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

Laws, David

    Related profiles found in government register
  • Laws, David
    British chief executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds, LS19 7TU

      IIF 1
    • icon of address Whitehouse Lane, Leeds, LS19 7TU

      IIF 2 IIF 3
    • icon of address Leeds Bradford International Airport, Whitehouse Lane, Yeadon, Leeds, LS19 7TU

      IIF 4 IIF 5 IIF 6
    • icon of address White House Lane, Yeadon, Leeds, West Yorkshire, LS19 7TU, England

      IIF 8
    • icon of address Whitehouse Lane, Leeds, West Yorkshire, LS19 7TU, United Kingdom

      IIF 9 IIF 10
    • icon of address 44, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9RR, United Kingdom

      IIF 11
    • icon of address White House Lane, Leeds, West Yorkshire, LS19 7TU

      IIF 12
  • Laws, David
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 13
  • Laws, David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 14
    • icon of address 44, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9RR, United Kingdom

      IIF 15
    • icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 16
    • icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 17
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 18
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 19
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 20 IIF 21
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 22
    • icon of address General Aviation Terminal, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 23
  • Lawther, David
    British non executive director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 27 IIF 28
  • Mr David Laws
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 29
  • Laws, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Marfleet Environmental Technology Park, Westgate Way, Hedon Road, Hull, East Yorkshire, HU9 5LW, England

      IIF 30
  • Laws, David
    British director

    Registered addresses and corresponding companies
    • icon of address 44 Edge Hill, Darras Hall, Ponteland, Tyne & Wear, NE20 9RR

      IIF 31 IIF 32
  • Lawther, Samuel David
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AF

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Lawther, Samuel David
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interior Services Group Plc, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

      IIF 35
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 36 IIF 37 IIF 38
    • icon of address Metal Box Factory, Unit 213-216, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 45
    • icon of address The Harlequin Building, 4th Floor, 65 Southwark Street, London, SE1 0HR, England

      IIF 46
    • icon of address 63, Milford Road, Reading, RG1 8LG, England

      IIF 47
  • Lawther, Samuel David
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British directors born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 88
  • Lawther, Samuel David
    British financial director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Laws
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 91 IIF 92
  • Laws, David

    Registered addresses and corresponding companies
    • icon of address Lmdb Chartered Accountants, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 93
  • Lawther, Samuel David
    British accountant born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 94
  • Lawther, Samuel David
    British chartered accountant born in August 1957

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 117
  • Lawther, Samuel David
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 118
  • Lawther, Samuel David
    British director/company secretary born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 119
  • Lawther, Samuel David
    British finance director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 120 IIF 121
  • Lawther, Samuel David
    British

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British chartered accountant

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British company director

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 143
  • Lawther, Samuel David
    British director

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 146
  • Mr Samuel David Lawther
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Earl's Court Square, London, SW5 9BY, United Kingdom

