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

Stewart, Alan James

child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lithgow Perkins Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 278 - LLP Designated Member → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 4
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 120 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 154 - Director → ME
  • 6
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 7
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 9
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 10
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 145 - Director → ME
  • 11
    DRVW 2022 PLC - 2022-02-28
    DRVW 2022 LIMITED - 2022-02-23
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 276 - Director → ME
  • 12
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 13
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 15
    icon of address 83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 199 - Director → ME
  • 16
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    icon of address 83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 144 - Director → ME
  • 17
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 151 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 137 - Director → ME
  • 19
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 20
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 290 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 290 - Right to surplus assets - More than 50% but less than 75%OE
  • 21
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 162 - Director → ME
  • 22
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 269 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 250 - Director → ME
  • 24
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 253 - Director → ME
  • 25
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 252 - Director → ME
  • 26
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 238 - Director → ME
  • 27
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 272 - Director → ME
  • 28
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 266 - Director → ME
  • 29
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 268 - Director → ME
  • 30
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 254 - Director → ME
  • 31
    JORDANS 266 PUBLIC LIMITED COMPANY - 1985-05-21
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 251 - Director → ME
  • 32
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 235 - Director → ME
  • 33
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 156 - Director → ME
  • 34
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 157 - Director → ME
  • 35
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 36
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 37
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 38
    icon of address 22/24 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 96 - Director → ME
  • 39
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 40
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 122 - Director → ME
  • 41
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 42
    icon of address Wembley Stadium, Wembley, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 275 - Director → ME
  • 43
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 169 - Director → ME
  • 44
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 161 - Director → ME
  • 45
    WH SMITH RETAIL LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 222 - Director → ME
Ceased 205
  • 1
    RANDOTTE (NO. 321) LIMITED - 1993-12-06
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 2 - Director → ME
  • 2
    J H MOFFAT & COMPANY - 1987-10-28
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 14 - Director → ME
  • 3
    A.T. MAYS GROUP LIMITED - 1995-12-05
    icon of address Block 4, Central Business Park, Larbert, Falkirik, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 7 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 5
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 191 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 71 - Secretary → ME
  • 6
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-30
    IIF 97 - LLP Member → ME
  • 7
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-30
    IIF 197 - Director → ME
  • 8
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 117 - Director → ME
  • 9
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 42 - Director → ME
  • 10
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 11
    ALNERY NO. 2175 LIMITED - 2001-08-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-02
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 244 - Director → ME
  • 12
    MARKS AND SPENCER (AMETHYST) LIMITED - 2001-08-08
    ALNERY NO. 2170 LIMITED - 2001-08-02
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 258 - Director → ME
  • 13
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-12-02
    IIF 104 - Director → ME
  • 14
    MONARCH GLASS PROTECTION SERVICES LIMITED - 1995-06-06
    GIFTBAND LIMITED - 1994-07-01
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 204 - Director → ME
  • 15
    icon of address Unit 4 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,074,411 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 16
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2012-08-31
    IIF 109 - Director → ME
  • 17
    ANSETT WORLDWIDE (UK) LIMITED - 2004-06-08
    CABOT 22 LIMITED - 2002-01-11
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 203 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 19
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-04
    IIF 163 - Director → ME
  • 20
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 196 - Director → ME
  • 21
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 171 - Director → ME
  • 22
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 183 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 236 - Director → ME
  • 24
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 185 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 92 - Secretary → ME
  • 25
