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

Hawkins, Jeffrey Neil

    Related profiles found in government register
  • Hawkins, Jeffrey Neil
    British

    Registered addresses and corresponding companies
    • icon of address Unit 10 Sbectrwm, Bwlch Road, Fairwater, Cardiff, CF5 3EF, Wales

      IIF 1
  • Hawkins, Jeffrey Neil
    British chief executive born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 307-315 Cowbridge Road East, Cardiff, S Wales

      IIF 2
    • icon of address Unit 10 Sbectrwm, Bwlch Road, Fairwater, Cardiff, CF5 3EF, Wales

      IIF 3
    • icon of address Unit 4, Lambourne Crescent, Llanishen, Cardiff, CF14 5GP, Wales

      IIF 4
    • icon of address 76-78, Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ

      IIF 5
  • Hawkins, Jeffrey Neil
    British chief officer born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cae Ffynnon, Upper Church Village, Pontypridd, Mid Glamorgan, CF38 1UB

      IIF 6
  • Hawes, Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 42/48, Parsloes Avenue, Dagenham, Essex, RM9 5NU, England

      IIF 7
    • icon of address 169 Ardleigh Green Road, Hornchurch, Essex, RM11 2LF

      IIF 8 IIF 9
  • Hawes, Lesley
    British charity worker born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

      IIF 10
  • Hawes, Lesley
    British chief officer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Hawes, Lesley
    British co-ordinator - administrator born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Ardleigh Green Road, Hornchurch, Essex, RM11 2LF

      IIF 15
  • Hawes, Lesley
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Ardleigh Green Road, Hornchurch, Essex, RM11 2LF

      IIF 16
  • Hawes, Lesley
    British director of services & develop born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Ardleigh Green Road, Hornchurch, Essex, RM11 2LF

      IIF 17 IIF 18
  • Mcpherson, Alistair
    British retired manager

    Registered addresses and corresponding companies
    • icon of address 5 Waterloo, Breakish, Isle Of Skye, IV42 8QE

      IIF 19
  • Simpson, Frances Jane
    British centre manager born in February 1959

    Registered addresses and corresponding companies
    • icon of address 18 Braehead, Methven Walk, Dundee, DD2 3FJ

      IIF 20
  • Simpson, Frances Jane
    British manager born in February 1959

    Registered addresses and corresponding companies
    • icon of address 18 Braehead, Methven Walk, Dundee, DD2 3FJ

      IIF 21
  • Simpson, Ella
    Scottish

    Registered addresses and corresponding companies
    • icon of address 11 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD

      IIF 22
  • Simpson, Alexander Gareth
    British chief officer born in August 1970

    Registered addresses and corresponding companies
    • icon of address 2 Broadway, Cowbridge, Vale Of Glamorgan, CF71 7ER

      IIF 23
  • Simpson, Hazel Leonora
    British semi retired born in September 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Derwent Stepping Stones, St Mark's Road, Derby, Derbyshire, DE21 6AH, Uk

      IIF 24
  • Thompson, Simone
    British charity worker born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Bank, Rose Bank, Marlpit Lane, Priors Norton, Gloucestershire, GL2 9LT, England

      IIF 25
  • Thompson, Simone
    British self employed born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bridge Street, Tiverton, Devon, EX16 5LY

      IIF 26
  • Mr Jeffrey Neil Hawkins
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lambourne Crescent, Llanishen, Cardiff, CF14 5GP, Wales

      IIF 27
  • Simpson, Ella
    British retired born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Tranent, East Lothian, EH33 1HH, United Kingdom

      IIF 28
  • Mcpherson, Alistair
    British retired manager born in July 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Waterloo, Breakish, Isle Of Skye, IV42 8QE

      IIF 29
  • Mcpherson, Alistair
    British semi retired born in July 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchants House, 7 West George Street, Glasgow, G2 1BA

      IIF 30
  • Mrs Ella Simpson
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Evoc, 4 Ashley Place, Edinburgh, EH6 5PX, Scotland

      IIF 31
  • Simpson, Frances Jane
    British chief executive born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Frederick Street, Edinburgh, EH2 2HB

      IIF 32
  • Simpson, Frances Jane
    British chief executive officer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB, Scotland

      IIF 33
  • Simpson, Frances Jane
    British chief officer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 North Street, Newtyle, Angus, PH12 8TU

      IIF 34
  • Simpson, Frances Jane
    British consultant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, North Street, Newtyle, Blairgowrie, Perthshire, PH12 8TU, Scotland

      IIF 35
    • icon of address 86, Cornhill Terrace, Edinburgh, EH6 8EQ, Scotland

      IIF 36
  • Simpson, Frances Jane
    British manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kaleidoscope, Mountainhall, Bankend Road, Dumfries, DG1 4AL, Scotland

      IIF 37
  • Simpson, Frances Jane
    British retired born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clackmannanshire Third Sector Interface 27, High Street, Alloa, FK10 1JF, Scotland

      IIF 38
  • Simpson, Ella
    Scottish chief executive born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD

