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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gill

    Related profiles found in government register
  • Mr David Gill
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 1
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 2
    • 40, Braehead Road, Edinburgh, Midlothian, EH4 6BB, Scotland

      IIF 3
    • Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 4
    • C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 5 IIF 6 IIF 7
    • Elizabeth House, 1c Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 9
    • Elizabeth House, Barclay Court, Carberry Road, Kirkcaldy, KY1 3WE

      IIF 10
    • Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 11
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 12
    • Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 13
    • Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN

      IIF 14 IIF 15
    • Elmgarth, Moulton Lane, Boughton, Northampton, NN2 8RG

      IIF 16
  • Mr David Gill
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 17
  • Mr David Gill
    British born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 18
  • Mr David Gill
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 19 IIF 20
  • Mr David Gill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108 Leeds Road, Mirfield, West Yorkshire, WF14 0JE

      IIF 21
  • Mr David Gill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnworth Street, Widnes, WA8 9LH, England

      IIF 22
  • Gill, David
    British chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 23
    • 40, Braehead Road, Edinburgh, EH4 6BB, Scotland

      IIF 24
    • 40 Braehead Road, Edinburgh, Midlothian, EH4 6BB

      IIF 25 IIF 26
    • C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 27
    • C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 28 IIF 29 IIF 30
    • Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 31
    • Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 32
    • 4, Atholl Crescent, Perth, PH1 5NG, Scotland

      IIF 33
  • Gill, David
    British company director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Uk

      IIF 34
  • Gill, David
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 35
    • Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 36
    • C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 37
    • C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 38
    • Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 39
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 40 IIF 41
    • Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 42
    • Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 43 IIF 44
  • Gill, David
    born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 45 IIF 46
  • Gill, David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Woodley, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AA

      IIF 47
    • Woodley, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AA, United Kingdom

      IIF 48
  • Gill, David
    British timber buildings manufacturer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 49 IIF 50
  • Gill, David
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnworth Street, Widnes, WA8 9LH, England

      IIF 51
    • 60, Albert Road, Widnes, Cheshire, WA8 6JT, United Kingdom

      IIF 52
    • 60, Albert Road, Widnes, WA86JT, United Kingdom

      IIF 53
  • Gill, David
    British electrician born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 54
  • Mr David Gill
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, David
    British director born in April 1966

    Registered addresses and corresponding companies
    • 108 Leeds Road, Mirfield, West Yorkshire, WF14 0JE

      IIF 63
  • Gill, David
    British

    Registered addresses and corresponding companies
    • C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 64
  • Gill, David
    British driver born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 65
  • Gill, David
    Irish company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G K P (ampthill) Ltd, Doolittle Yard, Unit 3, Froghall Road, Ampthill, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 66
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 67 IIF 68 IIF 69
  • Gill, David
    Irish director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Doolittle Yard, Froghall Road, Ampthill, Beds, MK45 2NW, United Kingdom

      IIF 72
    • First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 73 IIF 74
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 75 IIF 76 IIF 77
    • First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 86
    • Fielden House, Gravenhurst Road, Silsoe, Bedfordshire, MK45 4QS

      IIF 87 IIF 88 IIF 89
  • Gill, David
    Irish engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fielden House, Gravenhurst Road, Silsoe, Bedfordshire, MK45 4QS

