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

Gaffney, David

child relation
Offspring entities and appointments
Active 75
  • 1
    KINGDOM PROPERTY GROUP (ST VINCENT STREET) LIMITED - 2011-11-03
    KINGDOM PROPERTY GROUP LIMITED - 2008-02-08
    icon of address The Ink Building 6th Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,602,598 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 153 - Director → ME
  • 3
    KINGDOM PROPERTY GROUP (MANAGEMENT SERVICES) LIMITED - 2011-10-19
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,483,012 GBP2023-12-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 231 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 152 - Director → ME
  • 5
    ASPEN (CAUSEWAYHEAD) LTD - 2022-01-10
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -109,439 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 168 - Director → ME
  • 6
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,303,895 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 175 - Director → ME
  • 7
    icon of address 231 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 70 - Director → ME
  • 8
    ALLAN WATER HOMES (BANGOUR) LIMITED - 2020-09-16
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,730,827 GBP2023-12-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 9 - Director → ME
  • 9
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITED - 2017-07-25
    MM&S (5870) LIMITED - 2015-05-06
    icon of address One Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 173 - Director → ME
  • 11
    icon of address Third Floor, Suite 2, Ink Building, 24, Douglas Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 174 - Director → ME
  • 12
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 13
    AMBASSADOR LAND INVESTMENTS LTD - 2019-05-16
    AMBASSADOR GROUP (MANAGEMENT SERVICES) LTD - 2013-10-28
    icon of address The Ink Building 6th Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 162 - Director → ME
  • 15
    AMBASSADOR INVESTMENT PARTNERS LTD - 2019-05-16
    AMBASSADOR LAND LTD - 2013-10-28
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 13 - Director → ME
  • 16
    AMBASSADOR GROUP (UK) LTD - 2019-05-16
    icon of address The Ink Building 6th Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,683 GBP2023-12-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 17 - Director → ME
  • 17
    AMBASSADOR ROYALE MANCO LIMITED - 2023-10-10
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,661,996 GBP2023-12-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 20 - Director → ME
  • 19
    AMBASSADOR CONTRACTING LTD - 2021-10-28
    AMBASSADOR HOMES (SCOTLAND) LIMITED - 2019-05-16
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,260 GBP2023-12-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 6 - Director → ME
  • 20
    TESCO HOMES LTD - 2011-09-06
    icon of address 231 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 151 - Director → ME
  • 21
    TESCO PROPERTIES LTD - 2011-09-06
    icon of address 231 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 150 - Director → ME
  • 22
    AG ESTATES LTD - 2013-07-04
    KINGDOM PROPERTY GROUP (ESTATES) LIMITED - 2011-10-19
    KINGDOM PROPERTY GROUP (CONISBROUGH) LIMITED - 2010-01-22
    KINGDOM PROPERTY GROUP (CONISBOROUGH) LIMITED - 2008-03-06
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -1,212,760 GBP2023-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 11 - Director → ME
  • 23
    AMBASSADOR ROYALE 31 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 24
    AMBASSADOR ROYALE 13 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 25
    AMBASSADOR ROYALE 9 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 26
    AMBASSADOR ROYALE 27 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 27
    AMBASSADOR ROYALE 24 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 28
    AMBASSADOR ROYALE 22 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 29
    AR LAND INVESTMENTS LTD - 2019-12-23
    AMBASSADOR REAL ESTATE LTD - 2019-05-16
    AMBASSADOR JOINT VENTURES LTD - 2013-07-04
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,773,051 GBP2023-12-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 7 - Director → ME
  • 30
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,039,352 GBP2023-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 172 - Director → ME
  • 31
    AMBASSADOR ROYALE 7 LIMITED - 2023-12-13
