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

Mr Robert Mcfarlane

    Related profiles found in government register
  • Mr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, 1st Floor, Glasgow, G2 5QD, Scotland

      IIF 85
  • Mr Robert Mcfarlane
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Mcfarlane
    British born in August 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, 1st Floor, St Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 106
  • Robert Mcfarlane
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 107
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 108
  • Mr Robert Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 109
  • Mcfarlane, Robert
    British business owner, director and entrepreneur born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 110
  • Mcfarlane, Robert
    British chairman & chief operating officer born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 111 IIF 112
  • Mcfarlane, Robert
    British company director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 113 IIF 114
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 115
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 116
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 117
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 118
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 119
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 120
  • Mcfarlane, Robert
    British land contamination expert/deve born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 121
  • Mcfarlane, Robert
    British land remediation services born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 122
  • Mcfarlane, Robert
    British manager born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 123
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 124
  • Mcfarlane, Robert
    British none born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 125
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 126
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 127
  • Mcfarlane, Robert
    born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD

      IIF 128 IIF 129 IIF 130
    • icon of address 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 131
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 132
  • Mcfarlane, Robert
    born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 133
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 134
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 135
  • Maxwell, Robert Simon
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wren Avenue, London, NW2 6UH, England

      IIF 136
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 137
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 138
  • Maxwell, Robert Simon
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wren Avenue, Cricklewood, London, NW2 6UH

      IIF 139
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,433 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 3
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 4
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 73 - Has significant influence or controlOE
  • 6
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    LANDMEDIA LIMITED - 2009-06-23
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,989 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    87 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 13
    icon of address C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    INHOCO 2816 LIMITED - 2003-04-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 15
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    CERANTA LIMITED - 2023-12-13
    INHOCO 3283 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 17
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 93 - Has significant influence or controlOE
  • 18
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 108 - Has significant influence or controlOE
  • 19
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 44 - Has significant influence or controlOE
  • 20
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 21
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 22
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 23
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 106 - Has significant influence or controlOE
  • 24
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 52 - Has significant influence or controlOE
  • 25
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 26
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 27
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 28
    icon of address 183 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 30
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 32
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 79 - Has significant influence or controlOE
  • 33
    icon of address 183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 39 - Has significant influence or controlOE
  • 34
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 35
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 36
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 39
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 40
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 41
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 42
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 43
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 44
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 46
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 47
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 48
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 49
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 50
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 41 - Has significant influence or controlOE
  • 52
    NORTH WEST BIO GAS LTD - 2013-07-17
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 53
    INHOCO 2976 LIMITED - 2003-10-21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 54
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 85 - Has significant influence or controlOE
  • 55
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 56
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 57
    INHOCO 2815 LIMITED - 2003-04-07
    icon of address 1 St Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 58
    icon of address First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 59
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 70 - Has significant influence or controlOE
  • 60
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 47 - Has significant influence or controlOE
  • 61
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 69 - Has significant influence or controlOE
  • 62
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 36 - Has significant influence or controlOE
  • 63
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 64
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 28 - Has significant influence or controlOE
  • 65
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 74 - Has significant influence or controlOE
  • 66
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 67
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 68
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,138 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -500,047 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 127 - Director → ME
  • 71
    INHOCO 3282 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 72
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 40 - Has significant influence or controlOE
  • 73
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 74
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    385,481 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 75
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 76
    icon of address Suite 2 De Walden Court 85, New Cavendish Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    80,723 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 78
    INHOCO 3068 LIMITED - 2004-07-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,385 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 54 - Has significant influence or controlOE
  • 79
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 27 - Has significant influence or controlOE
  • 80
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 43 - Has significant influence or controlOE
  • 81
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 86 - Has significant influence or controlOE
  • 82
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 83
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 42
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-30
    IIF 113 - Director → ME
  • 2
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2014-09-19
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 87 - Ownership of shares – 75% or more OE
  • 4
    RINGLEY AGENCY LIMITED - 2016-11-15
    MBMRINGLEY LIMITED - 2012-11-01
    icon of address Ringley House, 349 Royal College Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,138 GBP2017-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2012-04-11
    IIF 139 - Director → ME
  • 5
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    491,255 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-13
    IIF 89 - Has significant influence or control OE
  • 6
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-03-07
    IIF 135 - Director → ME
  • 7
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,108,460 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-03-07
    IIF 132 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-03-07
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 9
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-07-30
    IIF 114 - Director → ME
  • 11
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-03-31
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2024-02-28
    IIF 111 - Director → ME
  • 13
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2024-02-28
    IIF 112 - Director → ME
  • 14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-03-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2024-02-28
    IIF 115 - Director → ME
  • 17
    icon of address 183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 124 - Director → ME
  • 19
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 117 - Director → ME
  • 20
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 125 - Director → ME
  • 21
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 123 - Director → ME
  • 22
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2024-02-28
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 83 - Ownership of shares – 75% or more OE
  • 23
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2023-01-10
    IIF 121 - Director → ME
  • 25
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-11-02 ~ 2024-02-28
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 28
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-31
    IIF 80 - Ownership of shares – 75% or more OE
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 30
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2012-11-05
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 56 - Has significant influence or control OE
  • 31
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,421,056 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-02
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-31
    IIF 7 - Has significant influence or control OE
  • 34
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 35
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-03-31
    IIF 76 - Has significant influence or control OE
  • 36
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2024-02-28
    IIF 118 - Director → ME
  • 37
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 39
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-03-31
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-31 ~ 2022-07-15
    IIF 30 - Has significant influence or control OE
  • 40
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2012-11-05
    IIF 131 - LLP Designated Member → ME
  • 41
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-31
    IIF 96 - Ownership of shares – 75% or more OE
  • 42
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-02-28
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.