOE
    IIF 328 - Has significant influence or control over the trustees of a trustOE
    IIF 328 - Has significant influence or controlOE
    IIF 328 - Right to appoint or remove directors as a member of a firmOE
    IIF 328 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 110 Trewhitt Road Heaton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 249 - Director → ME
  • 74
    icon of address 41 Baltic Court, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 58 - Director → ME
  • 75
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 128 - Director → ME
  • 76
    icon of address 16 Campie Gardens, Musselburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 504 Shipwright 100 Abbey Road, Barking, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 36 Longfield, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,654 GBP2018-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address 21 Hawthorn Park, Muir Of Ord, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 12 Northfields Prospect Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 256 - Has significant influence or control as a member of a firmOE
    IIF 256 - Right to appoint or remove directors as a member of a firmOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 26 Kenmore Road, Netherfields, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 504 Shipwright Court 100 Abbey Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Flat 504 Shipwright Court 100 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 39 City Exchange Lowgate, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 8 Auckland Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 86
    icon of address The Chimes, Alexander Park, Tain, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 260 Glasgow Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,040 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 88
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,683 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Suite 4 8-9 Kendrew House, Kendrew Street, Darlington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,673 GBP2020-04-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 14 Broadhurst Road, Easthouses, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3 Minster Walk, Hurworth, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3 Minster Walk, Hurworth, Darlington, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 520 - Director → ME
  • 93
    icon of address Ayrshire Business Centre Townhead, Kilmaurs, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 345 - Director → ME
  • 94
    icon of address 33 Primrose Crescent, Glossop, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 14 Carter Avenue, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 15 Redwood Avenue, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 276 - Has significant influence or controlOE
  • 97
    SLLP 248 LIMITED - 2018-12-06
    icon of address 3 Riverside, Balconie Road, Evanton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,680 GBP2021-11-30
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 4 Windslow Crescent, Carrickfergus, Co.antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 11 Rossend Terrace, Burntisland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-29 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2024-09-29 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 1 Fiennes Court, Nomans Heath, Malpas, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 67 - Director → ME
  • 101
    icon of address 14 Falconar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 16 St. Marys Road, Glossop, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,583 GBP2023-11-30
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-11-22 ~ now
    IIF 547 - Secretary → ME
  • 103
    icon of address 20 Kirklee House Victoria Road, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 357 - Director → ME
  • 104
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 462 - Director → ME
  • 105
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,239 GBP2020-04-05
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 1 Woodend Road, Balloch, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,216 GBP2021-03-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 16 Pittendrigh Court, Port Elphinstone, Inverurie, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Victoria Buildings High Street, Tain, Ross-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188 GBP2020-03-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 48 Stratherrick Gardens, Inverness, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 48 Stratherrick Gardens, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 10 Milton Business Centre, Milton Street, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 431 - Right to appoint or remove directorsOE
  • 112
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 3 St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Glendruidh House, Old Edinburgh Road South, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 509 - Director → ME
  • 116
    icon of address 158 Golfdrum Street, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 590 - Director → ME
    icon of calendar 2008-08-22 ~ dissolved
    IIF 598 - Secretary → ME
  • 117
    icon of address 4/1 57 Richmond Park Terrace, Glasgow, Glasgow City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 22 Newburn Court, South Shields, Tyne &wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 15 Mansfield Court West Boldon, East Boldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,954 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 99 Ripley Road, Heage, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 9a St. Marnock Place, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 2a Commerce Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 55 Wilton Street, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 116 - Director → ME
  • 124
    icon of address 15 Redwood Avenue, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 455 - Director → ME
  • 125
    icon of address 15 Redwood Avenue, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 451 - Director → ME
  • 126
    icon of address 16 Weston Terrace, West Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,511 GBP2017-08-31
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 127
    icon of address The Old Schoolhouse, Rothiemurchus, Aviemore, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 454 - Director → ME
  • 128
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 129
    icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2020-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 172 St Georges Rd, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 131
    ABSOLUTE ALTITUDE ACCESS LIMITED - 2019-08-09
    HULL ROPE ACCESS SERVICES LTD - 2019-08-08
    icon of address 172 St Georges Rd, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,927 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 338 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 172 St Georges Rd, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 189 - Director → ME
  • 133
    icon of address 18 Ridley Avenue, Acklam, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 134
