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, James Scott

    Related profiles found in government register
  • Brown, James Scott
    British co director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 1
  • Brown, James Scott
    British company director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James Scott
    British director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 12 IIF 13
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 14
    • icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, PH1 3AA, United Kingdom

      IIF 15
    • icon of address Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 16
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 17
  • Brown, James Scott
    British managing director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 18
  • Brown, James Scott
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 19
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 20
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD, United Kingdom

      IIF 21
  • Mr James Scott Brown
    British born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 174, Dunkeld Road, Perth, PH1 3AA, Scotland

      IIF 22
  • Brown, James Scott
    British

    Registered addresses and corresponding companies
    • icon of address Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU

      IIF 23 IIF 24
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 25 IIF 26
  • Brown, James Scott
    British company director

    Registered addresses and corresponding companies
  • Brown, Scott James
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 30 IIF 31 IIF 32
    • icon of address Second Floor, Shaw House, Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 33 IIF 34 IIF 35
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 36
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 37
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Communications House, 26 York Street, London, W1U 6PZ, United Kingdom

      IIF 49
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 50
    • icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 51
  • Brown, Scott James
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Ribblesdale Avenue, Accrington, Lancashire, BB5 5BQ, England

      IIF 52
    • icon of address C/- Sable Accounting Ltd, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 53
  • Brown, Scott James
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 54
  • Brown, Scott James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Contact Umbrella, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 55 IIF 56 IIF 57
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 60
    • icon of address Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 61 IIF 62
  • Brown, Scott James
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 63
  • Mr Scott James Brown
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 64 IIF 65
    • icon of address Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 66
  • Brown, Scott
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 67
  • Brown, James Hardie
    British director born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordoun House, Auchterarder, Tayside, PH3 1ED

      IIF 68
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 69
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 70
  • Brown, James Scott

    Registered addresses and corresponding companies
    • icon of address Po Box 51, 174 Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 71
    • icon of address Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

      IIF 72
  • Brown, Scott
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 73
  • Mr Scott Brown
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 74
  • Brown, Scott James
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Shaw House, Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 75
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 76
    • icon of address Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 77
  • Brown, Scott James

    Registered addresses and corresponding companies
    • icon of address Little Thatch, High Street, Bloxham, Banbury, Oxfordshire, OX15 4LT, England

      IIF 78
    • icon of address C/o Kevin Beare & Co Chartered Accountants, Forest House, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ

      IIF 79
    • icon of address Forest House, 3-5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, England

      IIF 80
    • icon of address Forest House,3-5, Horndean Road, Bracknell, RG12 0XQ, United Kingdom

      IIF 81 IIF 82
    • icon of address C/- Sable Accounting Ltd, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 83 IIF 84
    • icon of address 29, Chilton Farm Park, Fleet Road, Farnborough, Hampshire, GU14 9SJ, England

      IIF 85
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 86
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 87
    • icon of address 77-91, Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 88
    • icon of address C/- Sable Accounting Limited, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 89
    • icon of address C/- Sable Accounting Limited, Lower Ground Floor, 77/91 New Oxford Street, London, England, WC1A 1DG, England

      IIF 90
    • icon of address C/- Sable Accounting Limited, Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 91
    • icon of address C/- Sable Accounting Limited, New Oxford Street, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 92
    • icon of address C/- Sable Accounting, Lower Ground, 77/91 New Oxford Street, Castlewood House, London, WC1A 1DG, England

      IIF 93
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 94
    • icon of address Castlewood House, Lower Ground Level, 77 - 91 New Oxford Street, London, WC1A 1DG, England

      IIF 95
    • icon of address Castlewood House, Lower Ground Level, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 96 IIF 97
    • icon of address Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 98
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 99
    • icon of address Lower Ground Floor, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 100
    • icon of address Lower Ground Level Castlewood House, 77 - 91 New Oxford Street, London, WC1A 1DG, England

      IIF 101
    • icon of address Lower Ground Level, Castlewood House, 77 -91 New Oxford Street, London, WC1A 1DG, England