      IIF 147
  • Lawther, Samuel

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 9
  • 1
    OCCUPANCY MANAGEMENT LIMITED - 2005-10-31
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 69 - Director → ME
  • 2
    C H PEARCE & SONS (CONTRACTORS) LIMITED - 1987-12-01
    PEARCE CONSTRUCTION (SOUTH WEST) LIMITED - 1996-11-01
    C.H. PEARCE & SONS LIMITED - 1976-12-31
    icon of address Interior Services Group Plc (fao J Cranney), Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Mr D Laws, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,416 GBP2020-08-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    MATCHTECH HOLDINGS PLC - 2006-10-20
    MATCHTECH GROUP PLC - 2016-09-09
    icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 33 - Director → ME
  • 6
    JACKSON CONSTRUCTION LIMITED - 2011-03-31
    PEARSON BUILDING LIMITED - 2003-01-09
    FRED PEARSON & CO.LIMITED - 1987-07-22
    ISG JACKSON LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2006-07-13
    icon of address C/o Interior Services Group Plc, Aldgate House, 33 Aldgate High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,657 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-03-30 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 8
    PEARCE CONSTRUCTION (EVESHAM) LIMITED - 1995-11-01
    W.A. COX (EVESHAM) LIMITED - 1987-12-01
    icon of address Interior Services Group Plc (fao J Cranney), Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    ISG TULLOCH LIMITED - 2011-09-14
    icon of address Oldtown Of Leys Farm, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 83 - Director → ME
Ceased 109
  • 1
    AERODROME OWNERS ASSOCIATION LIMITED - 1990-04-17
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    569,283 GBP2024-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2016-05-19
    IIF 11 - Director → ME
  • 2
    INGLEBY (862) LIMITED - 1996-02-07
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    icon of address 4 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,253 GBP2020-08-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-03-19
    IIF 96 - Director → ME
  • 3
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 140 - Secretary → ME
  • 4
    icon of address Mr D Laws, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-04-23
    IIF 92 - Has significant influence or control OE
  • 5
    EXTERIOR CONSTRUCTION LIMITED - 2014-03-13
    STANHOPE MANAGE LIMITED - 1995-06-19
    INTERIOR (NO.3) LIMITED - 1997-08-07
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 67 - Director → ME
  • 6
    EXTERIOR INTERNATIONAL PLC - 2013-02-28
    PMCO LIMITED - 1997-11-19
    EXTERIOR CONSTRUCTION MANAGEMENT LIMITED - 1999-01-07
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2016-04-29
    IIF 63 - Director → ME
  • 7
    icon of address The Red House Main Street, Staveley, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17.24 GBP2024-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-01-01
    IIF 15 - Director → ME
  • 8
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 102 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 133 - Secretary → ME
  • 9
    PC2 LIMITED - 2003-11-03
    ISG INTERIOREXTERIOR LIMITED - 2004-04-21
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2016-04-29
    IIF 88 - Director → ME
  • 10
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    ISG OCCUPANCY LIMITED - 2002-09-20
    OCCUPANCY LIMITED - 2002-07-16
    EURICA LIMITED - 2007-07-03
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2016-04-29
    IIF 66 - Director → ME
  • 11
    XTERIOR LIMITED - 2001-03-21
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2008-02-07
    IIF 51 - Director → ME
  • 12
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2002-11-21
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2016-04-29
    IIF 68 - Director → ME
  • 13
    INTERCEDE 1684 LIMITED - 2001-02-28
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2016-04-29
    IIF 71 - Director → ME
  • 14
    RAN CONSULTANTS LIMITED - 2006-08-02
    INTERIOR LIMITED - 1995-06-19
    ISGC LIMITED - 1999-03-19
    INTERIOR (NO.1) LIMITED - 1999-03-29
    INTERIOR (NO.1) LIMITED - 1999-01-26
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 62 - Director → ME
  • 15