    icon of address C/o 102 Kilnford Drive, Dundonald, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 246 - Has significant influence or control over the trustees of a trustOE
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 135
    IAN ANDERSON ACCESS LIMITED - 2007-05-22
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 491 - Director → ME
  • 136
    icon of address 46 Huntfield Road, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,444 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 11 Elm Drive, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    319 GBP2021-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 58 Gateside Street, West Kilbride, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 11 Elm Drive, Whitburn, Sunderlande, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address 18 Ridley Avenue, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 141
    icon of address 12 Cameron Drive, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 346 - Director → ME
  • 142
    icon of address Unit 38, Hethel Engineering Chapman Way, Hethel, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,834 GBP2024-12-31
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,268 GBP2018-07-31
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 222 - Has significant influence or controlOE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 20 Mcwilliam Place, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 401 - Director → ME
  • 146
    icon of address 8 Hill Top Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Perrins House, Dalmore Road, Alness, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 443 - Director → ME
  • 148
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 149
    INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION - 2014-11-10
    icon of address 1st & 2nd Floor, Unit 3 The Eurogate Business Park, Ashford, Kent, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,469,221 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 592 - Director → ME
  • 150
    icon of address 67 Cedar Grove, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 151
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 152
    IS POP UP LIMITED - 2020-07-02
    ALPINE ROPE ACCESS LIMITED - 2020-02-11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,712 GBP2020-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 153
    icon of address 11 Elm Drive, Whitburn, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 94 - Director → ME
  • 154
    icon of address 32 Thornbury Close, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 363 - Director → ME
  • 155
    icon of address 55 Highfield Drive, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 55 Highfield Drive, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    icon of address Plot 3 Riverside, Balconie Road, Evanton, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,245,503 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Bridgend House, 1 Novar Road, Alness, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 421 - Director → ME
  • 160
    IAN KENNEDY PAINTER AND DECORATOR LIMITED - 2017-09-25
    icon of address Ardachaidh, Ardross, Alness, Ross-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 27 Crichton Terrace, Pathhead, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 312 - Director → ME
  • 162
    icon of address 41 Sythrum Crescent, Woodside, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Suite 1 Airlie House, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 67 Cedar Grove, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 172 - Director → ME
  • 165
    icon of address Noscasa, Crosshills, Alness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 67 Cedar Grove, Alnwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,265 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4 Bittern Green, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 251 - Director → ME
  • 168
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 134 - Director → ME
  • 169
    icon of address 84 Whitehall Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 138 - Director → ME
  • 170
    icon of address 66 Albion Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    ABBEY FARMHOUSE LTD - 2021-03-09
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 126 - Director → ME
  • 172
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,524 GBP2020-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 63 Teal Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 76 - Director → ME
  • 174
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 175
    icon of address C/o Northern Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48 GBP2019-07-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 40 - Director → ME
  • 176
    icon of address 15 West Gate, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 333 - Has significant influence or controlOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 32 Auldearn Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 130 - Director → ME
  • 179
    icon of address 21 Lawrence Avenue, South Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 33 Graystonelee Road, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 33 Graystonelee Road, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 182
    CRAGS M COMPANY LTD - 2017-07-28
    icon of address 42 Whitehill Gardens, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 367 - Director → ME
    icon of calendar 2016-05-09 ~ dissolved
    IIF 589 - Secretary → ME
  • 183
    icon of address 68 New Street Grassmoor, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315 GBP2017-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 44 Meadow Drive, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,940 GBP2017-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 185
    icon of address 37 Glentanar Drive, Moodiesburn, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 10 St. Rule Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 187
    BMW BLADE SERVICES LTD - 2022-06-09
    BM WIND LTD - 2022-06-24
    icon of address 10 St. Rule Road, Glenrothes, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Acklam Hall, Hall Drive, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Noscasa, Crosshills, Alness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 59 Strathsey Drive, Grantown - On - Spey, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 39 Crestwood Court, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2019-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 81 Langdale Way, East Boldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 2/2 2/2 70 Ledard Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,859 GBP2023-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 258 - Has significant influence or controlOE
  • 194
    icon of address 1 Gortgranagh Drive, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 1 Gortgranagh Drive, Coleraine, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    icon of address Unit 6, Block 8 Moorfield Industrial Estate, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 29 Glencairn Terrace, Kilmaurs, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    518 GBP2018-03-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 172 St. Georges Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 146 - Director → ME