      IIF 90
  • Gill, David
    Irish managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 91
  • Gill, David
    Irish plant sales born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 92
child relation
Offspring entities and appointments
Active 53
  • 1
    PPPC LIMITED - 2011-09-29
    PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED - 2011-09-29
    David Gill & Co, Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 31 - director → ME
  • 2
    23 Farnworth Street, Widnes, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    GABLEMAST LIMITED - 1995-09-29
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    1995-09-20 ~ now
    IIF 92 - director → ME
  • 4
    First Floor 5 Doolittle Yard, Froghall Road, Bedford, Beds
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 85 - director → ME
  • 5
    First Floor 5 Doolittle Yard, Froghall Road Ampthill, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1999-08-20 ~ dissolved
    IIF 90 - director → ME
  • 6
    PROBIZ CAPITAL ALLOWANCES LIMITED - 2008-04-28
    C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2007-02-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Officer
    2020-08-27 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    462,784 GBP2023-10-31
    Officer
    2019-06-06 ~ now
    IIF 74 - director → ME
  • 9
    40 Braehead Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 24 - director → ME
  • 10
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 65 - director → ME
  • 11
    C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    227 GBP2019-02-28
    Officer
    2018-10-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-24 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (5 parents)
    Officer
    2016-06-29 ~ now
    IIF 75 - director → ME
  • 14
    16 Woodhouse Grange Business Centre, Sutton On Derwent, York, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 48 - director → ME
  • 15
    16 Woodhouse Grange Business Centre, Sutton On Derwent, York, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 47 - director → ME
  • 16
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,740 GBP2024-03-31
    Officer
    2015-11-16 ~ now
    IIF 72 - director → ME
  • 17
    LONGFORD UNITED PROPERTIES LTD - 2006-06-12
    Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    170,573 GBP2023-08-31
    Officer
    2020-10-16 ~ now
    IIF 86 - director → ME
  • 18
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 69 - director → ME
  • 19
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    619,416 GBP2023-10-31
    Officer
    2019-08-12 ~ now
    IIF 67 - director → ME
  • 20
    Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    -1,194 GBP2023-10-31
    Officer
    2021-01-28 ~ now
    IIF 68 - director → ME
  • 22
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    35,300 GBP2023-10-31
    Officer
    2021-02-01 ~ now
    IIF 70 - director → ME
  • 23
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    321,127 GBP2023-10-31
    Officer
    2020-01-16 ~ now
    IIF 71 - director → ME
  • 24
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,522,684 GBP2023-10-31
    Officer
    2014-10-29 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 87 - director → ME
  • 26
    MYLER ASSOCIATES LTD - 2010-06-09
    Gills Electrical Supplies Ltd, 60 Albert Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-13 ~ dissolved
    IIF 52 - director → ME
  • 27
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,380 GBP2023-12-31
    Officer
    2011-03-31 ~ now
    IIF 84 - director → ME
  • 28
    First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 91 - director → ME
  • 29
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,952 GBP2023-12-31
    Officer
    2011-03-31 ~ now
    IIF 83 - director → ME
  • 30
    Ground Floor, Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 34 - director → ME
  • 31
    PEAK PERFORMANCE ACADEMY LIMITED - 2012-08-03
    Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2009-05-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PEAK PERFORMANCE CONSULTANCY LIMITED - 2012-08-03
    Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2010-04-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2013-11-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    G K P (ampthill) Ltd, Doolittle Yard, Unit 3 Froghall Road, Ampthill, Ampthill, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,145 GBP2023-06-29
    Officer
    2004-08-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,310 GBP2020-07-31
    Officer
    2018-03-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90 GBP2018-06-30
    Person with significant control
    2018-06-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    PEAK PERFORMANCE NETWORK LIMITED - 2008-12-09
    C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2018-12-31
    Officer
    2008-08-01 ~ dissolved
    IIF 27 - director → ME
    2008-08-01 ~ dissolved
    IIF 64 - secretary → ME
  • 40
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    2018-05-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,679 GBP2023-06-29
    Officer
    2014-01-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    3PCL LIMITED - 2011-09-29
    PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED - 2011-09-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,880,344 GBP2017-06-22
    Officer
    2011-03-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-03-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    Level 8, 110 Queen Street, Glasgow
    Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    2018-06-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    Elmgarth Moulton Lane, Boughton, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-01-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    108 Leeds Road, Mirfield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,891 GBP2022-04-30
    Officer
    2004-04-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 47
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2008-12-02 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    HAYCOM1 LIMITED - 2002-05-03
    REGENCY GARDEN BUILDINGS LIMITED - 2001-05-23
    4th Floor, Fountain Preceinct, Leopold Street, Sheffield, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    2,532,457 GBP2024-03-31
    Officer
    1998-04-23 ~ now
    IIF 49 - director → ME
  • 49
    SJH-ALL PLANT SALES LIMITED - 2010-04-27
    S.J.H. PLANT SALES LIMITED - 2009-04-27
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    5,694,092 GBP2024-01-31
    Officer
    2010-01-01 ~ now
    IIF 77 - director → ME
  • 50
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    790,673 GBP2024-01-31
    Officer
    2009-06-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Elizabeth House Barclay Court, Carberry Road, Kirkcaldy
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2009-03-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 52
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    50,425 GBP2023-08-31
    Officer
    2009-07-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    2009-06-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Valley Innovation Centre Navigation Park, Abercynon, Mountain Ash, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,841 GBP2020-03-31
    Officer
    2018-10-05 ~ 2018-10-30
    IIF 42 - director → ME
    Person with significant control
    2018-10-05 ~ 2019-06-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    60 Albert Road, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-04-02
    IIF 53 - director → ME
  • 3
    LONGFORD UNITED PROPERTIES LTD - 2006-06-12
    Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    170,573 GBP2023-08-31
    Officer
    2004-03-31 ~ 2011-11-16
    IIF 88 - director → ME
  • 4
    16 Poleacre Drive, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ 2011-04-06
    IIF 54 - director → ME
  • 5
    PEAK AUTO ENROLMENT LIMITED - 2016-09-28
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,891 GBP2023-06-30
    Person with significant control
    2018-06-02 ~ 2019-06-13
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    2007-06-05 ~ 2013-03-29
    IIF 44 - director → ME
  • 7
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    Level 8, 110 Queen Street, Glasgow
    Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    2005-06-30 ~ 2017-03-23
    IIF 33 - director → ME
  • 8
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ 2024-04-03
    IIF 46 - llp-member → ME
  • 9
    HAYCOM1 LIMITED - 2002-05-03
    REGENCY GARDEN BUILDINGS LIMITED - 2001-05-23
    4th Floor, Fountain Preceinct, Leopold Street, Sheffield, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    2,532,457 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 45 - llp-member → ME
  • 11
    25 Sharpenhoe Road, Barton Le Clay, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -7,137 GBP2024-03-31
    Officer
    2013-03-13 ~ 2013-03-13
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.