logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Mcburnie

    Related profiles found in government register
  • Mr Jason Mcburnie
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub Building, Chesford Grange Hotel, Kenilworth, Warwickshire, CV8 2LD, United Kingdom

      IIF 1
    • icon of address 6, Solomon's View, Dunlop, Kilmarnock, KA3 4ES, Scotland

      IIF 2
  • Mcburnie, Jason
    British chartered accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Renfrew Street, 9th Floor, Savoy Tower, Glasgow, G2 3BZ, United Kingdom

      IIF 3
    • icon of address 77, Renfrew Street, Glasgow, G2 3BZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Hub Building, Chesford Grange Hotel, Kenilworth, Warwickshire, CV8 2LD, United Kingdom

      IIF 8
    • icon of address 6, Solomon's View, Dunlop, Kilmarnock, KA3 4ES, Scotland

      IIF 9
  • Mcburnie, Jason
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Building, James Watt Avenue, East Kilbride, Glasgow, Lanarkshire, G75 0QD, Uk

      IIF 10
  • Mcburnie, Jason
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcburnie, Jason
    British fanance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, Scotland

      IIF 15
  • Mcburnie, Jason
    British finance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Solomon's View, Dunlop, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -74,395.94 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address The Hub Building, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,630.27 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 71
  • 1
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    MACDONALD ANSTY HALL LIMITED - 2023-02-16
    icon of address C/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,304 GBP2025-03-30
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 52 - Director → ME
  • 2
    ORRMAC (NO:815) LIMITED - 1997-09-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 44 - Director → ME
  • 3
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 76 - Director → ME
  • 4
    MACDONALD BOBSLEIGH PARK LIMITED - 2007-02-19
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 77 - Director → ME
  • 5
    DMWSL 728 LIMITED - 2013-12-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,398,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 15 - Director → ME
  • 6
    TITAN MANAGEMENT LIMITED - 1996-03-26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 71 - Director → ME
  • 7
    DMWS 329 LIMITED - 1998-10-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 33 - Director → ME
  • 8
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 42 - Director → ME
  • 9
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 30 - Director → ME
  • 10
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 47 - Director → ME
  • 11
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2017-01-31
    IIF 12 - Director → ME
  • 12
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2017-01-31
    IIF 13 - Director → ME
  • 13
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2017-01-31
    IIF 14 - Director → ME
  • 14
    FOOD FROM SCOTLAND LIMITED - 2002-01-14
    icon of address Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-01-31
    IIF 80 - Director → ME
  • 15
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 48 - Director → ME
  • 16
    MACDONALD HOLYROOD LIMITED - 2021-11-25
    icon of address Suite 3.01 Hx1 Harbour Exchange Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,884,048 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 56 - Director → ME
  • 17
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    DMWS 668 LIMITED - 2004-07-05
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,776,862 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 22 - Director → ME
  • 18
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 16 - Director → ME
  • 19
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 39 - Director → ME
  • 20
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 27 - Director → ME
  • 21
    MACDONALD SWAN GRASMERE LIMITED - 2020-03-17
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 74 - Director → ME
  • 22
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 60 - Director → ME
  • 23
    WATERLOO CHEMISTS (CHESTER) LIMITED - 1993-11-29
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 43 - Director → ME
  • 24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 50 - Director → ME
  • 25
    IDEALFIND LIMITED - 1986-04-02
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 18 - Director → ME
  • 26
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 66 - Director → ME
  • 27
    MACDONALD LYMM LIMITED - 2007-01-12
    icon of address 1 St.georges Court, Altrincham Business Park, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,867,181 GBP2024-09-25
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 46 - Director → ME
  • 28
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 41 - Director → ME
  • 29
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 68 - Director → ME
  • 30
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 59 - Director → ME
  • 31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 72 - Director → ME
  • 32
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 38 - Director → ME
  • 33
    GRASSGLASS LIMITED - 2006-09-20
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 35 - Director → ME
  • 34
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 75 - Director → ME
  • 35
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 17 - Director → ME
  • 36
    BARRATT DONA LOLA NO.1 LIMITED - 2003-09-11
    FIREFAR LIMITED - 1987-06-01
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 54 - Director → ME
  • 37
    DMWS 798 LIMITED - 2007-11-21
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 65 - Director → ME
  • 38
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 79 - Director → ME
  • 39
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 45 - Director → ME
  • 40
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 62 - Director → ME
  • 41
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 40 - Director → ME
  • 42
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 61 - Director → ME
  • 43
    DMWS 895 LIMITED - 2009-05-29
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 24 - Director → ME
  • 44
    DMWS 1042 LIMITED - 2014-07-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 20 - Director → ME
  • 45
    DMWS 630 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 49 - Director → ME
  • 46
    ORRMAC (NO:140) LIMITED - 1990-07-02
    MACDONALD HOTELS PLC - 2003-12-04
    MACDONALD HOTELS LIMITED - 2004-02-10
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 53 - Director → ME
  • 47
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 64 - Director → ME
  • 48
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 67 - Director → ME
  • 49
    DMWS 631 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 21 - Director → ME
  • 50
    MACDONALD HOUSTON HOUSE LIMITED - 2006-11-21
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 57 - Director → ME
  • 51
    MACDONALD INCHYRA LODGE LIMITED - 2010-05-05
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,942,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 73 - Director → ME
  • 52
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 19 - Director → ME
  • 53
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 23 - Director → ME
  • 54
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 70 - Director → ME
  • 55
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 29 - Director → ME
  • 56
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 37 - Director → ME
  • 57
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    TM 1127 LIMITED - 1999-06-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 63 - Director → ME
  • 58
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 26 - Director → ME
  • 59
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 34 - Director → ME
  • 60
    PRECIS (863) LIMITED - 1989-03-31
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 36 - Director → ME
  • 61
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    CHALCO NINE LIMITED - 1989-02-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 28 - Director → ME
  • 62
    MACDONALD WHITESIDE HOUSE LIMITED - 2006-10-18
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 58 - Director → ME
  • 63
    DMWS 1054 LIMITED - 2014-11-28
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 78 - Director → ME
  • 64
    MOLONEY VENTURES LIMITED - 2011-08-01
    icon of address Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2017-01-31
    IIF 11 - Director → ME
  • 65
    LEDGE 120 LIMITED - 1992-08-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 69 - Director → ME
  • 66
    HALLCO 1205 LIMITED - 2005-11-07
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 31 - Director → ME
  • 67
    MACDONALD RUSSACKS LIMITED - 2006-12-21
    MACDONALD RUSACKS LIMITED - 2019-11-21
    LETTERCLIP LIMITED - 2006-09-20
    icon of address 54 Portland Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 51 - Director → ME
  • 68
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 32 - Director → ME
  • 69
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 55 - Director → ME
  • 70
    icon of address Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-31
    IIF 10 - Director → ME
  • 71
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,100 GBP2024-09-26
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.