  • 200
    icon of address 13 Flat, 13 Market Street, Cleethorpes, Choose State, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 41 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 202
    icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,041 GBP2023-01-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 82 Hylton Avenue, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Has significant influence or controlOE
  • 205
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,942 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 63 Peak Road, Sk22 4la, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549 GBP2017-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 94 Braeside Avenue Braeside Avenue, Moodiesburn, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 127 - Director → ME
  • 210
    icon of address 1 Rhuallan Cawdor Road, Nairn, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2021-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 28 High Street, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 204 - Director → ME
  • 212
    icon of address Melrose, Nesham Place, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 184 - Director → ME
  • 213
    icon of address Premier Crafts Washington Ltd, 37, Phoenix Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 214
    icon of address Flat 4/1 57 Richmond Park Terrace, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 34 Kingfisher Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 282 - Director → ME
  • 216
    icon of address 31 Gladys Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 461 - Director → ME
  • 217
    icon of address 35 Camden Street, Evanton, Dingwall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 15 Redwood Avenue, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 55-57 West High Street, Inverurie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 481 - Director → ME
  • 220
    icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443,292 GBP2024-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 221
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Recorded Fleet Maintenance (kil) Ltd, Unit 6 Block 8, Moorfield Industrial Estate, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,677 GBP2024-03-31
    Officer
    icon of calendar 2001-01-27 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 382 - Ownership of shares – More than 50% but less than 75%OE
  • 223
    icon of address 107a 107a South Street, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 203 - Director → ME
  • 224
    icon of address 34 Bloy Street, Eastern, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 20 St. Marys Crescent, Consett, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 439 - Director → ME
  • 226
    icon of address 15 Allison Gardens, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 46 - Has significant influence or controlOE
  • 227
    icon of address 17 St Peters Place, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-07-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 19 Bullwood Road, Dunoon, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 383 - Has significant influence or controlOE
  • 229
    icon of address 26 Within Grove, Accrington Huncoat, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 142 - Director → ME
  • 230
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 44 1f3 Broughton Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -602 GBP2018-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 10 Knockbreck Street, Tain, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 233
    INDUSTRIAL FINANCIAL SERVICES LTD - 2019-02-11
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
  • 234
    icon of address 13 Egglestone Terrace, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 15 Redwood Avenue, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 535b Liverpool Road, Irlam, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 413 - Director → ME
  • 237
    WORKING HEIGHTS LTD - 2025-01-03
    icon of address 18 Ashdown Way, Shaw, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 238
    icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,764 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 478 - Director → ME
  • 239
    icon of address Rope Access Trade Solutions, 9-10, Charlotte Terrace, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 396 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 54 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 376 - Has significant influence or controlOE
  • 241
    icon of address 14 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 242
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 243
    icon of address 15 Redwood Avenue, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,986 GBP2018-03-25
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address Old School House, Hilton Of Cadoil, Tain, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Unit 9 Alison Business Centre, 40 Alison Crescent, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 336 - Has significant influence or controlOE
  • 246
    icon of address Colliery Farm, Shilbottle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 403 - Director → ME
  • 247
    icon of address Unit 8 Ferry Steps Trading Estate Albert Road, St. Philips, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,230 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    icon of address 42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    603 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    213 GBP2017-07-31
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 250
    icon of address 27 Middle Street, Corringham, Gainsborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 251
    icon of address 4 Lintrathen Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 463 - Director → ME
  • 252
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    746 GBP2019-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 253
    icon of address Melrose, Nesham Place, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,853 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 182 - Director → ME
  • 254
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,582 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 14 Falconar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2020-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 164 - Has significant influence or controlOE
  • 257
    icon of address 14a Falconar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 258
    icon of address The Royal, Front Street, Stanley, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 259
    icon of address C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 21 Hawthorn Park, Muir Of Ord, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 3 Brentwood Villas, Perry Street 3 Brentwood Villas, Perry Street, Perry, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 262
