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

Rutherford, Colin

    Related profiles found in government register
  • Rutherford, Colin
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rutherford, Colin
    British chair person born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14-18 Hill Street, Edinburgh, EH2 3JZ, United Kingdom

      IIF 9
  • Rutherford, Colin
    British chairman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Markham Street, London, SW3 3NR, England

      IIF 10
  • Rutherford, Colin
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Allstone House, Myers Road, Gloucester, GL1 3QD, England

      IIF 11
    • 10 Hollywood Road, Chelsea, London, SW10 9HY, United Kingdom

      IIF 12
    • 43, Markham Street, Chelsea, London, SW3 3NR, England

      IIF 13
    • 47, Limerston Street, London, SW10 0BL, England

      IIF 14
    • 47, Limerston Street, West Brompton, London, SW10 0BL, United Kingdom

      IIF 15
  • Rutherford, Colin
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 16
    • 17, Portland Place, London, London, W1B 1PU, England

      IIF 17
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
    • 30, Charles Ii Street, London, SW1Y 4AE, England

      IIF 19
    • 33, Cranley Mews, London, SW7 3BY

      IIF 20
    • C/o Brodies Llp, 90 Bartholomew Close, London, EC1A 7BN, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Rutherford, Colin
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27 Fleet Street, Birmingham, B3 1JP

      IIF 24
    • Thirty Eight, Station Road, Cambridge, CB1 2JH, United Kingdom

      IIF 25
    • Caulfield House, Cradlehall Business Park, Inverness, IV2 5GH, Scotland

      IIF 26
    • 22, High View Close, Leicester, LE4 9LJ, England

      IIF 27
    • 22, High View Close, Vantage Park, Leicester, Leicestershire, LE4 9LJ, England

      IIF 28 IIF 29 IIF 30
    • 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 32
    • 17, Portland Place, London, London, W1B 1PU, England

      IIF 33
    • 33, Cranley Mews, London, SW7 3BY, England

      IIF 34
    • 33, Cranley Mews, London, SW7 3BY, United Kingdom

      IIF 35
    • 43 Markham Street, Chelsea, London, SW3 3NR, England

      IIF 36
    • 89, Whitfield Street, London, W1T 4DE, England

      IIF 37
    • Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF

      IIF 38
  • Rutherford, Colin
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Garden Flat, Christchurch Avenue, London, NW6 7BB, England

      IIF 39
    • 47, Limerston Street, London, SW10 0BL, United Kingdom

      IIF 40
  • Rutherford, Colin
    British chartered accountant born in February 1959

    Registered addresses and corresponding companies
  • Rutherford, Colin
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rutherford, Colin
    British chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Henderland Road, Edinburgh, Midlothian, EH12 6BB

      IIF 49
    • 9, Pall Mall, London, SW1Y 5NP, United Kingdom

      IIF 50
  • Rutherford, Colin
    British chart acc born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 51
  • Rutherford, Colin
    British chartered accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Henderland Road, Edinburgh, Midlothian, EH12 6BB

      IIF 52
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 53
  • Rutherford, Colin
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Henderland Road, Edinburgh, Midlothian, EH12 6BB

      IIF 54 IIF 55 IIF 56
    • 23, Cathedral Yard, Exeter, Devon, EX1 1HB

      IIF 57
    • 10-14, Duke Street, Reading, Berkshire, RG1 4RU

      IIF 58
  • Rutherford, Colin
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colin Rutherford
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sion Hill, Bath, BA1 2UN, England

      IIF 69
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 70
    • Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 71
    • 22, High View Close, Vantage Park, Leicester, Leicestershire, LE4 9LJ, England

      IIF 72
    • 22 Vantage Park, High View Close, Hamilton, Leicester, LE4 9LJ, England

      IIF 73
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 74
    • 43 Markham Street, Chelsea, London, SW3 3NR, England