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 192 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 81 - Secretary → ME
  • 26
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 178 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 74 - Secretary → ME
  • 27
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 189 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 70 - Secretary → ME
  • 28
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 190 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 67 - Secretary → ME
  • 29
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,201,644 GBP2023-09-30
    Officer
    icon of calendar 2005-04-20 ~ 2006-02-10
    IIF 58 - Director → ME
  • 30
    GOING PLACES LEISURE TRAVEL LIMITED - 2013-07-16
    RETAIL TRAVEL LIMITED - 2007-11-01
    THOMAS COOK BROKERS LIMITED - 1985-06-28
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 11 - Director → ME
  • 31
    SUNSET HOLIDAYS PLC - 2013-07-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 31 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 47 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 87 - Secretary → ME
  • 32
    THOMAS COOK AIRLINES UK LIMITED - 2013-07-16
    JMC AIRLINES LIMITED - 2003-03-31
    FLYING COLOURS AIRLINES LIMITED - 2000-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 17 - Director → ME
    icon of calendar 1996-04-19 ~ 1998-06-18
    IIF 20 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 84 - Secretary → ME
  • 33
    THOMAS COOK DIRECT LIMITED - 2013-07-18
    AERO CONNECT LIMITED - 1999-11-16
    ASTON BARLEY LIMITED - 1997-04-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 25 - Director → ME
  • 34
    THOMAS COOK ENTERPRISES LIMITED - 2013-07-18
    BRITISH AIRWAYS ENTERPRISES LIMITED - 1990-09-15
    A.P.S. SECURITIES LIMITED - 1988-04-15
    SECTAVILLE LIMITED - 1978-12-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 44 - Director → ME
  • 35
    THOMAS COOK GIFTBOND LIMITED - 2013-07-18
    FLEETGRAND LIMITED - 1984-09-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 27 - Director → ME
  • 36
    THOMAS COOK HOLIDAYS LIMITED - 2013-07-18
    RANKIN KUHN TRAVEL LIMITED - 1999-12-07
    CONWAY HUNT TRAVEL LIMITED - 1985-08-27
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 6 - Director → ME
  • 37
    THOMAS COOK INTERACTIVE LIMITED - 2013-07-18
    THOMASCOOK.COM LIMITED - 2000-07-27
    SUNWORLD BROKING LIMITED - 2000-04-25
    JMC BROKING LIMITED - 1999-08-31
    IBIS (512) LIMITED - 1999-08-25
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2003-01-31
    IIF 30 - Director → ME
  • 38
    THOMAS COOK LIMITED - 2013-07-18
    BLUE RIDGE TRAVEL LIMITED - 2007-02-12
    HELMSMAN TRAVEL LIMITED - 1996-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 49 - Director → ME
  • 39
    THOMAS COOK SIGNATURE LIMITED - 2013-07-18
    ACCOLADIA LIMITED - 2003-03-31
    BAH (2001) LIMITED - 2001-06-25
    ROMANPRIZE LIMITED - 2001-02-27
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2003-01-31
    IIF 13 - Director → ME
  • 40
    THOMAS COOK TV LIMITED - 2013-07-18
    JMC TRAVEL LIMITED - 2001-07-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 10 - Director → ME
  • 41
    THOMAS COOK USA TRAVEL SERVICES LIMITED - 2013-07-18
    ACCOLADIA (FLORIDA) LIMITED - 2003-08-13
    JMC AGENTS LIMITED - 2001-07-17
    IBIS (509) LIMITED - 1999-08-09
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 9 - Director → ME
  • 42
    THOMASCOOK.COM LIMITED - 2014-12-16
    THOMAS COOK INTERACTIVE LIMITED - 2000-07-27
    AIRFARE WAREHOUSE LIMITED - 1999-12-07
    AIR FARE WAREHOUSE LIMITED - 1986-08-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-02-05
    IIF 45 - Director → ME
  • 43
    MYTRAVEL TOUR OPERATIONS LIMITED - 2015-05-11
    TOURMAJOR LIMITED - 2007-11-01
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 1998-01-05
    ROBIN EDWARDS TRAVEL (W.G.C.) LIMITED - 1997-10-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 39 - Director → ME
  • 44
    THOMAS COOK WHOLESALE LIMITED - 2015-05-12
    AIRSPEED LIMITED - 2006-08-10
    AIR SPEED LIMITED - 1989-02-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2003-02-05
    IIF 29 - Director → ME
  • 45
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 180 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 94 - Secretary → ME
  • 46
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 177 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 93 - Secretary → ME
  • 47
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    MODERNMOTION LIMITED - 1989-02-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 181 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 78 - Secretary → ME
  • 48
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 176 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 77 - Secretary → ME
  • 49
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 64 - Secretary → ME
  • 50
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-15
    IIF 110 - Director → ME
  • 51
    HERNU PERON & STOCKWELL LIMITED - 1990-01-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 12 - Director → ME
  • 52
    SMITHS NEWS 2006 LIMITED - 2013-11-21
    WH SMITH RETAIL 2006 LIMITED - 2006-09-13
    WH SMITH RETAIL LIMITED - 2006-06-16
    W H SMITH UK LIMITED - 2001-03-22
    W H SMITH RETAIL LIMITED - 2000-01-19
    ARTS CHANNEL LIMITED(THE) - 1999-05-13
    BURGINHALL 34 LIMITED - 1986-05-30
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 56 - Director → ME
  • 53
    HACKREMCO (NO.1615) LIMITED - 2000-03-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 53 - Director → ME
  • 54
    icon of address Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 166 - Director → ME
  • 55
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-08
    IIF 167 - Director → ME
  • 56
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 125 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-15
    IIF 123 - Director → ME
  • 57
    DAVIDSON CHALMERS LLP - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-04-30
    IIF 100 - LLP Designated Member → ME
  • 58
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 76 - Secretary → ME
  • 59