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 305 - Has significant influence or controlOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 16 Madeira Terrace, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    icon of address Melrose, Nesham Place, Houghton Le Spring, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 17 Horden Dene, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,963 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 266
    icon of address 8 Auckland Avenue, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 94 Braeside Avenue, Moodiesburn, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 16 St. Marys Road, Glossop, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,986 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 4 - Director → ME
  • 269
    icon of address 15 Adstone Lane, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 70 - Director → ME
  • 270
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 114 North Main Court, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 13 Market Street Flat, Cleethorpes
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2020-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 99 Ripley Road, Heage, Belper, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 333 The Cottage Clarkston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 10 Knockbreck Street, Tain, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 535 - Director → ME
  • 276
    AMMANBROOK LIMITED - 1986-08-15
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 498 - Director → ME
    icon of calendar ~ dissolved
    IIF 571 - Secretary → ME
  • 277
    icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 278
    THE RED POPPY CATERING COMPANY LTD. - 2012-10-17
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-19
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 73 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 599 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    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
  • 280
    icon of address 105 Dyehouse Lane, New Mills, High Peak, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    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
  • 281
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2005-07-21 ~ dissolved
    IIF 497 - Secretary → ME
  • 282
    icon of address 42 Kerrylamont Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,537 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 2 Shirebrook Business Centre Border Road, Shirebrook, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ dissolved
    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 directorsOE
  • 284
    icon of address 1c Eagle Industrial Estate, Church Green, Witney, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 132 - Director → ME
  • 285
    THE SWALEDALE CHEESE COMPANY LIMITED - 2019-07-16
    icon of address Frp Advisory Llp, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,420 GBP2018-04-30
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2005-07-21 ~ dissolved
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    icon of address 19 Beaufront Terrace, Jarrow, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    656 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 602 - Has significant influence or controlOE
  • 287
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 131 - Director → ME
  • 288
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 124 - Director → ME
  • 289
    icon of address 10 Princes Plain, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 136 - Director → ME
  • 290
    icon of address Unit 8 Treloggan Trade Park, Treloggan Trade Park, Newquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 299 - Has significant influence or controlOE
  • 291
    icon of address The Chimes Alexander Park, Arabella, Tain, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Vero Trading, Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 147 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 594 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,411 GBP2024-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 294
    HEVA-WELL INTERIORS LTD - 2012-12-11
    CORTEN CITY LIVING LTD - 2015-03-04
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579,996 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 296 Sheffield Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,230 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 529 - Director → ME
  • 296
    icon of address 296 Sheffield Rd, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,121 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 532 - Director → ME
  • 297
    icon of address 296 Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    611,110 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 528 - Director → ME
  • 298
    VERTEX RAIL LTD - 2016-02-03
    icon of address 296 Sheffield Rd, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,232 GBP2024-11-30
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 471 - Right to appoint or remove directorsOE
  • 299
    VERTEX INSULATION LTD - 2015-03-24
    icon of address The Temple, 296 Sheffield Road, Rotherham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 475 - Has significant influence or controlOE
  • 300
    VERTEX HERITAGE AND SPECIALIST ROOFING LTD - 2022-09-13
    icon of address 296 Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,432 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 474 - Has significant influence or controlOE
  • 301
    icon of address 5 Chestnut Drive, Middletown, Welshpool, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 36 Haverhill Grove, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 583 - Ownership of shares – More than 50% but less than 75%OE
  • 303
    icon of address 37 Langdale Way, East Boldon, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 187 - Director → ME
  • 304
    icon of address 29 Granville Avenue, Seaton Sluice, Whitley Bay, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 133 - Director → ME
  • 307
    icon of address 46 Huntfield Road, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 308
    icon of address 10 Knockbreck Street, Tain, Ross-shire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,742 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2006-10-23 ~ dissolved
    IIF 570 - Secretary → ME
  • 310
    icon of address 44 Long Row, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,561 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 60 - Director → ME
  • 311
    icon of address Beaumont Accountancy Services Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address 55 Highfield Drive, South Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2011-09-05
    IIF 371 - Director → ME
  • 2
    icon of address 35 Riddrie Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,822 GBP2024-04-29
    Officer
    icon of calendar 2020-04-27 ~ 2022-10-01
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-10-01
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 83 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2023-09-01
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2023-09-01
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6a Black Diamond Way, Eaglescliffe, Stockton On Tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-12-10