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 32
    AMBASSADOR ROYALE 25 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 33
    AMBASSADOR ROYALE 14 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 34
    AMBASSADOR ROYALE 1 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 171 - Director → ME
  • 36
    AMBASSADOR ROYALE 26 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 37
    AMBASSADOR ROYALE 23 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 38
    AMBASSADOR ROYALE 12 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 39
    AMBASSADOR ROYALE 30 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 40
    AMBASSADOR ROYALE 17 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 41
    AMBASSADOR ROYALE 10 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 42
    AMBASSADOR ROYALE 21 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 43
    AMBASSADOR ROYALE 4 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 44
    AMBASSADOR ROYALE 5 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 45
    AMBASSADOR ROYALE 6 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 46
    AMBASSADOR ROYALE 15 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 47
    AMBASSADOR ROYALE 29 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 48
    AMBASSADOR ROYALE 3 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 49
    AMBASSADOR ROYALE 28 LIMITED - 2023-12-13
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 50
    AMBASSADOR ROYALE 11 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 51
    AMBASSADOR ROYALE 18 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 52
    AMBASSADOR ROYALE 19 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 53
    AMBASSADOR JV1 LIMITED - 2019-05-16
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    616,196 GBP2023-12-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 8 - Director → ME
  • 54
    AMBASSADOR ROYALE 2 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 55
    AMBASSADOR ROYALE 20 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 56
    AMBASSADOR ROYALE 8 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 57
    AMBASSADOR FACILITIES MANAGEMENT LTD - 2019-05-16
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,765 GBP2023-12-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 5 - Director → ME
  • 58
    AR (GAVERICK) LIMITED - 2024-02-11
    AMBASSADOR ROYALE 16 LIMITED - 2023-12-12
    icon of address Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 59
    AMBASSADOR HOMES (WRIGHT STREET) LIMITED - 2019-05-16
    MANOR PLACE HOMES LTD - 2018-10-25
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,625 GBP2023-12-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 3 - Director → ME
  • 60
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -951,847 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 161 - Director → ME
  • 61
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 166 - Director → ME
  • 62
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,645,523 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 164 - Director → ME
  • 63
    AMBASSADOR CAPITAL LTD - 2018-06-27
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    635,137 GBP2023-12-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 10 - Director → ME
  • 64
    ASTON ASSSET MANAGEMENT LTD - 2015-03-27
    icon of address 7 Old Park Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 71 - Director → ME
  • 65
    MITRESHELF 390 LIMITED - 2006-10-12
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 64 - Director → ME
  • 66
    CHARTWELL PROPERTY AND LAND LIMITED - 2018-06-19
    icon of address 17 Queen Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 67
    icon of address Homelea House Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 62 - Director → ME
  • 68
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 167 - Director → ME
  • 69
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 165 - Director → ME
  • 70
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 12 - Director → ME
  • 71
    PACIFIC SHELF 751 LIMITED - 1998-04-27
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,523,832 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 14 - Director → ME
  • 72
    KINGDOM PROPERTY GROUP (KIRKCALDY) LIMITED - 2011-10-27
    KINGDOM PROPERTY GROUP (RESIDENTIAL) LIMITED - 2008-02-08
    KINGDOM RESIDENTIAL LIMITED - 2007-10-04
    LOTHIAN SHELF (649) LIMITED - 2007-09-14