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 80 - Secretary → ME
  • 60
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    IIF 201 - Secretary → ME
  • 61
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-09-26
    IIF 279 - Director → ME
  • 62
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-10
    IIF 140 - Director → ME
  • 63
    BATH STREET (TWO) LIMITED - 2009-06-26
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    icon of address Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 187 - Director → ME
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 95 - Secretary → ME
  • 64
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 46 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 90 - Secretary → ME
  • 65
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 107 - Director → ME
  • 66
    SUNSET HOLIDAYS GROUP LIMITED - 1996-10-25
    UNITLOCAL LIMITED - 1994-04-29
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 5 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-08-16
    IIF 38 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 88 - Secretary → ME
  • 67
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 23 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 18 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 89 - Secretary → ME
  • 68
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 24 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-06-18
    IIF 33 - Director → ME
    icon of calendar 1996-09-12 ~ 1998-06-18
    IIF 83 - Secretary → ME
  • 69
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-12 ~ 2009-03-31
    IIF 208 - Director → ME
  • 70
    icon of address 20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-25
    IIF 175 - Director → ME
  • 71
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1989-02-13 ~ 1994-06-20
    IIF 79 - Secretary → ME
  • 72
    SPEED 2038 LIMITED - 1991-11-07
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 34 - Director → ME
  • 73
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 19 - Director → ME
  • 74
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2012-08-31
    IIF 111 - Director → ME
  • 75
    MATHON LIMITED - 2010-06-24
    MATHON PLC - 2007-06-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 112 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 86 - Secretary → ME
  • 76
    icon of address 13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -83,413 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 153 - Director → ME
  • 77
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    476,217 GBP2024-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-22
    IIF 152 - Director → ME
  • 78
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-22
    IIF 59 - Director → ME
  • 79
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 51 - Director → ME
  • 80
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2001-02-01
    IIF 115 - Director → ME
    icon of calendar 1998-11-25 ~ 1999-10-20
    IIF 101 - Director → ME
  • 81
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 50 - Director → ME
  • 82
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    icon of calendar 2021-03-17 ~ 2021-11-18
    IIF 200 - Secretary → ME
  • 83
    AIR CHARTER LIMITED - 1997-10-23
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 16 - Director → ME
  • 84
    AIR WEST LIMITED - 1987-09-09
    ULTRASILENT LIMITED - 1987-02-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 3 - Director → ME
  • 85
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 35 - Director → ME
  • 86
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 40 - Director → ME
  • 87
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 43 - Director → ME
  • 88
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2012-08-31
    IIF 113 - Director → ME
  • 89
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 133 - Director → ME
  • 90
    KIDS OUT EVENTS LIMITED - 2010-03-18
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,512 GBP2023-06-30
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-21
    IIF 206 - Director → ME
  • 91
    KIDS OUT - 1999-05-21
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2009-07-21
    IIF 228 - Director → ME
  • 92
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    icon of address 100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 93
    icon of address 15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 119 - Director → ME
  • 94
    icon of address 10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 146 - Director → ME
  • 95
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-10-19
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
  • 96
    icon of address Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-13
    IIF 114 - Director → ME
    icon of calendar 2004-12-13 ~ 2005-01-14
    IIF 66 - Secretary → ME
  • 97
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1990-04-30 ~ 1994-05-06
    IIF 188 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 63 - Secretary → ME
  • 98
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2021-04-30
    IIF 282 - Director → ME
  • 99
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-22
    IIF 170 - Director → ME
  • 100
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 239 - Director → ME
  • 101
    icon of address 2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 211 - Director → ME
  • 102
    MARKS AND SPENCER 2005 (GLASGOW ARGYLE STREET STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 259 - Director → ME
  • 103
    MARKS AND SPENCER 2005 (BIRMINGHAM STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 230 - Director → ME
  • 104
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 273 - Director → ME
  • 105
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 243 - Director → ME
  • 106
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 271 - Director → ME
  • 107
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 246 - Director → ME
  • 108
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 233 - Director → ME
  • 109
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 247 - Director → ME
  • 110