      IIF 102 IIF 103
    • icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 104 IIF 105 IIF 106
    • icon of address Lower Ground Levelcastlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 122
    • icon of address Turnberry House, 2nd Floor, 100 Bunhill Row, London, EC1Y 8ND, England

      IIF 123
  • Brown, Scott

    Registered addresses and corresponding companies
    • icon of address Castlewood House, Lower Ground Floor, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 124
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 125 IIF 126 IIF 127
  • Mr Scott Brown
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable Accounting, Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 128 IIF 129
  • Scott Brown
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 130
  • Mr James Hardie Brown
    British born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 131
  • James Scott Brown (as Executor Of James Hardie Brown)
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 51, Dunkeld Road, Perth, PH1 3YD

      IIF 132
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Lower Ground Level Castlewood House, 77 - 91 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 2
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sable Accounting Limited, Castlewood House, New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    SEYMED LIMITED - 1987-03-27
    icon of address 174 Dunkeld Road Perth, Scotland, Ph1 3aa, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-08-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    FIELDOME LIMITED - 1991-11-06
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,111,013 GBP2023-08-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    343,215 GBP2024-08-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 1st Contact Umbrella, Castlewood House 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 115 - Secretary → ME
  • 12
    icon of address Castlewood House, Lower Ground Level, 77-91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,148 GBP2016-03-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 13
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Kevin Beare & Co Chartered Accountants Forest House, 3-5 Horndean Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 15
    GASK FARMS LIMITED - 1990-03-14
    icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 16
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    153,205 GBP2023-12-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    icon of address Po Box 51 174 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    icon of address Po Box 51 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    icon of address 174 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 21
    icon of address P O Box 51, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 105 - Secretary → ME
  • 23
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 75 - Director → ME
  • 25
    icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address Sable Accounting Sme, Castlewood House, New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 77 - Director → ME
  • 29
    icon of address Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Sable Accounting, Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 37
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06
    DIAL27 LIMITED - 2002-04-24
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    10,716 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 60 - Director → ME
  • 38
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295 GBP2016-06-30
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 40
    SPUR LEASING LIMITED - 2006-12-18
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 41
    LARKSPUR THE DOME LIMITED - 2007-01-22
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 42
    icon of address Sable Accounting, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 47 - Director → ME
  • 43
    icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (5 parents)
    Turnover/Revenue (Company account)
    41,088 GBP2016-02-01 ~ 2017-02-28
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 127 - Secretary → ME
  • 44
    icon of address Po Box 51, Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 18 - Director → ME
  • 45
    icon of address Mbi Coakley, Second Floor, Shaw House, Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address Castlewood House, Lower Ground Level, 77 - 91 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 95 - Secretary → ME
Ceased 68
  • 1
    icon of address C/o Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,794 GBP2018-09-30
    Officer
    icon of calendar 2017-07-25 ~ 2018-01-01
    IIF 92 - Secretary → ME
  • 2
    icon of address Ace House Weymouth Rd, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-01-09
    IIF 67 - LLP Member → ME
  • 3
    icon of address 29 Chilton Farm Park, Fleet Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,469 GBP2019-03-31
    Officer
    icon of calendar 2014-11-30 ~ 2015-07-30
    IIF 85 - Secretary → ME
  • 4
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    955,442 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2018-02-26
    IIF 104 - Secretary → ME
  • 5
    ALBION WATER (SHOTTON) LIMITED - 2000-10-31
    ALBION WATER LIMITED - 1999-02-19
    ASHDALE MANAGEMENT LIMITED - 1995-10-24
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,396 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2016-09-22
    IIF 120 - Secretary → ME
  • 6
    SERENE CORPORATION UK LTD - 2017-12-05