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -145,260 GBP2023-12-31
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 73
    KINGDOM PROPERTY GROUP (HOMES) LIMITED - 2011-11-03
    KINGDOM PROPERTY GROUP (LETTINGS) LIMITED - 2007-10-25
    KINGDOM LETTINGS LIMITED - 2007-10-04
    icon of address The Ink Building, 24 Douglas Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,342,989 GBP2023-12-31
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 74
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 169 - Director → ME
  • 75
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2024-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
Ceased 102
  • 1
    KINGDOM PROPERTY GROUP (MANAGEMENT SERVICES) LIMITED - 2011-10-19
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,483,012 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-12 ~ 2019-05-16
    IIF 212 - Ownership of shares – 75% or more OE
  • 2
    AMBASSADOR CONTRACTING LTD - 2021-10-28
    AMBASSADOR HOMES (SCOTLAND) LIMITED - 2019-05-16
    icon of address The Ink Building Sixth Floor, 24 Douglas Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,260 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-01-29
    IIF 1 - Secretary → ME
  • 3
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 113 - Director → ME
  • 4
    BEN BAILEY LIMITED - 2017-08-03
    BEN BAILEY PLC - 2007-10-03
    BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY - 1997-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2010-07-15
    IIF 123 - Director → ME
  • 5
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 103 - Director → ME
  • 6
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    INLAND ESTATES LIMITED - 1992-09-24
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 86 - Director → ME
  • 7
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    CLARKE HOMES LIMITED - 2007-01-29
    BROOMCO (1732) LIMITED - 1999-01-12
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 80 - Director → ME
  • 8
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2010-07-15
    IIF 116 - Director → ME
  • 9
    GALLIONS APPROACH LIMITED - 2015-10-26
    GALLEONS APPROACH LIMITED - 2003-04-16
    GARDENBYTE LIMITED - 2001-10-15
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 92 - Director → ME
  • 10
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    EVENSTOCK LIMITED - 1995-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 142 - Director → ME
  • 11
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 131 - Director → ME
  • 12
    AVANT HOMES LIMITED - 2015-10-27
    GLADEDALE RESIDENTIAL GROUP LIMITED - 2013-07-19
    TERRET RESIDENTIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-11 ~ 2010-07-15
    IIF 82 - Director → ME
  • 13
    MANOR KINGDOM (SCOTLAND) LIMITED - 2015-10-23
    MANOR KINGDOM LIMITED - 2008-01-15
    DARROCHGLEN LIMITED - 1990-02-07
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2010-07-15
    IIF 99 - Director → ME
  • 14
    BETT HOMES LIMITED - 2015-10-23
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2010-07-15
    IIF 85 - Director → ME
  • 15
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-03-01
    BROSELEY HOMES LIMITED - 2007-01-29
    BROOMCO (1727) LIMITED - 1998-12-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 91 - Director → ME
  • 16
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    RAVEN (LEEDS) LIMITED - 2004-09-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 141 - Director → ME
  • 17
    AVANT HOMES GROUP LIMITED - 2016-07-13
    GLADEDALE GROUP HOLDINGS LIMITED - 2013-08-07
    TERRET GROUP LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ 2010-07-15
    IIF 137 - Director → ME
  • 18
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 144 - Director → ME
  • 19
    BEN BAILEY LIMITED - 1997-06-04
    W.E. WAINWRIGHT LIMITED - 1997-03-06
    icon of address Ashley House, Ashley Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2010-07-15
    IIF 106 - Director → ME
  • 20
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2010-07-15
    IIF 59 - Director → ME
  • 21
    BETT HOMES (EAST MIDLANDS) LIMITED - 2005-01-18
    KEEPCYCLE LIMITED - 2004-11-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2010-07-15
    IIF 129 - Director → ME
  • 22
    SHELFCO (NO. 2919) LIMITED - 2004-02-16
    icon of address 30 High Street, Westerham, Kent, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2010-07-15