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 255 - Director → ME
  • 111
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 267 - Director → ME
  • 112
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 270 - Director → ME
  • 113
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 229 - Director → ME
  • 114
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 260 - Director → ME
  • 115
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 257 - Director → ME
  • 116
    TRUSHELFCO (NO.3074) LIMITED - 2004-08-09
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 265 - Director → ME
  • 117
    NORWICH STORE LIMITED - 2011-03-25
    MARKS AND SPENCER 2005 (NORWICH STORE) LIMITED - 2011-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 240 - Director → ME
  • 118
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 248 - Director → ME
  • 119
    MORPHEUS EUROPE LIMITED - 2015-02-09
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2014-07-10
    IIF 274 - Director → ME
  • 120
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 242 - Director → ME
  • 121
    MARKS AND SPENCER INVESTMENTS LIMITED - 2008-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 231 - Director → ME
  • 122
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 48 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 241 - Director → ME
  • 123
    ADELCREST LIMITED - 1988-03-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 245 - Director → ME
  • 124
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 174 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 75 - Secretary → ME
  • 125
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 193 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 82 - Secretary → ME
  • 126
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 195 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 69 - Secretary → ME
  • 127
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 172 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 68 - Secretary → ME
  • 128
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 179 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 65 - Secretary → ME
  • 129
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 184 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 73 - Secretary → ME
  • 130
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 72 - Secretary → ME
  • 131
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    HBJGW TRUSTEES LIMITED - 2017-06-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 118 - Director → ME
  • 132
    A.T. MAYS LIMITED - 1995-11-20
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 37 - Director → ME
  • 133
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 134
    IMPULSIVE INNOVATIONS LIMITED - 1995-07-24
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 52 - Director → ME
  • 135
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    icon of calendar 2012-10-23 ~ 2013-11-19
    IIF 149 - Director → ME
  • 136
    RDMB LIMITED - 2017-07-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 137
    THOMAS COOK HOLIDAYS LIMITED - 1999-12-07
    HOLIDAY HOTLINE LIMITED - 1999-11-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 22 - Director → ME
  • 138
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-02
    IIF 284 - Director → ME
  • 139
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,422,527 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-08
    IIF 150 - Director → ME
  • 140
    THOMAS COOK RETAIL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 4 - Director → ME
  • 141
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 232 - Director → ME
  • 142
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 261 - Director → ME
  • 143
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 263 - Director → ME
  • 144
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 237 - Director → ME
  • 145
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 249 - Director → ME
  • 146
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 264 - Director → ME
  • 147
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-01
    IIF 60 - Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-09
    IIF 202 - Secretary → ME
  • 148
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-03-13
    IIF 105 - Director → ME
  • 149
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-30
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 150
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 194 - Director → ME
  • 151
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 173 - Director → ME
  • 152
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    icon of address Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-18
    IIF 198 - Director → ME
  • 153
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-31
    IIF 139 - Director → ME
  • 154
    MARKS AND SPENCER 2005 (HANDFORTH STORE) LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 256 - Director → ME
  • 155
    M & S LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 262 - Director → ME
  • 156
    icon of address 20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 157
    GREENBRIDGE NEWS LIMITED - 2006-09-13
    PRECIS (2051) LIMITED - 2001-07-27
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 55 - Director → ME
  • 158
    CONNECT GROUP PLC - 2020-11-02
    SMITHS NEWS PLC - 2014-04-22
    BRIGHTWAY SERVICES LIMITED - 2006-06-23
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2006-08-31
    IIF 57 - Director → ME
  • 159
    WH SMITH TRADING LIMITED - 2006-09-13
    W H SMITH LIMITED - 2000-01-19
    W.H.SMITH & SON LIMITED - 1988-01-01
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 54 - Director → ME
  • 160
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-11
    IIF 135 - Director → ME
  • 161
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 158 - Director → ME
  • 162
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 234 - Director → ME
  • 163
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-06-24
    IIF 103 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-10-18
    IIF 85 - Secretary → ME
  • 164