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -58,889 GBP2022-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 103 - Secretary → ME
  • 7
    I & H BROWN BANKEND RIG LIMITED - 2018-10-16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2010-08-19
    IIF 8 - Director → ME
    icon of calendar 2005-08-04 ~ 2010-08-19
    IIF 27 - Secretary → ME
  • 8
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 117 - Secretary → ME
  • 9
    GENSUITE EUROPE LIMITED - 2021-01-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,562 GBP2023-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 102 - Secretary → ME
  • 10
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -326,967 GBP2023-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2018-02-26
    IIF 100 - Secretary → ME
  • 11
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-25
    IIF 3 - Director → ME
  • 12
    icon of address Rourke House Kingsbury Crescent, Watermans Business Park, The Causeway, Staines, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,760,602 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-12-15
    IIF 53 - Director → ME
    icon of calendar 2019-09-19 ~ 2020-12-15
    IIF 83 - Secretary → ME
  • 13
    icon of address 1 Birdcage Walk, Westminster, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    115,208 GBP2024-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2001-03-06
    IIF 2 - Director → ME
  • 14
    icon of address Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    icon of calendar 1997-02-06 ~ 2001-01-31
    IIF 9 - Director → ME
  • 15
    icon of address C/o Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,200 GBP2016-06-30
    Officer
    icon of calendar 2000-05-24 ~ 2005-04-27
    IIF 1 - Director → ME
  • 16
    icon of address Craigclowan School, Craigend, Edinburgh Road, Perth
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,133,671 GBP2023-07-31
    Officer
    icon of calendar 2005-10-19 ~ 2014-07-31
    IIF 4 - Director → ME
  • 17
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,262 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-07-31
    IIF 93 - Secretary → ME
  • 18
    INSPIRED TESTING LTD - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    923,167 GBP2024-02-29
    Officer
    icon of calendar 2018-07-25 ~ 2020-10-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-06-17
    IIF 129 - Ownership of shares – 75% or more OE
  • 19
    icon of address Basepoint Business Centre (c/- Greentree), 1 Winnall Valley Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,956 GBP2018-03-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 122 - Secretary → ME
  • 20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2017-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-01-10
    IIF 107 - Secretary → ME
  • 21
    ASURE SOFTWARE UK LIMITED - 2019-12-09
    MEETING MAKER LIMITED - 2014-12-22
    icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2017-01-30
    IIF 108 - Secretary → ME
  • 22
    GASK FARMS LIMITED - 1990-03-14
    icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    icon of calendar ~ 2021-03-21
    IIF 69 - Director → ME
    icon of calendar ~ 2007-09-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-21
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2021-03-21 ~ 2023-07-18
    IIF 132 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    SIRIUS LONDON LIMITED - 2018-12-03
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 119 - Secretary → ME
  • 24
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,485 GBP2020-06-30
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 88 - Secretary → ME
  • 25
    HORIZON FORENSICS LTD - 2017-04-25
    icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2018-06-16
    IIF 126 - Secretary → ME
  • 26
    I. & H. BROWN (PLANT) LIMITED - 1988-03-02
    icon of address 174 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    57,098,245 GBP2024-09-01
    Officer
    icon of calendar ~ 2021-03-21
    IIF 70 - Director → ME
    icon of calendar ~ 2016-03-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address P O Box 51, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 12 - Director → ME
    icon of calendar ~ 2007-01-31
    IIF 24 - Secretary → ME
  • 28
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    9,984 GBP2023-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-07-28
    IIF 45 - Director → ME
  • 29
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-08-01
    IIF 65 - Has significant influence or control OE
  • 30
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,355 EUR2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2018-02-26
    IIF 109 - Secretary → ME
  • 31
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    368,166 GBP2020-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-02-25
    IIF 116 - Secretary → ME
  • 32
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,528,541 GBP2023-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-08-09
    IIF 87 - Secretary → ME
  • 33
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    933 GBP2018-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2016-07-01
    IIF 48 - Director → ME
  • 34
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-02-26
    IIF 125 - Secretary → ME
  • 35
    LEASETEAM SOLUTIONS LIMITED - 2018-08-22
    icon of address 49 Greek Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -559,860 GBP2022-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 81 - Secretary → ME
  • 36
    icon of address Little Thatch High Street, Bloxham, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -478,999 GBP2021-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2020-09-09
