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

Brown, Scot John

    Related profiles found in government register
  • Brown, Scot John

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 1
  • Brown, Scot

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 2
  • Brown, Scot
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 3
  • Brown, Scot
    British finance officer

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 4
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • icon of address 5512, Nw, 114th Avenue Unit 207, Miami, Florida 33178-3589, Usa

      IIF 5
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 19
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 20
  • Brown, John Kenneth
    British

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 35
  • Brown, John Kenneth
    British c.a.

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 36
  • Brown, John Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 94
  • Brown, John Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 95
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
    • icon of address 33 Castle Street, Edinburgh, Midlothian, EH2 3DN

      IIF 96 IIF 97
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 98
  • Brown, Scot
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 99
  • Brown, Scot
    British finance officer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 100
  • Brown, Scot
    British managing director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 101
  • Brown, John
    British company director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 104
  • Brown, John
    British farmer born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pointsfield, Mauchline Road, Ochiltree, Cumnock Ayrshire, KA18 2QE

      IIF 105
  • Brown, John
    British furniture remover born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 106
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 107 IIF 108
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 109
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 110
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 111
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 112
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 113
    • icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 114
    • icon of address New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 115
    • icon of address 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 116
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 117
    • icon of address New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 118
    • icon of address West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 119
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 120 IIF 121
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 122
    • icon of address 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 123
    • icon of address 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 124
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 125
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 126
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 127
  • Brown, John
    British banker born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 128
  • Brown, John
    British banker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Tern Crescent, Alloa, FK10 1SG, United Kingdom

      IIF 129
    • icon of address 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 130
  • Brown, Scot John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 131
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 132 IIF 133
    • icon of address 10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR, England

      IIF 134
  • Brown, Scot John
    British owner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 135
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, G77 5PP

      IIF 138
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland

      IIF 139
    • icon of address 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 140
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 141
  • Brown, Kenneth
    British car salesman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Traprain Terrace, Haddington, East Lothian, EH41 3QD, United Kingdom

      IIF 142
  • Brown, Kenneth
    British finance manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Long Cram, Haddington, EH41 4NS

      IIF 143
  • Brown, Robert John
    British business development executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Central Avenue, Beverley, HU17 8LH, England

      IIF 144
  • Brown, Robert John
    British it consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 145
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 146
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212, Arbroath Road, Dundee, DD4 7RZ, Scotland

      IIF 150
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 151
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 152 IIF 153
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 154
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 155
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 156
  • Mr John Brown
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 157
    • icon of address 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 158
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 159
    • icon of address 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 160 IIF 161 IIF 162
    • icon of address Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 163
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 196
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 199
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 200
  • Mr Scot Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 201
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY, United Kingdom

      IIF 202
    • icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 203
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, G77 5DY

      IIF 204
  • Brown, Kenneth
    British secondary school teacher born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 205
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 206
  • Mr Robert John Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 207
  • Mr Scot John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 208
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 209 IIF 210
  • Mr Scott John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 211
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY, Scotland