    RUBY FERRIES (INTERMEDIATE) LIMITED - 2017-09-26
    icon of address White House Lane, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2019-04-30
    IIF 8 - Director → ME
  • 16
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2016-04-29
    IIF 73 - Director → ME
  • 17
    CATHEDRAL REALTY LIMITED - 2007-05-15
    ISG CATHEDRAL LIMITED - 2007-10-01
    ISG CATHEDRAL HOLDINGS LIMITED - 2011-12-05
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2016-04-29
    IIF 65 - Director → ME
  • 18
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    ISG CENTRAL SERVICES PLC - 2016-09-15
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-18 ~ 2016-04-29
    IIF 55 - Director → ME
    icon of calendar 2001-06-18 ~ 2005-01-11
    IIF 145 - Secretary → ME
  • 19
    ISG CONSTRUCT LIMITED - 2010-07-07
    ISG CONSTRUCTION LIMITED - 2011-06-28
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2016-04-29
    IIF 74 - Director → ME
  • 20
    ISG TOTTY LIMITED - 2007-07-02
    ISG REGIONS LIMITED - 2011-06-28
    TOTTY BUILDING GROUP LIMITED - 1990-06-18
    J.TOTTY & SONS LIMITED - 1977-12-31
    TOTTY CONSTRUCTION GROUP LIMITED - 2006-09-01
    TOTTY CONSTRUCTION GROUP PLC - 2003-01-02
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 36 - Director → ME
  • 21
    I.S.G. LIMITED - 2012-06-19
    LUJE LIMITED - 2012-05-29
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2016-04-29
    IIF 64 - Director → ME
  • 22
    JACKSON PROJECTS LIMITED - 2007-11-14
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 44 - Director → ME
  • 23
    CORNEL PROPERTIES LIMITED - 1991-03-12
    TOTTY DEVELOPMENTS LIMITED - 2006-09-01
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 38 - Director → ME
  • 24
    ISG OVERSEAS INVESTMENTS LIMITED - 2011-06-10
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2016-04-29
    IIF 78 - Director → ME
  • 25
    ISG INTERIOR LIMITED - 2011-11-08
    icon of address 1 More London Place, London
    In Administration Corporate (8 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2016-04-29
    IIF 54 - Director → ME
  • 26
    JACKSON PROJECTS BRAINTREE LIMITED - 2010-09-14
    icon of address C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2016-04-29
    IIF 42 - Director → ME
  • 27
    icon of address 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-29
    IIF 50 - Director → ME
  • 28
    DEAN & BOWES LIMITED - 2006-07-13
    ISG DEAN & BOWES LIMITED - 2006-09-01
    TARBOOSH LIMITED - 1992-03-20
    ISG DEAN AND BOWES LIMITED - 2011-06-17
    ISG FIT OUT LIMITED - 2011-11-08
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 41 - Director → ME
  • 29
    STANHOPE INTERIOR LIMITED - 1995-06-19
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    INTERIOR PLC - 2004-04-21
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2016-04-29
    IIF 53 - Director → ME
    icon of calendar 2001-06-18 ~ 2007-06-01
    IIF 144 - Secretary → ME
  • 30
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2016-04-29
    IIF 81 - Director → ME
  • 31
    JACKSON CONSTRUCTION LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2002-04-08
    F.J. CONSTRUCTION LIMITED - 1996-10-01
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 40 - Director → ME
  • 32
    INGRAM SMITH LIMITED - 2000-04-05
    JACKSON BUILDING SERVICES LIMITED - 2006-09-01
    F.INGRAM SMITH LIMITED - 1991-07-31
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 37 - Director → ME
  • 33
    ISG PLC - 2020-06-30
    ISG GROUP PLC - 2016-04-07
    CATHEXIS UK HOLDINGS II PLC - 2016-09-15
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-05
    IIF 48 - Director → ME
  • 34
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2016-04-29
    IIF 75 - Director → ME
  • 35
    ISG TOTTY BUILDING LIMITED - 2008-07-14
    LUMB BROTHERS LIMITED - 1994-09-12
    ISG REGIONS BUILDING LIMITED - 2014-06-04
    TOTTY BUILDING SERVICES LIMITED - 2006-09-01
    LUMB BROTHERS (PLASTERERS) LIMITED - 1991-03-06
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 39 - Director → ME
  • 36
    INTERIOR (EUROPE) LIMITED - 2007-03-21
    ISG EUROPE LIMITED - 2011-06-10
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2016-04-29
    IIF 70 - Director → ME
  • 37
    PEARCE GROUP PLC - 2003-01-29
