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 Stewart Christopher Davis

    Related profiles found in government register
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 1 IIF 2
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 3
    • Belahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 4
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 5 IIF 6
    • C/o Melon Accountants Ltd, 96 Wilton Road, London, SW1V 1DW, England

      IIF 7
    • C/o Melon Accountants Ltd, Lower Front Office, 96 Wilton Road, London, SW1V 1DW, England

      IIF 8
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 9
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 10
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 11
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jon Child & Co, 52 Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 12
  • Mr Stewart Christopher Davis
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 13
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 14
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 15
    • Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 16
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 17
  • Davis, Stewart Christopher
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 18
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 19 IIF 20
    • Belahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 21
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 22
    • C/o Melon Accountants Ltd, 96 Wilton Road, London, SW1V 1DW, England

      IIF 23
    • C/o Melon Accountants Ltd, Lower Front Office, 96 Wilton Road, London, SW1V 1DW, England

      IIF 24
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 25
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 26
  • Davis, Stewart Christopher
    British commercial director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 27
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Union Terrace, Aberdeen, AB10 1NJ, Scotland

      IIF 28
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 29
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 30
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 31
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 32
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 33
  • Davis, Stewart Christopher
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 135a, Barlow Moor Road, Appt 11, Manchester, M20 2PW, England

      IIF 34
    • 7700, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, England

      IIF 35
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 36
  • Davis, Stewart Christopher
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 11, 135a, Barlow Moor Road, Didsbury, M20 2PW, United Kingdom

      IIF 37
    • 135a, Appt 11, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 38
    • 135a, Barlow Moor Road, Appt 11, Manchester, M20 2PW, England

      IIF 39 IIF 40
    • 52, Oak Street, Manchester, England

      IIF 41
    • Appt 11, 135a, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 42
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hampstead Drive, Whitefield, Manchester, Lancs, M45 7YA, United Kingdom

      IIF 43
    • 25, Hampstead Drive, Whitefield, Manchester, M45 7YA, United Kingdom

      IIF 44
    • 25, Hampstead Drive, Whitefield, Lancashire, M45 7YA, England

      IIF 45
  • Davis, Stewart Christopher
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 46
  • Davis, Stewart Christopher
    British operations director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 47
  • Davis, Stewart Christopher
    British recruitment consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11 Woodsend, 135a Barlow Moor Road, Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 48
  • Davis, Stewart Christopher
    British recruitment director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 49
  • Mr Stewart Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester

      IIF 50
  • Davies, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Davis, Stewart Christopher
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Design Centre, Suite 210, 52 Upper Street, London, N1 0QH

      IIF 52
    • Unit 1, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 53
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 54
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 55
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 56
  • Davis, Stewart Christopher
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, SL6 3LW, England