      IIF 212
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 12 Tangley Drive, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,262 GBP2019-03-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 142 - Director → ME
  • 3
    POINTPACE LIMITED - 1981-12-31
    icon of address 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 134 - Director → ME
  • 4
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Tayside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Tern Crescent, Alloa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,783 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 129 - Director → ME
  • 6
    icon of address 71 La Porte Precinct, Grangemouth, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    25,207 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 104 - Director → ME
    IIF 101 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 103 - Director → ME
    icon of calendar 2008-06-02 ~ now
    IIF 135 - Director → ME
    icon of calendar 2002-09-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 9
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    icon of address New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 George Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 204 - Director → ME
  • 11
    icon of address New Douglas Park, New Douglas Park, Hamilton
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 115 - Director → ME
  • 12
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 126 - Director → ME
  • 15
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 110 - Director → ME
  • 16
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 116 - Director → ME
  • 17
    icon of address West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 18
    icon of address 104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 19
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 20
    icon of address 33 Beaumont Crescent, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 132 - Director → ME
    icon of calendar 2019-11-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 21
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -21,074 GBP2024-02-29
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 37 Bank Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 24
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 131 - Director → ME
    icon of calendar 2002-09-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 107 - Director → ME
Ceased 122
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 77 - Secretary → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2008-03-07
    IIF 180 - Director → ME
    icon of calendar 2002-08-30 ~ 2008-02-20
    IIF 26 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2008-03-07
    IIF 197 - Director → ME
    icon of calendar 2004-06-10 ~ 2008-02-20
    IIF 95 - Secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2001-02-07
    IIF 190 - Director → ME
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 66 - Secretary → ME
  • 5
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-31
    IIF 24 - Secretary → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    icon of calendar 1999-09-20 ~ 2000-11-20
    IIF 182 - Director → ME
    icon of calendar 2000-11-21 ~ 2001-05-31
    IIF 91 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2000-11-20
    IIF 57 - Secretary → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-31
    IIF 71 - Secretary → ME
  • 8
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2011-04-01
    IIF 161 - Director → ME
  • 9
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2011-03-01
    IIF 160 - Director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    icon of address 47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,091,063 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2024-11-30
    IIF 139 - Director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-03-20
    IIF 28 - Secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-02-04
    IIF 93 - Secretary → ME
  • 13
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (7 parents)
    Equity (Company account)
    295,156 GBP2023-04-30
    Officer
    icon of calendar ~ 2011-08-18
    IIF 105 - Director → ME
  • 14
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 22 - Secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 29 - Secretary → ME
  • 16
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-08-01 ~ 1994-11-25
    IIF 174 - Director → ME
    icon of calendar ~ 1994-11-25
    IIF 21 - Secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 192 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 62 - Secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 44 - Secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 52 - Secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2008-03-03
    IIF 46 - Secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 48 - Secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 47 - Secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 39 - Secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 175 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 74 - Secretary → ME
  • 25
    icon of address Bexley Grammar School, Danson Lane, Welling, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-10-10
    IIF 205 - Director → ME
  • 26
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 194 - Director → ME
  • 27
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 27 - Secretary → ME
  • 28
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 176 - Director → ME
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 63 - Secretary → ME
  • 29
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-05-02 ~ 2001-06-15
    IIF 19 - Secretary → ME
  • 30
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-12-18
    IIF 209 - Ownership of shares – 75% or more OE
  • 31
    SOUTHLANE LIMITED - 2006-06-14
    icon of address Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2008-01-14
    IIF 6 - Secretary → ME
  • 32
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 171 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 55 - Secretary → ME
  • 33
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2008-02-28
    IIF 18 - Secretary → ME
  • 34
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2013-11-22
    IIF 167 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-03-20
    IIF 8 - Secretary → ME
  • 35
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2009-07-31
    IIF 169 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-07
    IIF 15 - Secretary → ME
  • 36
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2013-11-22
    IIF 193 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-20
    IIF 11 - Secretary → ME
  • 37
    LANSBRIDGE LIMITED - 2005-10-14
    icon of address 22 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 38 - Secretary → ME
  • 38
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2008-02-28
    IIF 70 - Secretary → ME
  • 39
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 170 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 56 - Secretary → ME
  • 40
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-05-27 ~ 2004-02-27
    IIF 165 - Director → ME
    icon of calendar 2002-06-17 ~ 2008-03-07
    IIF 12 - Secretary → ME
  • 41
    H AND K ESTATES LIMITED - 2004-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    15,793,461 GBP2023-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-12-31
    IIF 140 - Director → ME
  • 42
    DAISYFREE LIMITED - 1999-04-27
    icon of address The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-31
    IIF 98 - Director → ME
  • 43
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 203 - Director → ME
  • 44
    H AND K ESTATES LIMITED - 2012-05-15
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,653,730 GBP2023-10-31
    Officer
    icon of calendar 2009-11-27 ~ 2023-12-31
    IIF 141 - Director → ME
  • 45
    icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-06-15
    IIF 114 - Director → ME
  • 46
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    9,676,229 GBP2023-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-01-31
    IIF 202 - Director → ME
  • 47
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 17 - Secretary → ME
  • 48
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 184 - Director → ME
  • 49
    icon of address 6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-03-22
    IIF 124 - Director → ME
  • 50
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 164 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 83 - Secretary → ME
  • 51
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 188 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 65 - Secretary → ME
  • 52