    IIF 143 - Director → ME
  • 23
    icon of address Apartment E, 1 Raysonhill Drive, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ 1999-05-14
    IIF 54 - Director → ME
  • 24
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 114 - Director → ME
  • 25
    icon of address 17 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350,100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-23
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-07-10
    IIF 210 - Has significant influence or control OE
  • 26
    COUNTRY AND METROPOLITAN HOMES (NEPTUNE) LIMITED - 2000-04-18
    LETTERCOUNT LIMITED - 1999-01-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 135 - Director → ME
  • 27
    COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED - 2007-01-30
    MOORLAND DEVELOPMENTS LIMITED - 2002-02-12
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 126 - Director → ME
  • 28
    TALKMAJOR LIMITED - 1998-06-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 118 - Director → ME
  • 29
    CRUDEN ESTATES LIMITED - 2019-09-27
    icon of address 16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1997-06-27
    IIF 148 - Director → ME
  • 30
    CRUDEN HOMES (EAST) LIMITED - 2024-04-02
    HART ESTATES LIMITED - 2006-05-24
    WJB (403) LIMITED - 1996-02-15
    icon of address 16 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 1997-06-27
    IIF 149 - Director → ME
  • 31
    GLADEDALE (EDINBURGH) LIMITED - 2010-07-09
    TUBULAR (PHV) LIMITED - 2007-01-25
    PITKERRO LIMITED - 2000-09-05
    PITKERRO (P.H.V.) LIMITED - 1988-06-16
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ 2010-07-15
    IIF 104 - Director → ME
  • 32
    icon of address County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,259,992 GBP2024-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2010-07-15
    IIF 60 - Director → ME
  • 33
    FURLONG BROTHERS (HOLDINGS) LIMITED - 1994-06-17
    PYREAD LIMITED - 1990-08-24
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 109 - Director → ME
  • 34
    FURLONG BROTHERS (CONSTRUCTION) LIMITED - 1994-06-17
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 96 - Director → ME
  • 35
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-07-15
    IIF 105 - Director → ME
  • 36
    BETT HOMES (CENTRAL SCOTLAND) LIMITED - 2007-01-25
    BETT HOMES (SCOTLAND) LIMITED - 2005-04-27
    BETT HOMES LIMITED - 2004-01-29
    BETT ESTATES LIMITED - 1992-11-11
    SPALDING (INSURANCE BROKERS) LIMITED - 1986-05-09
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 100 - Director → ME
  • 37
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2010-07-15
    IIF 130 - Director → ME
  • 38
    PREMIER HOMES (EAST ANGLIA) LIMITED - 2007-01-29
    BELGRAVIA FURNISHINGS LIMITED - 2001-06-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-07-15
    IIF 117 - Director → ME
  • 39
    FURLONG CITY LIMITED - 2007-01-30
    JOINEARTH LIMITED - 2002-06-06
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 87 - Director → ME
  • 40
    COUNTRY AND METROPOLITAN HOMES LIMITED - 2007-01-30
    COUNTRY AND METROPOLITAN HOMES PLC - 2005-06-10
    SWALLOWCHOICE PROPERTIES LIMITED - 1991-08-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 95 - Director → ME
  • 41
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 76 - Director → ME
  • 42
    GLADEDALE (NEWCASTLE) LIMITED - 2008-10-16
    BETT HOMES (NORTH EAST) LIMITED - 2007-01-25
    MORBISH 11 LIMITED - 2001-02-19
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 97 - Director → ME
  • 43
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2007-01-25
    BETT RESIDENTIAL LIMITED - 2005-05-26
    A. BRUCE & SON (DUNDEE) LIMITED - 1995-06-23
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 124 - Director → ME
  • 44
    BETT HOMES (NORTH WEST) LIMITED - 2007-01-25
    BETT HOMES (NORTHERN) LIMITED - 2003-03-05
    BETT DEVELOPMENTS LIMITED - 1995-10-06
    CHARLES E. SPALDING (PROPERTIES) LIMITED - 1986-05-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 134 - Director → ME
  • 45
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2010-07-15
    IIF 89 - Director → ME
  • 46
    STEVTON (NO.167) LIMITED - 2000-01-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 120 - Director → ME
  • 47
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 122 - Director → ME
  • 48
    COUNTRY AND METROPOLITAN HOMES SURREY LIMITED - 2007-01-30