      IIF 39
  • Simpson, Ella
    Scottish chief officer born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Ashley Place, Edinburgh, EH6 5PX, Scotland

      IIF 40
  • Simpson, Ella
    Scottish company director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Evoc, 4 Ashley Place, Edinburgh, EH6 5PX, Scotland

      IIF 41
  • Simpson, Ella
    Scottish director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165a, Leith Walk, Edinburgh, EH6 8NR, Scotland

      IIF 42
  • Jennings, Gail
    British semi retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone Pass Inn, Kirkstone Pass, Ambleside, Cumbria, LA22 9LQ, England

      IIF 43
  • Simpson, Andrew Michael
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester Barn, Good Easter, Chelmsford, Essex, CM1 4RL, England

      IIF 44
  • Simpson, Andrew Michael
    British graphic designer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester Barn, Bedfords Farm Road, Good Easter, Essex, CM1 4RL, United Kingdom

      IIF 45
  • Simpson, Andrew Michael
    British semi retired born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 46
  • Thompson, Simone
    British chief officer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bridgeland Street, Bideford, EX39 2QE, England

      IIF 47
  • Thompson, Simone
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southacott Farm, Mariansleigh, South Molton, Devon, EX37 4NR, United Kingdom

      IIF 48
  • Mr Andrew Michael Simpson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester Barn, Good Easter, Chelmsford, Essex, CM1 4RL, England

      IIF 49
  • Simpson, Isabella Bell
    Scottish area manager community care born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD

      IIF 50
  • Simpson, Isabella Bell
    Scottish director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, East Lorimer Place, Cockenzie, East Lothian, EH32 0JD, Scotland

      IIF 51
    • icon of address 11, Lorimer Cottages, Cockenzie, Edinburgh, EH32 0JD

      IIF 52
    • icon of address 131, West Nile Street, Glasgow, G1 2RX, Scotland

      IIF 53
  • Simpson, Isabella Bell
    Scottish director of s.c.v.o. born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, East Lorimer Place, Cockenzie, East Lothian, EH320JD

      IIF 54
  • Simpson, Isabella Bell
    Scottish executive director charity born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD

      IIF 55
  • Parsons-smith, Basil James Stewart
    British semi retired born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rathbone Trust Company Ltd, Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW, England

      IIF 56
  • Mr Basil James Stewart Parsons-smith
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rathbone Trust Company Ltd, Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW, England

      IIF 57
  • Parsons Smith, Basil James Stewart
    British freelance accountant born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspen Cottage, Apse Manor Road, Shanklin, Isle Of Wight, PO37 7PN