    C. H. PEARCE CONSTRUCTION P.L.C. - 1996-11-01
    C H PEARCE & SONS P L C - 1987-12-01
    PEARCE GROUP LIMITED - 2008-07-01
    C.H.PEARCE & SONS(CONTRACTORS)LIMITED - 1976-12-31
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 26 - Director → ME
  • 38
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2016-04-29
    IIF 60 - Director → ME
  • 39
    ISG RETAIL LIMITED - 2007-10-12
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    TAYVIN 15 LIMITED - 1995-09-15
    HEMINGFORD PARK LIMITED - 2007-03-22
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2016-04-29
    IIF 59 - Director → ME
  • 40
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 43 - Director → ME
  • 41
    CATHEDRAL CONTRACTS LIMITED - 2007-10-01
    ISG CATHEDRAL LIMITED - 2011-12-05
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2016-04-29
    IIF 58 - Director → ME
  • 42
    icon of address C/o Cms Cameron Mckenna Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2016-04-29
    IIF 82 - Director → ME
  • 43
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2016-04-29
    IIF 77 - Director → ME
  • 44
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-29
    IIF 49 - Director → ME
  • 45
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2016-04-29
    IIF 79 - Director → ME
  • 46
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2016-04-29
    IIF 76 - Director → ME
  • 47
    TOTTY GROUP LIMITED - 2011-03-31
    TOTTY CONSTRUCTION LIMITED - 2016-11-01
    ISG REGIONS LIMITED - 2007-07-02
    TOTTY DEVELOPMENTS (HUNTINGDON) LIMITED - 2007-06-04
    ISG TOTTY LIMITED - 2010-10-08
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-04-29
    IIF 56 - Director → ME
  • 48
    PEARCE HOLDINGS LIMITED - 2008-05-09
    OVAL (1751) LIMITED - 2002-12-04
    ISG RETAIL LIMITED - 2011-12-05
    ISG PEARCE HOLDINGS LIMITED - 2011-06-17
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 25 - Director → ME
  • 49
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-29
    IIF 84 - Director → ME
  • 50
    FORGEDENE LIMITED - 1987-03-25
    JACKSON GROUP PROPERTIES 11 LIMITED - 2011-03-31
    CAPITAL AIR POWER LIMITED - 1987-12-04
    icon of address Eighty Six, 86 Sandyhill Lane, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2016-04-29
    IIF 80 - Director → ME
  • 51
    AGHOCO 1522 LIMITED - 2017-03-31
    icon of address Whitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 9 - Director → ME
  • 52
    AGHOCO 1523 LIMITED - 2017-03-31
    icon of address Whitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 10 - Director → ME
  • 53
    LBA SECURITY SERVICES LIMITED - 2017-11-20
    LEEDS REGION AIRPORT LIMITED - 2016-02-26
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 4 - Director → ME
  • 54
    INHOCO 3371 LIMITED - 2007-04-18
    icon of address White House Lane, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 12 - Director → ME
  • 55
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 6 - Director → ME
  • 56
    INLANDLAUNCH LIMITED - 1986-12-01
    LEEDS BRADFORD INTERNATIONAL AIRPORT LIMITED - 2015-07-01
    LEEDS BRADFORD AIRPORT LIMITED - 1994-10-12
    icon of address Leeds Bradford Airport, Whitehouse Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 1 - Director → ME
  • 57
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 5 - Director → ME
  • 58
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 7 - Director → ME
  • 59
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 120 - Director → ME
    icon of calendar 1995-07-25 ~ 1999-11-19
    IIF 116 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-11-19
    IIF 136 - Secretary → ME
  • 60
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 110 - Director → ME
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 142 - Secretary → ME
  • 61
    WORKPLACE BUILD LTD - 2025-06-02
    WORKPLACE PARTITIONING LTD - 2020-06-22
    icon of address 3rd Floor, The Harlequin Building, 65 Southwark Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,124,392 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-03-16
    IIF 45 - Director → ME
  • 62
    LINENOTION LIMITED - 1990-08-30
    icon of address Marfleet Environmental Technology Park Westgate Way, Hedon Road, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    385,006 GBP2023-12-31