    IIF 78 - Secretary → ME
  • 37
    EMERALD TECHNOLOGIES LIMITED - 2019-06-13
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,125 GBP2021-07-31
    Officer
    icon of calendar 2016-03-17 ~ 2021-07-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 38
    icon of address 1 Mountview Court, 310 Friern Barnet Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,940 GBP2020-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2018-02-26
    IIF 124 - Secretary → ME
  • 39
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2018-02-26
    IIF 106 - Secretary → ME
  • 40
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93 GBP2020-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2018-02-26
    IIF 111 - Secretary → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2018-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-05-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 42
    icon of address 49 Greek Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,923 GBP2024-03-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-04-15
    IIF 86 - Secretary → ME
  • 43
    BALANCED SCORECARD COLLABORATIVE LIMITED - 2006-04-27
    icon of address 16th Floor, Hylo, 105 Bunhill Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-30 ~ 2016-06-30
    IIF 123 - Secretary → ME
  • 44
    B&CE HOLDINGS LIMITED - 2022-11-16
    BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED - 2016-04-01
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-25
    IIF 5 - Director → ME
  • 45
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-11
    IIF 73 - Director → ME
  • 46
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,450 GBP2024-02-29
    Officer
    icon of calendar 2017-05-09 ~ 2018-02-26
    IIF 91 - Secretary → ME
  • 47
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,679 GBP2017-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2018-02-26
    IIF 110 - Secretary → ME
  • 48
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-30 ~ 2017-07-20
    IIF 113 - Secretary → ME
  • 49
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    567,303 GBP2017-02-28
    Officer
    icon of calendar 2011-02-15 ~ 2015-05-18
    IIF 57 - Director → ME
  • 50
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,527 GBP2024-06-30
    Officer
    icon of calendar 2013-07-08 ~ 2013-08-10
    IIF 49 - Director → ME
  • 51
    icon of address F45 114-115 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,040 GBP2024-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2018-02-26
    IIF 94 - Secretary → ME
  • 52
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,198 GBP2020-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2016-03-10
    IIF 82 - Secretary → ME
  • 53
    icon of address 1 Market Place, Brackley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,483 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-02-26
    IIF 97 - Secretary → ME
  • 54
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2010-09-21
    IIF 7 - Director → ME
    icon of calendar 2003-09-04 ~ 2010-09-21
    IIF 28 - Secretary → ME
  • 55
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2007-12-17
    IIF 6 - Director → ME
    icon of calendar 2003-11-11 ~ 2007-12-20
    IIF 29 - Secretary → ME
  • 56
    icon of address 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,127,798 GBP2016-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-02
    IIF 80 - Secretary → ME
  • 57
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-30 ~ 2015-07-17
    IIF 118 - Secretary → ME
  • 58
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,481 GBP2024-03-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-09-07
    IIF 84 - Secretary → ME
  • 59
    icon of address 45 Market Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-02-17 ~ 2003-04-28
    IIF 13 - Director → ME
  • 60
    icon of address 15/23 Hardwell Close, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2016-02-24
    IIF 10 - Director → ME
  • 61
    icon of address C/- Sable Accounting Limited Lower Ground Floor, 77-91 New Oxford Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-26
    IIF 90 - Secretary → ME
  • 62
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    641 GBP2024-02-28
    Officer
    icon of calendar 2017-03-09 ~ 2017-09-12
    IIF 61 - Director → ME
  • 63
    DTH CLOUDSMITHS LIMITED - 2020-07-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -247,035 GBP2023-02-28
    Officer
    icon of calendar 2018-03-10 ~ 2019-06-17
    IIF 63 - Director → ME
  • 64
    icon of address Hay’s Lane House, 2nd Floor, 1 Hay’s Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    487,744 GBP2021-03-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 89 - Secretary → ME
  • 65
    IMAGERIGHT UK LIMITED - 2010-04-11
    NEWINCCO 579 LIMITED - 2006-08-22
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-26
    IIF 121 - Secretary → ME
  • 66
    ALBION WATER GROUP LIMITED - 2016-10-13
    WATERLEVEL LIMITED - 2007-10-04
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    974,090 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2018-02-26
    IIF 112 - Secretary → ME
  • 67
    icon of address 15 Meadoway, Church, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,206 GBP2024-02-29
    Officer
    icon of calendar 2019-11-12 ~ 2022-10-03
    IIF 52 - Director → ME
  • 68
    icon of address Xref Uk Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,870,419 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2016-07-12
    IIF 99 - 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.