      IIF 58
  • Mr Andrew Michael Simpson
    British,australian born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester Barn, Bedfords Farm Road, Good Easter, Chelmsford, CM1 4RL, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 349 Royal College Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Unit 10 Sbectrwm Bwlch Road, Fairwater, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 4 Lambourne Crescent, Llanishen, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,228 GBP2017-06-30
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Jennifer Richmond, 86 Cornhill Terrace, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 36 - Director → ME
  • 5
    COMMUNITY BUSINESS SCOTLAND LIMITED - 1999-07-30
    icon of address Jennifer Richmond, 86 Cornhill Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Unit 1 King's House, The Green, Portree, Isle Of Skye
    Active Corporate (6 parents)
    Equity (Company account)
    513,596 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-11-13 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address Edinburgh Voluntary Organisations' Council, 14 Ashley Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Gloucester Barn, Good Easter, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,204 GBP2025-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,734,200 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address Kirkstone Pass Inn, Kirkstone Pass, Ambleside, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,117 GBP2023-03-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address C/o Krpm Business Solutions Limited Little Bursdon, Hartland, Bideford, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    429 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Gloucester Barn, Bedfords Farm Road, Good Easter, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Clackmannanshire Third Sector Interface 27, High Street, Alloa, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    8,453 GBP2024-09-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Suite 8 Enterprise House Strathkelvin Place, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address C/o Rathbone Trust Company Ltd, Port Of Liverpool Building, Pier Head, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 14 Bridgeland Street, Bideford, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,911 GBP2024-06-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address C/o Evoc, 525 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address C/o Bremner & Mackay, 58 Promenade, Edinburgh, Lothians
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 54 - Director → ME
Ceased 30
  • 1
    ORGANISATION FOR SMOKING PREVENTION (SCOTLAND) - 1997-01-14
    ACTION ON SMOKING AND HEALTH (SCOTLAND) - 1994-01-12
    icon of address 4th Floor 121 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2018-03-21
    IIF 32 - Director → ME
  • 2
    CURZON 2006 LIMITED - 2006-06-07
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2011-12-07
    IIF 6 - Director → ME
  • 3
    icon of address 76-78 Boldmere Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-07-24 ~ 2020-07-04
    IIF 5 - Director → ME
  • 4
    AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN - 2013-09-17
    AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED - 2018-06-12
    AGE CONNECTS CARDIFF & THE VALE LTD - 2013-09-25
    icon of address Unit 10 Sbectrwm Bwlch Road, Fairwater, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2024-02-28
    IIF 1 - Secretary → ME
  • 5
    icon of address 138 - 140 Pleasance, Greyfriars Charteris Centre, Edinburgh, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    241,964 GBP2021-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2010-11-11
    IIF 34 - Director → ME
  • 6
    icon of address The Ripple Centre, 121-125 Ripple Road, Barking
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,171 GBP2016-03-31
    Officer
    icon of calendar 2010-11-29 ~ 2016-05-01
    IIF 10 - Director → ME
    icon of calendar 2002-11-07 ~ 2003-10-09
    IIF 14 - Director → ME
    icon of calendar 1997-02-27 ~ 2001-01-03
    IIF 17 - Director → ME
  • 7
    icon of address C/o Tc Young Solicitors Merchants House, 7 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,414,233 GBP2020-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2022-06-16
    IIF 30 - Director → ME
  • 8
    CARERS OF BARKING AND DAGENHAM - 2021-03-09
    icon of address 334 Heathway, Dagenham, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1999-09-01
    IIF 16 - Director → ME
  • 9
    CHILDREN AND YOUNG PEOPLE'S NETWORK (DERBY) C.I.C. - 2014-10-31
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-12-07
    IIF 24 - Director → ME
  • 10
    WAVE 102 FM LIMITED - 2018-02-01
    DISCOVERY FM LIMITED - 2000-04-10
    PINEMIST LIMITED - 1996-09-20
    icon of address 20 Barnton Street, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2001-08-31
    IIF 21 - Director → ME
  • 11
    icon of address Vega Building Flassches Yard, Clocktower Estate, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2009-03-24
    IIF 55 - Director → ME
  • 12
    EDINBURGH YOUNG CARERS PROJECT - 2017-07-04
    EDINBURGH YOUNG CARERS LTD. - 2017-09-13
    icon of address Norton Park, 57 Albion Road, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2003-04-14
    IIF 22 - Secretary → ME
  • 13
    THE SCOTTISH COMMUNITY FOUNDATION - 2012-12-07
    THE CALEDONIAN FOUNDATION - 1998-09-11
    icon of address 15 Calton Road, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2019-10-02
    IIF 51 - Director → ME
  • 14
    GREATER LONDON ASSOCIATION OF DISABLED PEOPLE - 1999-01-15
    GREATER LONDON ASSOCIATION FOR DISABLED PEOPLE - 1990-11-16
    icon of address 23 Guion Road, 23 Guion Road, Parson's Green, Fulham, London, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-23
    IIF 15 - Director → ME
  • 15
    icon of address 17 Westcroft Road, Holsworthy, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ 2025-04-01
    IIF 47 - Director → ME
  • 16
    icon of address Unit 15 Dagenahm Bussness Park, Rainham Road North, Dagenham, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2005-03-31
    IIF 12 - Director → ME
    icon of calendar 1997-05-15 ~ 1999-06-29
    IIF 18 - Director → ME
  • 17
    icon of address 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2018-08-24
    IIF 53 - Director → ME
  • 18
    SCOTTISH COUNCIL FOR COMMUNITY AND VOLUNTARY ORGANISATIONS - 1986-07-08
    SCOTTISH COUNCIL OF SOCIAL SERVICE. - 1984-05-01
    icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2006-12-05
    IIF 39 - Director → ME
  • 19
    icon of address Unit 2 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-16 ~ 2001-10-03
    IIF 20 - Director → ME
  • 20
    SYTH CARE COMMUNITY INTEREST COMPANY - 2016-01-11
    icon of address 25 Ty Glas Road, Llanishen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-11-10
    IIF 2 - Director → ME
  • 21
    icon of address 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2009-06-22
    IIF 13 - Director → ME
    icon of calendar 2005-12-08 ~ 2009-06-22
    IIF 9 - Secretary → ME
    icon of calendar 2002-02-01 ~ 2003-08-07
    IIF 8 - Secretary → ME
  • 22
    icon of address 42 - 48 Parsloes Avenue, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2015-03-31
    IIF 11 - Director → ME
  • 23
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2021-05-04
    IIF 42 - Director → ME
  • 24
    icon of address Pembroke Gardens, Pembroke Gardens, Dagenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-16 ~ 2015-03-31
    IIF 7 - Secretary → ME
  • 25
    icon of address 55 Albany Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2000-10-05
    IIF 50 - Director → ME
  • 26
    icon of address 2 Bridge Street, Tiverton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-13 ~ 2025-07-14
    IIF 26 - Director → ME
  • 27
    icon of address Office 10 Hestan House, Crichton Business Park, Dumfries, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    54,369 GBP2018-07-31
    Officer
    icon of calendar 2018-05-22 ~ 2019-08-09
    IIF 37 - Director → ME
  • 28
    icon of address Unit 7 Barry Community, Enterprise Centre Skomer Road, Barry, Vale Of Glamorgan
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    26,923 GBP2018-03-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-04-30
    IIF 23 - Director → ME
  • 29
    icon of address 18 York Place, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2018-11-20
    IIF 33 - Director → ME
  • 30
    icon of address 56 High Street, Tranent, East Lothian, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-24
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

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