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 41 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 8 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 91 - Secretary → ME
  • 165
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 215 - Director → ME
  • 166
    PRESSMICK LIMITED - 1995-01-23
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2021-04-30
    IIF 213 - Director → ME
  • 167
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 216 - Director → ME
  • 168
    DECOROVAL LIMITED - 1997-07-03
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2021-04-30
    IIF 283 - Director → ME
  • 169
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    ROBOSCOT (26) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 281 - Director → ME
  • 170
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 280 - Director → ME
  • 171
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (13 parents, 32 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2021-04-30
    IIF 214 - Director → ME
  • 172
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 212 - Director → ME
  • 173
    TESCO TREASURY SERVICES PLC - 2019-08-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-08-09
    IIF 217 - Director → ME
  • 174
    TRAVELEX FINANCIAL SERVICES LIMITED - 2023-12-15
    THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
    THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,242 GBP2023-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2001-02-27
    IIF 32 - Director → ME
  • 175
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,955,001 GBP2023-12-31
    Officer
    icon of calendar 1999-04-29 ~ 2001-02-27
    IIF 1 - Director → ME
  • 176
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 160 - Director → ME
  • 177
    ACCOLADIA SERVICES LIMITED - 2003-03-31
    THOMAS COOK SERVICES LIMITED - 2001-11-05
    DESIGNCARGO LIMITED - 1995-06-06
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2003-01-31
    IIF 48 - Director → ME
  • 178
    THOMAS COOK HOLDINGS LIMITED - 2001-06-20
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITED - 1998-12-22
    TRUSHELFCO (NO.1728) LIMITED - 1991-10-04
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2003-06-30
    IIF 28 - Director → ME
  • 179
    THOMAS COOK BELGIUM LIMITED - 1999-12-09
    THOMAS COOK BELGE LIMITED - 1980-12-31
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-01-31
    IIF 26 - Director → ME
  • 180
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-27
    IIF 134 - Director → ME
  • 181
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 36 - Director → ME
  • 182
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-14
    IIF 165 - Director → ME
  • 183
    THOMAS COOK OVERSEAS LIMITED - 2014-04-05
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    917,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2003-01-31
    IIF 15 - Director → ME
  • 184
    SPARK OF GENIUS LIMITED - 2014-06-10
    MOULSCO CITY LIMITED - 2014-02-06
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-19
    IIF 136 - Director → ME
  • 185
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-29
    IIF 138 - Director → ME
  • 186
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 106 - Director → ME
  • 187
    A.T. MAYS INSURANCE SERVICES LIMITED - 2002-11-19
    BILL PAGE'S TRAVEL BUREAU LIMITED - 1989-06-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2002-11-28
    IIF 21 - Director → ME
  • 188
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    SCRIBO NOMINEES LIMITED - 1985-05-30
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 62 - Secretary → ME
  • 189
    WH SMITH (HOLDINGS) LIMITED - 2008-07-09
    HAMBLEDEN ESTATES LIMITED - 2000-11-17
    icon of address Wh Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 223 - Director → ME
  • 190
    ALNERY NO. 2783 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 205 - Director → ME
  • 191
    ALNERY NO. 2778 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 209 - Director → ME
  • 192
    W H SMITH HIGH STREET LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 226 - Director → ME
  • 193
    UNS GROUP LIMITED - 2010-08-16
    PINCO 1254 LIMITED - 1999-08-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 221 - Director → ME
  • 194
    UNS HOSPITALS LIMITED - 2010-09-13
    PINCO 1416 LIMITED - 2000-09-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 219 - Director → ME
  • 195
    NEW WH SMITH PLC - 2006-08-30
    POLLQUOTE LIMITED - 2006-06-23
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-28
    IIF 220 - Director → ME
  • 196
    GREENBRIDGE (PENSION TRUSTEE) LIMITED - 2000-02-15
    WATERSTONE'S (PENSION TRUSTEE) LIMITED - 1998-05-12
    BOWHOT LIMITED - 1989-03-14
    icon of address W H Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 225 - Director → ME
  • 197
    GREENBRIDGE RETAIL LIMITED - 2006-09-14
    WH SMITH PLC - 2006-08-30
    W H SMITH GROUP PLC - 2000-02-01
    W H SMITH & SON (HOLDINGS) PLC - 1988-01-01
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 218 - Director → ME
  • 198
    ALNERY NO. 2789 LIMITED - 2008-08-07
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ 2008-11-28
    IIF 210 - Director → ME
  • 199
    WH SMITH RETAIL LIMITED - 2008-09-10
    WH SMITH RETAIL 2006 LIMITED - 2006-06-16
    ALNERY NO. 2571 LIMITED - 2006-06-02
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2008-11-28
    IIF 227 - Director → ME
  • 200
    ALNERY NO. 2784 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 207 - Director → ME
  • 201
    icon of address Belfast City Airport, Sydenham By Pass, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 224 - Director → ME
  • 202
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2008-07-01
    IIF 108 - Director → ME
  • 203
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    304,870 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-30
    IIF 148 - Director → ME
  • 204
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-30
    IIF 186 - Director → ME
  • 205
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-30
    IIF 182 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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