    MISLEX (78) LIMITED - 1995-01-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 93 - Director → ME
  • 49
    COUNTRY & METROPOLITAN HOMES (NORTHERN) LIMITED - 2007-03-01
    GRANDMAIN PROPERTIES LIMITED - 1993-05-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 145 - Director → ME
  • 50
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 128 - Director → ME
  • 51
    TERRET COMMERCIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2010-07-15
    IIF 112 - Director → ME
  • 52
    KEEPEAGER LIMITED - 1992-12-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 90 - Director → ME
  • 53
    GLADEDALE LIMITED - 2008-04-04
    NETCATER LIMITED - 2005-05-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-15
    IIF 127 - Director → ME
  • 54
    TEESRAN LIMITED - 1999-09-29
    BIDEAWHILE ONE HUNDRED AND THREE LIMITED - 1991-11-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    IIF 115 - Director → ME
  • 55
    GLADEDALE (EAST SCOTLAND) LIMITED - 2009-06-08
    GLADEDALE (PARTNERSHIPS) LTD - 2008-07-25
    BETT PARTNERSHIPS LIMITED - 2007-01-25
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2005-05-26
    BETT PARTNERSHIPS LIMITED - 2005-04-27
    MITRESHELF 253 LIMITED - 1999-03-18
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-07-15
    IIF 78 - Director → ME
  • 56
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2010-07-15
    IIF 125 - Director → ME
  • 57
    EARTHBOX LIMITED - 2002-10-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-07-15
    IIF 119 - Director → ME
  • 58
    SDG CASTLEGAIT (HOLDINGS) LIMITED - 2005-02-24
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2010-07-15
    IIF 140 - Director → ME
  • 59
    SDG CASTLEGAIT LIMITED - 2005-02-24
    CASTLEGAIT CENTRAL SCOTLAND LIMITED - 2004-06-21
    M M & S (2923) LIMITED - 2002-09-27
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2010-07-15
    IIF 107 - Director → ME
  • 60
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 111 - Director → ME
  • 61
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2016-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2011-09-09
    IIF 65 - Director → ME
  • 62
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2011-09-09
    IIF 61 - Director → ME
  • 63
    LOTHIAN SHELF (653) LIMITED - 2008-02-08
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,281,078 GBP2015-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2011-07-04
    IIF 66 - Director → ME
  • 64
    KINGDOM PROPERTY GROUP (BARRANCE FARM) LIMITED - 2008-09-18
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2016-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2011-09-09
    IIF 63 - Director → ME
  • 65
    DWSCO 2701 LIMITED - 2007-06-25
    icon of address 1 Kingsway, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2010-07-15
    IIF 75 - Director → ME
  • 66
    DWSCO 2700 LIMITED - 2007-06-25
    icon of address 1 Kingsway, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2010-07-15
    IIF 74 - Director → ME
  • 67
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2010-07-15
    IIF 84 - Director → ME
  • 68
    icon of address Lockerbie Dairy, Priestdykes, Lockerbie, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    367,970 GBP2023-05-31
    Officer
    icon of calendar 2022-04-19 ~ 2024-05-07
    IIF 176 - Director → ME
  • 69
    ANDSTRAT (NO.124) LIMITED - 2001-02-08
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2010-07-15
    IIF 110 - Director → ME
  • 70
    MANOR KINGDOM CONSULTANCY LTD. - 2008-01-16
    MANOR KINGDOM (SOUTH) LIMITED - 2006-08-04
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2010-07-15
    IIF 94 - Director → ME
  • 71
    M M & S (3085) LIMITED - 2004-11-12
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-13 ~ 2010-07-15
    IIF 132 - Director → ME
  • 72
    THE MANOR KINGDOM GROUP LIMITED - 2004-11-12
    ANDSTRAT (NO.121) LIMITED - 2001-02-08
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2010-07-15
    IIF 79 - Director → ME
  • 73
    MANOR KINGDOM CONTRACTS LIMITED - 2004-07-01
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2010-07-15
    IIF 101 - Director → ME
  • 74
    SAILBEST LIMITED - 2006-08-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-07-15
    IIF 147 - Director → ME
  • 75
    MILLER HOMES LIMITED - 2003-12-11
    MILLER HOMES NORTHERN LIMITED - 1986-06-09
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 1999-04-20
    IIF 58 - Director → ME
  • 76