    Officer
    icon of calendar 2002-09-01 ~ 2020-10-26
    IIF 30 - Secretary → ME
  • 63
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 14 - Director → ME
  • 64
    icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2016-04-30
    IIF 18 - Director → ME
    icon of calendar 2006-12-08 ~ 2009-03-26
    IIF 31 - Secretary → ME
  • 65
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 16 - Director → ME
  • 66
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 17 - Director → ME
  • 67
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 21 - Director → ME
  • 68
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    CPH NEWCASTLE LIMITED - 2015-02-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 20 - Director → ME
  • 69
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-21 ~ 2016-04-30
    IIF 19 - Director → ME
    icon of calendar 2005-07-27 ~ 2009-03-26
    IIF 32 - Secretary → ME
  • 70
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-26 ~ 2017-06-21
    IIF 13 - Director → ME
  • 71
    BARWOOD HOLDINGS LIMITED - 2005-01-28
    BARWOOD PROPERTY HOLDINGS LIMITED - 1996-02-22
    INGLEBY (857) LIMITED - 1996-02-07
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1998-03-19
    IIF 95 - Director → ME
  • 72
    INGLEBY (483) LIMITED - 1990-06-04
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-05
    IIF 94 - Director → ME
  • 73
    PEARCE (RETAIL SERVICES) LIMITED - 2007-11-20
    ISG PEARCE LIMITED - 2008-06-25
    PEARCE CONSTRUCTION (SOUTH EAST) LIMITED - 1996-11-01
    FINISHPLUS LIMITED - 1987-10-15
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 24 - Director → ME
  • 74
    DMWSL 226 LIMITED - 1998-06-15
    PRESTOPLAN PURPOSE BUILT LIMITED - 2007-01-05
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2001-03-05
    IIF 121 - Director → ME
  • 75
    INTERIOR SERVICES (GROUP) PLC - 2014-03-13
    INTERIOR (APPOLD ST.) LIMITED - 2009-07-13
    STANHOPE INTERIOR LIMITED - 1995-03-14
    ISG CONSTRUCTION SOUTH LIMITED - 2012-06-19
    ISG LIMITED - 2012-09-17
    PRECIS (867) LIMITED - 1989-04-07
    INTERIOR SERVICES (GROUP) LIMITED - 2016-11-01
    STANHOPE INTERIOR CONSTRUCTION LIMITED - 1992-01-06
    ISG PLC - 2013-04-03
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 61 - Director → ME
  • 76
    PROPENCITY PLC - 2003-01-02
    TOTTY INVESTMENTS LIMITED - 1994-12-19
    PETERHOUSE GROUP PLC - 1997-09-11
    SEEKREAL LIMITED - 1990-09-18
    TOTTY GROUP PLC - 2002-03-14
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2016-04-29
    IIF 72 - Director → ME
  • 77
    BLENDMATCH LIMITED - 1988-10-21
    icon of address Bdo Llp, 70 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 114 - Director → ME
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 141 - Secretary → ME
  • 78
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2016-04-29
    IIF 85 - Director → ME
  • 79
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ 2016-04-29
    IIF 86 - Director → ME
  • 80
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2016-04-29
    IIF 87 - Director → ME
  • 81
    GRADEMATCH LIMITED - 1991-06-20
    icon of address General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2016-04-30
    IIF 23 - Director → ME
  • 82
    icon of address 63 Milford Road, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    440,062 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2025-08-01
    IIF 47 - Director → ME
  • 83
    INGLEBY (896) LIMITED - 1996-06-25
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-08-19 ~ 2000-07-11
    IIF 117 - Director → ME
    icon of calendar 1996-08-19 ~ 2000-07-11
    IIF 143 - Secretary → ME
  • 84
    INGLEBY (985) LIMITED - 1997-06-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2001-03-05
    IIF 124 - Secretary → ME
  • 85
    ISG UK LIMITED - 2016-11-01
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2016-04-29
    IIF 57 - Director → ME
  • 86
    TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED - 2006-07-24
    ISG DEVELOPMENTS LIMITED - 2006-09-01
    PROSPECT HILL DEVELOPMENT CO. LIMITED - 2000-10-06
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-04-29
    IIF 52 - Director → ME
  • 87
