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

Mckendry, David Paul

    Related profiles found in government register
  • Mckendry, David Paul
    British born in May 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
  • Mckendry, David Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, David Paul
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 29
    • icon of address Apt 29114, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 30
  • Mckendry, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, David Paul
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, BT52 1GE, Northern Ireland

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
  • Mr David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Paul Mckendry
    British born in February 1964

    Resident in United Kingdom

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

      IIF 64
  • Mr Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

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

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 66
  • David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

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

      IIF 67
  • Mckendry, Paul
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 68
    • icon of address 19, Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 69
    • icon of address Office 14, The Muirfield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, Lanarkshire, G67 1AX, Scotland

      IIF 70
  • Mckendry, Paul
    British chartered accountant born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 71 IIF 72
    • icon of address Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 73
  • Mckendry, Paul
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 74
    • icon of address 13-15, The Wynd, Cumbernauld, Glasgow, Lanarkshire, G67 2ST, Scotland

      IIF 75
    • icon of address 19, Glen Dochart Drive, Craigmarloch Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 76
    • icon of address 19, Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 77 IIF 78
    • icon of address Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 79
  • Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

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

      IIF 80
  • Mckendry, Paul
    British

    Registered addresses and corresponding companies
  • Mckendry, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 85
  • Mckendry, Paul
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 86
  • Mr Paul Mckendry
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 87
    • icon of address 13-15, The Wynd, Glasgow, G67 2ST, Scotland

      IIF 88
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 89
    • icon of address Atlantic Chambers, 3rd Floor, 45 Hope Street, Glasgow, G2 6AE

      IIF 90
    • icon of address Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 91 IIF 92 IIF 93
    • icon of address Office 14, The Muirfield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 95
    • icon of address Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 96
child relation
Offspring entities and appointments
Active 46
  • 1
    DATAPRIVACY LIMITED - 2020-01-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    DATAPROTECT INTERNATIONAL - 2019-02-07
    GREENGAGE GROUP - 2019-01-08
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Apt 29114 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Apt 29115 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    DP MCKENDRY LIMITED - 2017-06-15
    RUTH ELISABETH LIMITED - 2017-10-16
    DESK ADVICE LIMITED - 2014-07-21
    EFACILITATE - 2020-03-27
    DESKADVICE LIMITED - 2014-07-14
    HAPPYDESKING LIMITED - 2018-04-27
    DESKADVICE LIMITED - 2017-02-13
    DP ONE GROUP - 2019-09-23
    FACILITATE GROUP LIMITED - 2019-06-04
    DP ONE GROUP LIMITED - 2019-06-17
    DRUMSKEA LIMITED - 2018-03-06
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,643 GBP2019-06-30
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    DP MCKENDRY UNLIMITED - 2017-09-21
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    SCPRIVACY LLP - 2021-06-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    RIGHTACCESS LIMITED - 2021-03-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    EDOODLE LIMITED - 2021-03-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    DP.PARTNERS LLP - 2020-10-20
    TALKINGPRIVACY LLP - 2020-12-15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    FACILITATE CONSULTING LIMITED - 2018-10-03
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 21
    DESKADVICE - 2018-08-28
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Apt 29113 Chynoweth House, Trevissome Park, Truro, Cornwal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address 13 The Wynd, Cumbernauld, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Atlantic Chambers 3rd Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,175 GBP2018-03-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    PAUL MCKENDRY ASSOCIATES LIMITED - 2011-10-07
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ZION ASSOCIATES LTD - 2018-08-23
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,053 GBP2024-09-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Office 14, The Muirfield Centre 1a South Muirhead Road, Cumbernauld, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 35
    PRIVACY GROUP LIMITED - 2020-06-22
    PRIVACY HOLDINGS LIMITED - 2020-07-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 14 The Murifield Centre 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,466 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 77 - Director → ME
  • 39
    icon of address 3rd Floor 45 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 40
    PROCESS DOT TECHNOLOGY LIMITED - 2019-07-08
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 41
    PROBUILD TRADES AND LABOUR LTD - 2015-02-06
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,025 GBP2018-09-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 43
    PRIVACYAWARE LIMITED - 2020-01-21
    PRIVACYGROUP LIMITED - 2021-05-13
    DATAPRIVACY LIMITED - 2020-06-22
    PRIVACY GROUP LIMITED - 2020-07-23
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,936 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    Company number SC339947
    Non-active corporate
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 83 - Secretary → ME
Ceased 11
  • 1
    icon of address 7 Ettrick Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,779 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2011-04-01
    IIF 72 - Director → ME
  • 2
    icon of address Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-01
    IIF 34 - LLP Designated Member → ME
  • 3
    icon of address 3 Old Dullatur Road, Dullatur, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    337,149 GBP2010-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-03-01
    IIF 84 - Secretary → ME
  • 4
    FACILITATE CONSULTING LIMITED - 2018-10-03
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-05
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 5
    DESKADVICE - 2018-08-28
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-05-05
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-01-01
    IIF 85 - Secretary → ME
  • 7
    ZION ASSOCIATES LTD - 2018-08-23
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,053 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-14
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-04-01
    IIF 86 - Secretary → ME
  • 9
    Company number SC279110
    Non-active corporate
    Officer
    icon of calendar 2005-01-31 ~ 2005-07-01
    IIF 82 - Secretary → ME
  • 10
    Company number SC294981
    Non-active corporate
    Officer
    icon of calendar 2006-01-04 ~ 2006-09-30
    IIF 81 - Secretary → ME
  • 11
    Company number SC346767
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ 2008-12-31
    IIF 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.