    MM&S (4017) LIMITED - 2005-01-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2010-07-15
    IIF 83 - Director → ME
  • 77
    ECO LODGE GROUP LTD - 2020-07-08
    icon of address Unit 50b Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -429,063 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-06-24
    IIF 154 - Director → ME
  • 78
    LOCKVA LIMITED - 1998-06-03
    GROWSKILL LIMITED - 1995-08-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-05-05
    IIF 156 - Director → ME
  • 79
    GUILDSHELF (145) LIMITED - 2001-01-24
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2000-05-05
    IIF 158 - Director → ME
  • 80
    TILBURY DOUGLAS HOMES LIMITED - 2000-02-23
    TILBURY HOMES LIMITED - 1992-01-23
    TILBURY DEVELOPMENTS LIMITED - 1985-01-29
    T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-05-05
    IIF 157 - Director → ME
  • 81
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1998-05-28
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2000-05-05
    IIF 155 - Director → ME
  • 82
    QUARTERMILE MANAGEMENT SERVICES LIMITED - 2015-05-26
    GLADEDALE VENTURES (EAST KILBRIDE) LIMITED - 2011-10-04
    ATHOLL HOUSE (EAST KILBRIDE) LIMITED - 2008-02-13
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    208,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2010-07-15
    IIF 81 - Director → ME
  • 83
    icon of address Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,851 GBP2021-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2010-07-15
    IIF 77 - Director → ME
  • 84
    GLADEDALE VENTURES LIMITED - 2013-10-01
    SOUTHSIDE CAPITAL LIMITED - 2008-03-11
    M M & S (2690) LIMITED - 2000-09-26
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2010-07-15
    IIF 88 - Director → ME
  • 85
    VASECLASS LIMITED - 2006-02-08
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2010-07-15
    IIF 138 - Director → ME
  • 86
    COUNTRY & METROPOLITAN HOMES (RISSINGTON) LIMITED - 2006-02-08
    COUNTRY & METROPOLITAN HOMES (HARROGATE) LIMITED - 1997-01-23
    COUNTRY & METROPOLITAN (HARROGATE) HOMES LIMITED - 1996-06-27
    DUALREADY LIMITED - 1996-06-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 136 - Director → ME
  • 87
    CAVALRY CENTRE LIMITED - 2006-02-08
    HUNTERMILE LIMITED - 1997-11-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-15
    IIF 121 - Director → ME
  • 88
    STEVTON (NO.165) LIMITED - 2000-02-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-07-15
    IIF 133 - Director → ME
  • 89
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE ESTATES LIMITED - 2015-10-26
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE GROUP LIMITED - 2008-03-06
    RADIOBEST LIMITED - 2005-03-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-03-31 ~ 2010-07-15
    IIF 2 - Director → ME
  • 90
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-23 ~ 2006-04-20
    IIF 73 - Director → ME
  • 91
    BERKELEY ST ANDREW PUBLIC LIMITED COMPANY - 1997-09-25
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2010-07-15
    IIF 139 - Director → ME
  • 92
    BONCOURT LIMITED - 1993-03-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 102 - Director → ME
  • 93
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 1998-11-19 ~ 1999-05-14
    IIF 57 - Director → ME
  • 94
    icon of address Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 1999-05-14
    IIF 56 - Director → ME
  • 95
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 1999-05-14
    IIF 55 - Director → ME
  • 96
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 1999-05-14
    IIF 53 - Director → ME
  • 97
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITED - 2007-07-03
    DUNWILCO (1128) LIMITED - 2004-04-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2010-07-15
    IIF 98 - Director → ME
  • 98
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-17 ~ 2010-07-15
    IIF 146 - Director → ME
  • 99
    MITRESHELF 337 LIMITED - 2003-02-12
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2010-07-15
    IIF 67 - Director → ME
  • 100
    DUNWILCO (416) LIMITED - 1995-01-18
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2010-07-15
    IIF 108 - Director → ME
  • 101
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2010-07-15
    IIF 68 - Director → ME
  • 102
    FILBUK 595 LIMITED - 2000-12-06
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2005-03-15
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.