      IIF 75
    • 45, Garden Flat, Christchurch Avenue, London, NW6 7BB, England

      IIF 76
    • C/o Brodies Llp, 90 Bartholomew Close, London, EC1A 7BN, United Kingdom

      IIF 77
  • Rutherford, Colin

    Registered addresses and corresponding companies
    • 43, Markham Street, Chelsea, London, SW3 3NR

      IIF 78
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 79
  • Colin Rutherford
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Markham Street, Chelsea, London, SW3 3NR, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    14-18 Hill Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,683,219 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 9 - director → ME
  • 2
    Allstone House, Myers Road, Gloucester, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    12,649,591 GBP2020-12-31
    Officer
    2021-07-08 ~ now
    IIF 11 - director → ME
  • 3
    Two, Station Place, Cambridge, England
    Corporate (6 parents, 11 offsprings)
    Officer
    2009-12-08 ~ now
    IIF 25 - director → ME
  • 4
    43 Markham Street, Chelsea, London
    Corporate (1 parent)
    Officer
    2022-12-01 ~ now
    IIF 66 - director → ME
    2022-12-01 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 5
    CRANLEY BUSINESS ADVISERS LIMITED - 2008-05-30
    HBJ 713 LIMITED - 2005-01-18
    25 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 5 - director → ME
  • 6
    27 Sion Hill, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    MOONSOUTH LIMITED - 1995-11-09
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    1995-11-01 ~ now
    IIF 51 - director → ME
  • 8
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 2 - director → ME
  • 9
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 4 - director → ME
  • 10
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 6 - director → ME
  • 11
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 3 - director → ME
  • 12
    HALLCO 1510 LIMITED - 2007-09-10
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 7 - director → ME
  • 13
    HALLCO 1496 LIMITED - 2007-07-18
    Delloitte Llp, Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 48 - director → ME
  • 14
    Deloite Llp, 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 44 - director → ME
  • 15
    JAMES DONALDSON & SONS LIMITED - 2022-03-25
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Corporate (8 parents, 12 offsprings)
    Officer
    1994-06-22 ~ now
    IIF 53 - director → ME
  • 16
    INTELLI FINANCIAL SERVICES LIMITED - 2004-03-02
    RMD FINANCIAL SERVICES LIMITED - 2000-05-02
    HBJ 339 LIMITED - 1997-03-26
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    1997-06-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 17
    22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    16,989,195 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 30 - director → ME
  • 18
    89 Whitfield Street, London, England
    Corporate (8 parents, 34 offsprings)
    Officer
    2019-02-05 ~ now
    IIF 37 - director → ME
  • 19
    22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    474,691 GBP2023-12-31
    Officer
    2021-11-05 ~ now
    IIF 28 - director → ME
  • 20
    C/o Mccreath & Co, Bank House, 20a Strathearn Road, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2007-05-22 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 21
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Officer
    2022-11-01 ~ now
    IIF 23 - director → ME
  • 22
    CROMWELL BUILDING SOLUTIONS LIMITED - 2020-07-04
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,503,907 GBP2022-01-01 ~ 2022-12-31
    Officer
    2022-11-01 ~ now
    IIF 21 - director → ME
  • 23
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    144,866 GBP2022-08-01 ~ 2022-12-31
    Officer
    2022-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,532 GBP2023-12-31
    Officer