      IIF 57
  • Davis, Stewart Christopher
    British security contractor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 58
  • Davis, Stewart Christoper
    British recruitment director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, - 338, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QT, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 40
  • 1
    A* STAR TEACHERS LIMITED
    04388654
    Office 35 Evans Business Centre, Hartwith Way, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    102 GBP2025-03-30
    Officer
    2019-05-20 ~ 2019-09-20
    IIF 52 - Director → ME
  • 2
    CANIPURE LTD
    SC757729
    15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-05 ~ 2024-09-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHELSEA STAFF BUREAU LIMITED
    06895774
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    2019-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    CSBI LTD
    12553221
    103 Harris Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    CZ SUPPORT SERVICES LTD - now
    E-MOBILITY SEARCH LTD - 2025-04-02
    EMS INTERNATIONAL (RECRUITMENT SERVICES) LIMITED
    - 2019-09-02 09618400
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,686 GBP2024-06-30
    Officer
    2015-06-02 ~ 2016-04-01
    IIF 35 - Director → ME
  • 6
    EASYPAY SERVICES LIMITED - now
    EASYPAY SERVICES PLC
    - 2013-12-19 05642779 05369042
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2011-04-15 ~ 2012-01-30
    IIF 44 - Director → ME
  • 7
    ETHICA RESOURCING LTD - now
    EASYPAY MANAGED SERVICES LTD
    - 2013-01-14 07672087
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    2011-06-16 ~ 2012-01-30
    IIF 49 - Director → ME
  • 8
    EX MIL INTERNATIONAL LTD
    11931660
    Unit 1 Grove Park Industrial Estate Waltham Road, White Waltham, Maidenhead, Berks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-08 ~ 2020-01-17
    IIF 51 - Director → ME
  • 9
    EX-MIL RECRUITMENT LIMITED
    05419148
    International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -346,791 GBP2025-03-31
    Officer
    2019-03-14 ~ 2020-01-17
    IIF 57 - Director → ME
  • 10
    FACILITIES DEVELOPMENT GROUP LTD
    14312370
    7 Princes Square, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FIRST IN HEALTHCARE LIMITED
    SC623001
    C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -11,105 GBP2023-02-28
    Officer
    2021-10-27 ~ now
    IIF 20 - Director → ME
  • 12
    GRANITE ELITE DEVELOPMENTS LTD
    SC831035
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-01 ~ 2025-08-01
    IIF 30 - Director → ME
  • 13
    GRANITE ELITE LTD
    SC647515
    2 Union Terrace, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -29,693 GBP2024-12-31
    Officer
    2025-01-01 ~ 2025-08-01
    IIF 28 - Director → ME
  • 14
    GRANITE ELITE MEDICAL LIMITED
    SC797798
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2025-01-01 ~ 2025-08-01
    IIF 27 - Director → ME
  • 15
    GRANITE ELITE TRAINING LIMITED
    SC797806
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,487 GBP2024-12-31
    Officer
    2025-01-01 ~ 2025-08-01
    IIF 29 - Director → ME
  • 16
    I-BUSINESS RESOURCES LIMITED
    07204397
    75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,910 GBP2024-03-31
    Officer
    2011-12-23 ~ 2012-01-30
    IIF 36 - Director → ME
  • 17
    INTELIPAY LIMITED
    09587836
    52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2017-05-15
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JPM9370 CONSULTING LTD
    08882692
    Your Accountancy Solutions Limited, 27 Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,217 GBP2016-02-28
    Officer
    2015-09-01 ~ 2016-04-01
    IIF 42 - Director → ME
  • 19
    MELON UMBRELLA LTD
    12474919
    Melon Accountants Suite Lg5 136-144 New Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    NORSK GRANITE INTERNATIONAL GROUP LTD
    SC830262
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2024-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    NORSK TACTICAL INTERNATIONAL SERVICES LTD
    - now SC829295
    NORSK INTERNATIONAL SERVICES LTD
    - 2025-01-06 SC829295
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NORSK TACTICAL LTD
    - now 13647323
    NORSK TACTICAL SUPPLIES LTD
    - 2023-03-02 13647323
    C/o Melon Accountants Ltd, Lower Front Office, 96 Wilton Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-28 ~ 2025-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-01 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    PLATINUM SECURITY SOLUTIONS LTD
    11655669
    C/o Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    2022-07-25 ~ 2023-02-25
    IIF 19 - Director → ME
  • 24
    RECRUITMENT VENDOR SOLUTIONS LTD
    - now 07026712
    BURROWING OWL LIMITED
    - 2009-10-15 07026712
    The Carlson Suite The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2009-10-07 ~ 2011-02-16
    IIF 46 - Director → ME
  • 25
    SECURECRUIT LTD
    - now 13062306
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    2021-08-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SECURITY PLUS INTERNATIONAL LIMITED
    11425676
    103 Harris Close, Sutton Lane, Hounslow, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    SERVICES PLUS INTERNATIONAL LIMITED
    09773068
    C/o Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 28
    SERVICES PLUS LIMITED
    08070447
    Jon Child & Co, 52 Oak Street, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,901 GBP2015-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SPECIFIC FACILITIES MANAGEMENT LTD
    14310967
    7 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ 2025-08-15
    IIF 22 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TOPS RECRUITMENT LTD
    07420943
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 43 - Director → ME
    2010-10-27 ~ 2011-03-31
    IIF 45 - Director → ME
  • 31
    TW SOLUTIONS RECRUITMENT LTD - now
    THREE WAY SOLUTIONS LTD
    - 2021-06-04 03484467 13366042
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    13,255 GBP2019-12-29
    Officer
    2012-12-16 ~ 2013-04-02
    IIF 59 - Director → ME
  • 32
    UMBRELLA-COMPANY LIMITED
    - now 06969639
    PAYMATTERS LIMITED
    - 2014-03-11 06969639 OC340774
    Bollin House, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (16 parents)
    Equity (Company account)
    1,061,717 GBP2024-06-30
    Officer
    2013-08-16 ~ 2015-03-03
    IIF 47 - Director → ME
  • 33
    VALHALLA TRAINING & SECURITY LTD
    - now SC671551
    VALHALLA SECURITY SYSTEMS LTD
    - 2022-05-18 SC671551
    423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    VEILED GUARD LTD
    - now 16700683
    VEILED GAURD LTD
    - 2025-09-16 16700683
    C/o Melon Accountants Ltd, 96 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VTS SOLUTIONS LIMITED
    - now SC415607
    VALHALLA TRAINING SOLUTIONS LTD
    - 2022-05-19 SC415607
    FIRST-2-AID-U-TRAINING LIMITED
    - 2022-01-04 SC415607
    C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 36
    WORLDWIDE SECURITY OPERATIVES LTD
    07743251
    12a Peacock Street, Gravesend, Gravesend, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2020-08-31
    Officer
    2018-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 37
    YOUR ACCOUNTANCY SOLUTIONS LIMITED
    - now 09252328
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 38 - Director → ME
  • 38
    YOUR CIS LIMITED
    09258819
    4385, 09258819 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    173,587 GBP2017-10-31
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 34 - Director → ME
  • 39
    YOUR PAYROLL SOLUTIONS LIMITED - now
    YOUR PAYROLL BUREAU LIMITED
    - 2017-04-27 09258900
    Jsa Partners Accountants 41 Skylines Village, Isle Of Dogs, London, United Kingdom
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,244 GBP2016-10-31
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 39 - Director → ME
  • 40
    YOUR UMBRELLA PAYROLL LIMITED
    09258894
    C/o Hudson Weir 112, Clerkenwell Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.