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 178 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 81 - Secretary → ME
  • 53
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2008-06-30
    IIF 138 - Director → ME
    icon of calendar 2007-06-20 ~ 2008-03-20
    IIF 7 - Secretary → ME
  • 54
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2001-02-23
    IIF 187 - Director → ME
    icon of calendar 2001-02-23 ~ 2008-03-07
    IIF 9 - Secretary → ME
  • 55
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 76 - Secretary → ME
  • 56
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 41 - Secretary → ME
  • 57
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2008-03-03
    IIF 51 - Secretary → ME
  • 58
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 137 - Director → ME
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 40 - Secretary → ME
  • 59
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-03
    IIF 45 - Secretary → ME
  • 60
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2008-03-17
    IIF 34 - Secretary → ME
  • 61
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2008-03-17
    IIF 198 - Director → ME
    icon of calendar 2004-04-21 ~ 2008-02-04
    IIF 13 - Secretary → ME
  • 62
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2008-03-07
    IIF 25 - Secretary → ME
  • 63
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2008-03-03
    IIF 54 - Secretary → ME
  • 64
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2008-03-07
    IIF 69 - Secretary → ME
  • 65
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2008-03-03
    IIF 43 - Secretary → ME
  • 66
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2008-03-03
    IIF 96 - Secretary → ME
  • 67
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2008-03-03
    IIF 97 - Secretary → ME
  • 68
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 200 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 31 - Secretary → ME
  • 69
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 199 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 33 - Secretary → ME
  • 70
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 64 - Secretary → ME
  • 71
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 82 - Secretary → ME
  • 72
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 89 - Secretary → ME
  • 73
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2008-03-20
    IIF 73 - Secretary → ME
  • 74
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 183 - Director → ME
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 72 - Secretary → ME
  • 75
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-02-18
    IIF 177 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-01-08
    IIF 16 - Secretary → ME
  • 76
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 196 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 14 - Secretary → ME
  • 77
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 136 - Director → ME
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 42 - Secretary → ME
  • 78
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 37 - Secretary → ME
  • 79
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 185 - Director → ME
    icon of calendar 2006-10-05 ~ 2008-03-03
    IIF 49 - Secretary → ME
  • 80
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 181 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 67 - Secretary → ME
  • 81
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 154 - Has significant influence or control OE
  • 82
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2015-01-01
    IIF 109 - Director → ME
  • 83
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2009-04-15
    IIF 148 - Director → ME
    icon of calendar 2003-02-28 ~ 2004-07-09
    IIF 20 - Director → ME
  • 84
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-07-01
    IIF 149 - Director → ME
  • 85
    NEW TRAINING LIMITED - 2018-10-17
    icon of address Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    129,297 GBP2023-09-28
    Officer
    icon of calendar 2018-03-31 ~ 2019-11-14
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 86
    icon of address Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-04
    IIF 117 - Director → ME
  • 87
    icon of address 39 Aberlady Road, Haddington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-02 ~ 2010-01-01
    IIF 143 - Director → ME
  • 88
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 10 - Secretary → ME
  • 89
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-27
    IIF 189 - Director → ME
    icon of calendar 2000-01-28 ~ 2002-05-27
    IIF 87 - Secretary → ME
  • 90
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-03-07
    IIF 78 - Secretary → ME
  • 91
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    icon of address Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-19 ~ 2008-03-07
    IIF 59 - Secretary → ME
  • 92
    CASTLESTOKE LIMITED - 2002-12-19
    icon of address Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2008-03-07
    IIF 80 - Secretary → ME
  • 93
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-01-19
    IIF 108 - Director → ME
  • 94
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 58 - Secretary → ME
  • 95
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-17
    IIF 92 - Secretary → ME
  • 96
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-03-03
    IIF 50 - Secretary → ME
  • 97
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 68 - Secretary → ME
  • 98
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 36 - Secretary → ME
  • 99
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 86 - Secretary → ME
  • 100
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2008-01-14
    IIF 23 - Secretary → ME
  • 101
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,407,475 GBP2023-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2010-01-01
    IIF 5 - Secretary → ME
  • 102
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-01
    IIF 122 - Director → ME
  • 103
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 173 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 90 - Secretary → ME
  • 104
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-13 ~ 2008-03-07
    IIF 94 - Secretary → ME
  • 105
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 172 - Director → ME
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 88 - Secretary → ME
  • 106
    JITSUIN LTD - 2022-03-22
    icon of address 11 Central Avenue, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,081,119 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-01-26
    IIF 144 - Director → ME
  • 107
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 84 - Secretary → ME
  • 108
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 75 - Secretary → ME
  • 109
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 159 - Director → ME
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 35 - Secretary → ME
  • 110
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 61 - Secretary → ME
  • 111
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-01
    IIF 121 - Director → ME
  • 112
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-02-02
    IIF 120 - Director → ME
  • 113
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2008-03-17
    IIF 179 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-03
    IIF 53 - Secretary → ME
  • 114
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2008-03-17
    IIF 30 - Secretary → ME
  • 115
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 168 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 79 - Secretary → ME
  • 116
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 166 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 60 - Secretary → ME
  • 117
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 186 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 85 - Secretary → ME
  • 118
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    icon of calendar 2003-12-15 ~ 2020-10-14
    IIF 102 - Director → ME
    icon of calendar 2002-09-23 ~ 2002-11-30
    IIF 106 - Director → ME
    icon of calendar 2002-09-23 ~ 2003-04-30
    IIF 100 - Director → ME
  • 119
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 195 - Director → ME
  • 120
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-04-15
    IIF 147 - Director → ME
  • 121
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2023-12-31
    IIF 163 - Director → ME
  • 122
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    icon of address Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 1999-09-17
    IIF 191 - Director → ME
    icon of calendar 1995-05-01 ~ 1999-09-17
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.