    2022-02-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -868,164 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 29 - director → ME
  • 26
    43 Markham Street Chelsea, London, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 16 - director → ME
  • 28
    WILSHAW PLC - 2013-12-12
    WILSHAW SECURITIES PUBLIC LIMITED COMPANY - 1988-08-16
    2 Leman Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,899,143 GBP2024-06-30
    Officer
    2013-12-04 ~ now
    IIF 18 - director → ME
    2014-04-01 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 29
    PHOENIX TTV LIMITED - 2011-05-13
    30 Charles Ii Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 19 - director → ME
  • 30
    2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 15 - director → ME
  • 31
    45 Garden Flat, Christchurch Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 37
  • 1
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (3 parents)
    Equity (Company account)
    -644,396 GBP2021-05-31
    Officer
    2020-06-30 ~ 2021-07-12
    IIF 10 - director → ME
  • 2
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGENT ENERGY PLC. - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-08-30 ~ 2008-07-01
    IIF 54 - director → ME
  • 3
    OVAL (2092) LIMITED - 2006-06-28
    Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2006-11-17 ~ 2009-03-31
    IIF 56 - director → ME
  • 4
    INTEGRIN ADVANCED BIOSYSTEMS LTD. - 2011-10-06
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2007-07-20 ~ 2008-08-31
    IIF 55 - director → ME
  • 5
    Jubilee House Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-03-18 ~ 2006-09-14
    IIF 49 - director → ME
  • 6
    HENJAC 160 LIMITED - 1991-09-24
    Exchange Tower, 19 Canning Street, Edinburgh
    Corporate (2 parents, 9 offsprings)
    Officer
    2004-12-17 ~ 2005-07-15
    IIF 46 - director → ME
  • 7
    MOONSOUTH LIMITED - 1995-11-09
    Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DE VERE GROUP LIMITED - 2015-03-18
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate
    Officer
    2011-09-09 ~ 2013-05-20
    IIF 17 - director → ME
  • 9
    DE VERE LIMITED - 2015-03-18
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    BROOMCO (4176) LIMITED - 2010-02-05
    Hill House, 1 Little New Street, London
    Dissolved corporate
    Officer
    2011-09-09 ~ 2013-05-20
    IIF 33 - director → ME
  • 10
    EURO SALES FINANCE PLC - 2018-12-03
    250 Bishopsgate, London, England
    Dissolved corporate (5 parents)
    Officer
    1998-01-20 ~ 2001-09-26
    IIF 41 - director → ME
  • 11
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2014-04-16
    IIF 14 - director → ME
  • 12
    SPORTFISH GROUP LIMITED - 2000-10-02
    9 Pall Mall, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,042,153 GBP2024-01-31
    Officer
    2003-02-01 ~ 2013-01-31
    IIF 68 - director → ME
  • 13
    SPORTFISH LIMITED - 2000-10-02
    9 Pall Mall, London
    Corporate (3 parents)
    Equity (Company account)
    -254,644 GBP2024-01-31
    Officer
    2003-02-01 ~ 2013-01-31
    IIF 67 - director → ME
  • 14
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2021-05-27 ~ 2021-08-20
    IIF 32 - director → ME
  • 15
    MGB CORPORATE FINANCE LIMITED - 2003-02-14
    INTERCEDE 1284 LIMITED - 1997-12-10
    5 Clifford Street, London
    Corporate (2 parents)
    Officer
    2000-10-09 ~ 2003-02-14
    IIF 45 - director → ME
  • 16
    Lochlea Farm, Craigie, Kilmarnock, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-08-21 ~ 2019-06-30
    IIF 38 - director → ME
  • 17
    PACIFIC SHELF 1080 LIMITED - 2001-11-27
    Lochlea Farm, Craigie, Kilmarnock, Scotland
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-11-14 ~ 2019-06-30
    IIF 35 - director → ME
  • 18
    MAM FUNDS LIMITED - 2010-07-28
    MIDAS STOCKBROKERS LIMITED - 2010-06-23
    INTELLI STOCKBROKERS LIMITED - 2009-09-30
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ 2011-02-15
    IIF 63 - director → ME