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-12-10
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-10 ~ 2025-02-05
    IIF 428 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 1 972 High Road, Whetstone, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-18 ~ 2001-01-22
    IIF 148 - Director → ME
  • 6
    icon of address 13 Henderson Road, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,844 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-06-23
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 391 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-10 ~ 2024-05-02
    IIF 390 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 390 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 19 Bullwood Road, Dunoon, Argyll, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-07-31
    IIF 302 - Has significant influence or control OE
  • 8
    IS RENEWABLES ENGINEERING LTD - 2023-05-09
    ROBIAN HIRE LIMITED - 2020-03-27
    icon of address Unit 9 St Hilda Industrial Estate, Station Road, South Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,906 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-05-02 ~ 2022-07-20
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Bsc Clubhouse East Dock, Burntisland Harbour, Burntisland, Fife, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,213 GBP2024-07-03
    Officer
    icon of calendar 2017-11-23 ~ 2018-10-24
    IIF 402 - Director → ME
  • 10
    PERMITBONUS LIMITED - 1995-05-01
    icon of address 14c Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,469 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2022-02-24
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-07-31
    IIF 326 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-02 ~ 2022-03-02
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-28
    IIF 580 - Director → ME
  • 12
    icon of address 3 Minster Walk, Hurworth, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-12-14
    IIF 521 - Director → ME
  • 13
    icon of address 53 Sea Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2021-03-18
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-03-18
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2015-03-27
    IIF 286 - Director → ME
  • 15
    SLLP 44 LIMITED - 2013-05-30
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2018-09-25
    IIF 513 - Director → ME
  • 16
    icon of address 158 Golfdrum Street, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2008-08-13
    IIF 597 - Secretary → ME
  • 17
    icon of address Clark House, Fraser Street, Beauly, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-04-04
    IIF 566 - Director → ME
    icon of calendar 2016-03-03 ~ 2016-03-15
    IIF 457 - Director → ME
  • 18
    icon of address Highland House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-12 ~ 2009-03-13
    IIF 514 - Director → ME
  • 19
    INTERWAVES ACCESS PAINTING LIMITED - 2010-06-07
    GLOBAL ACCESS SYSTEMS LIMITED - 2010-05-11
    icon of address Units 1 & 2 Energy Development Centre Aberdeen Science & Energy Park, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357 GBP2023-10-31
    Officer
    icon of calendar 2002-01-11 ~ 2006-03-09
    IIF 517 - Director → ME
  • 20
    INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION - 2014-11-10
    icon of address 1st & 2nd Floor, Unit 3 The Eurogate Business Park, Ashford, Kent, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,469,221 GBP2024-03-31
    Officer
    icon of calendar 2024-08-27 ~ 2024-12-20
    IIF 69 - Director → ME
    icon of calendar 2017-06-09 ~ 2023-09-21
    IIF 68 - Director → ME
    icon of calendar 2017-06-09 ~ 2021-08-13
    IIF 360 - Director → ME
    icon of calendar 2019-10-11 ~ 2021-09-23
    IIF 564 - Director → ME
    icon of calendar 2017-06-09 ~ 2017-10-25
    IIF 593 - Director → ME
  • 21
    icon of address High Armsheugh, High Armsheugh, Irvine, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271 GBP2024-10-31
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-15
    IIF 537 - Director → ME
    icon of calendar 2022-06-17 ~ 2023-03-24
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ 2023-03-24
    IIF 553 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SKYCLEAR SCOTLAND LTD - 2019-05-15
    icon of address 19 South Clerk Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ 2023-01-20
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2023-01-20
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 81 Wilberforce Way, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,755 GBP2024-06-30
    Officer
    icon of calendar 2009-04-03 ~ 2010-07-05
    IIF 98 - Director → ME
  • 24
    NORTH OIL RIG SURVEYS LIMITED - 2015-08-28
    icon of address Orion House, Castle Heather, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2016-04-30
    IIF 550 - Director → ME
  • 25
    icon of address 70 Rushdale Avenue, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-25
    IIF 114 - Director → ME
  • 26
    icon of address 28 High Street, Nairn, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2006-11-01
    IIF 587 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-01-05
    IIF 582 - Secretary → ME
  • 27
    ROPE TECH INTERNATIONAL LIMITED - 2009-11-30
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2004-10-28
    IIF 150 - Director → ME
  • 28
    WORKING HEIGHTS LTD - 2025-01-03
    icon of address 18 Ashdown Way, Shaw, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ 2022-09-10
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-09-10
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    746 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 303 - Has significant influence or control OE
  • 30
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,322 GBP2021-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 488 - Director → ME
  • 31
    icon of address 15 St. Davids Drive 15 St. Davids Drive, Machen, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ 2016-08-01
    IIF 499 - Director → ME
  • 32
    icon of address 40 Offham Road, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2007-03-31
    IIF 493 - Director → ME
  • 33
    icon of address 105 Dyehouse Lane, New Mills, High Peak, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-06-21
    IIF 436 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Unit 8 Treloggan Trade Park, Treloggan Trade Park, Newquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2024-01-02
    IIF 202 - Director → ME
  • 35
    REEL ACCESS & CONSTRUCTION LIMITED - 2015-05-07
    GLOBAL ENERGY GROUP INDUSTRIAL SERVICES LIMITED - 2015-04-21
    SLLP 90 LIMITED - 2014-04-30
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2018-09-25
    IIF 516 - Director → ME
  • 36
    icon of address 296 Sheffield Rd, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,121 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-02-08
    IIF 472 - Has significant influence or control OE
  • 37
    icon of address 296 Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    611,110 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-09-07
    IIF 473 - Has significant influence or control OE

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.