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,613 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-05-26
    IIF 46 - Director → ME
  • 88
    WILSON (BITTESWELL) LIMITED - 1976-12-31
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-02 ~ 2001-03-05
    IIF 100 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 130 - Secretary → ME
  • 89
    STEELE AND BRAY LIMITED - 1982-12-16
    S & B HOMES LIMITED - 1988-11-28
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 99 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 134 - Secretary → ME
  • 90
    INGLEBY (1111) LIMITED - 1998-07-10
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-03-05
    IIF 97 - Director → ME
  • 91
    LEGISLATOR 1356 LIMITED - 1997-12-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2001-03-05
    IIF 101 - Director → ME
    icon of calendar 1997-12-03 ~ 2000-03-24
    IIF 135 - Secretary → ME
  • 92
    WILCON HOMES ANGLIA LIMITED - 1996-12-31
    WILSON'S (PETERBOROUGH) LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 103 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 126 - Secretary → ME
  • 93
    CHOWNS LIMITED - 1988-11-28
    WILCON HOMES MIDLAND LIMITED - 1988-12-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 106 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 125 - Secretary → ME
  • 94
    INGLEBY (1112) LIMITED - 1998-12-07
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-03-05
    IIF 119 - Director → ME
    icon of calendar 1998-12-10 ~ 2000-03-24
    IIF 146 - Secretary → ME
  • 95
    KING & COMPANY (NORTHAMPTON) LIMITED - 1982-11-17
    S & B (NORTHAMPTON) LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 105 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 127 - Secretary → ME
  • 96
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-01 ~ 2001-03-05
    IIF 109 - Director → ME
    icon of calendar 1995-08-31 ~ 2000-03-24
    IIF 138 - Secretary → ME
  • 97
    WILSON'S (SWINDON) LIMITED - 1988-12-08
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 108 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 128 - Secretary → ME
  • 98
    INGLEBY (936) LIMITED - 1996-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2001-03-05
    IIF 104 - Director → ME
    icon of calendar 1996-12-04 ~ 2000-03-24
    IIF 137 - Secretary → ME
  • 99
    LEGISLATOR 1205 LIMITED - 1994-05-06
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-15 ~ 2001-03-05
    IIF 111 - Director → ME
    icon of calendar 1994-04-15 ~ 1999-11-19
    IIF 139 - Secretary → ME
  • 100
    INTERCHANGE PROPERTIES (D) LIMITED - 1987-07-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 98 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 129 - Secretary → ME
  • 101
    WILLESDEN COMMUNITY HEALTH LIMITED - 2001-11-07
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,915,442 GBP2024-09-30
    Officer
    icon of calendar 2002-12-06 ~ 2006-04-27
    IIF 90 - Director → ME
  • 102
    WILLESDEN COMMUNITY HEALTH HOLDINGS LIMITED - 2001-11-07
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,447,453 GBP2024-09-30
    Officer
    icon of calendar 2002-12-06 ~ 2006-04-27
    IIF 89 - Director → ME
  • 103
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 107 - Director → ME
    icon of calendar ~ 2000-07-11
    IIF 123 - Secretary → ME
  • 104
    WILSON (CONNOLLY) INVESTMENTS LIMITED - 1991-04-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 115 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 132 - Secretary → ME
  • 105
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 112 - Director → ME
    icon of calendar ~ 2000-07-11
    IIF 122 - Secretary → ME
  • 106
    INGLEBY (1260) LIMITED - 2000-02-02
    BUILDPACK.COM LIMITED - 2003-12-08
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2001-03-05
    IIF 118 - Director → ME
  • 107
    WILSON (CONNOLLY) PROPERTIES LIMITED - 1991-04-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 113 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 131 - Secretary → ME
  • 108
    icon of address Whitehouse Lane, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 3 - Director → ME
  • 109
    icon of address Whitehouse Lane, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 2 - 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.