  • 19
    MEALLMORE LODGE LIMITED - 2007-10-17
    PRESSWATCH LIMITED - 1986-12-31
    Caulfield House, Cradlehall Business Park, Inverness
    Corporate (9 parents, 7 offsprings)
    Officer
    2014-06-03 ~ 2022-05-12
    IIF 26 - director → ME
  • 20
    MACKAYS STORES LIMITED - 2020-08-05
    C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Corporate (10 parents)
    Officer
    2008-03-17 ~ 2019-06-30
    IIF 20 - director → ME
  • 21
    INTELLI ESOP LIMITED - 2009-09-22
    DMWS 502 LIMITED - 2001-09-26
    Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ 2011-02-15
    IIF 60 - director → ME
    2001-09-21 ~ 2006-01-31
    IIF 47 - director → ME
  • 22
    HACKPLIMCO (NO. 111) PUBLIC LIMITED COMPANY - 2003-02-05
    27 Fleet Street, Birmingham
    Corporate (10 parents, 2 offsprings)
    Officer
    2013-04-22 ~ 2021-07-19
    IIF 24 - director → ME
  • 23
    MITONOPTIMAL UK LIMITED - 2008-02-06
    MITON INVESTMENTS LIMITED - 2005-12-22
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Corporate (5 parents)
    Officer
    2010-03-23 ~ 2011-02-14
    IIF 58 - director → ME
    2010-03-23 ~ 2011-02-15
    IIF 57 - director → ME
  • 24
    MITON GROUP PLC - 2020-07-09
    MAM FUNDS PLC - 2013-01-24
    MIDAS CAPITAL PLC - 2010-07-28
    IIMIA MITONOPTIMAL PLC - 2008-03-06
    IIMIA INVESTMENT GROUP PLC - 2007-10-30
    IIMIA INVESTMENT GROUP PLC - 2007-10-23
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Corporate (5 parents, 7 offsprings)
    Officer
    2008-03-07 ~ 2011-02-15
    IIF 64 - director → ME
  • 25
    ENSCO 249 LIMITED - 2009-02-02
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    273,863 GBP2023-12-31
    Officer
    2009-02-02 ~ 2013-03-15
    IIF 8 - director → ME
  • 26
    KENNELPOST LIMITED - 2004-06-29
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-03 ~ 2006-09-14
    IIF 59 - director → ME
  • 27
    JINKTREND LIMITED - 2004-06-29
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Officer
    2004-06-03 ~ 2006-09-14
    IIF 65 - director → ME
  • 28
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Officer
    2008-04-01 ~ 2011-04-14
    IIF 62 - director → ME
  • 29
    INHOCO 4230 LIMITED - 2008-03-07
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2008-04-01 ~ 2011-04-14
    IIF 61 - director → ME
  • 30
    22 High View Close, Vantage Park, Leicester, Leicestershire, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -868,164 GBP2023-12-31
    Person with significant control
    2021-07-06 ~ 2022-03-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 31
    ROTHLEY SOLICITORS LIMITED - 2023-03-08
    22 High View Close, Vantage Park, Leicester, Leicestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,238,625 GBP2023-12-31
    Officer
    2022-05-10 ~ 2022-08-31
    IIF 27 - director → ME
  • 32
    ROYAL SCOTTISH ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1994-01-25
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1991-08-28
    19 Killermont Street, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    1994-03-03 ~ 1995-12-11
    IIF 43 - director → ME
  • 33
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    19 Killermont Street, Glasgow
    Corporate (19 parents)
    Officer
    1994-03-03 ~ 1995-12-11
    IIF 42 - director → ME
  • 34
    FLIGHTWAVE LIMITED - 2004-07-13
    9 Pall Mall, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-05-10 ~ 2013-01-31
    IIF 50 - director → ME
  • 35
    10 Hollywood Road Chelsea, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    225,046 GBP2023-03-31
    Officer
    2015-03-31 ~ 2020-07-03
    IIF 12 - director → ME
  • 36
    PHOENIX TTV LIMITED - 2011-05-13
    30 Charles Ii Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ 2011-03-30
    IIF 34 - director → ME
  • 37
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2004-03-16 ~ 2004-09-14
    IIF 52 - 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.