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 Najib Abdul Nathoo

    Related profiles found in government register
  • Mr Najib Abdul Nathoo
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12283168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 5
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 6
    • 19, Blackthorn Drive, Thatcham, Berkshire, RG18 4BP

      IIF 7 IIF 8 IIF 9
  • Najib Nathoo
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 10
  • Mr Najib Abdul Nathoo
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Brighton, BN2 1AL, United Kingdom

      IIF 11
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 12
  • Nathoo, Najib Abdul
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12283168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 14
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 15
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 16
    • 19, Blackthorn Drive, Thatcham, RG18 4BP, England

      IIF 17
  • Nathoo, Najib Abdul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Brighton, BN2 1AL, England

      IIF 18
  • Nathoo, Najib Abdul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Tetley, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 19
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 20
    • 9, Berkeley Street, 2nd Floor, London, W1J 8DW

      IIF 21
    • 9, Berkeley Street, 2nd Floor, London, W1J 8DW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 9, Berkeley Street, London, W1J 8DW

      IIF 25
    • 19, Blackthorn Drive, Thatcham, Berkshire, RG18 4BP

      IIF 26 IIF 27 IIF 28
  • Nathoo, Najib Abdul
    British entrepreneur born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Brighton, BN2 1AL, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Nathoo, Najib
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 32
  • Nathoo, Najib
    British insurance executive born in July 1963

    Registered addresses and corresponding companies
  • Nathoo, Najib Abdul
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 36
  • Nathoo, Najib Abdul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Little New Street, London, EC4A 3TR

      IIF 37
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 38 IIF 39
    • The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY, United Kingdom

      IIF 40
  • Nathoo, Najib Abdul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fife House, 1 Lewes Crescent, Brighton, BN2 1FH

      IIF 41
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 42 IIF 43 IIF 44
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 48
    • Wingrove House, Ponteland Road, Newcastle Upon Tyne, NE5 3AJ

      IIF 49
    • Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 50
  • Nathoo, Najib Abdul
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 51
  • Nathoo, Najib Abdul
    British finance director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Beak Street, London, W1F 9RP, United Kingdom

      IIF 52
  • Nathoo, Najib Abdul
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Berkeley Street, London, W1J 8DW, United Kingdom

      IIF 53
    • Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 54 IIF 55 IIF 56
  • Nathoo, Najib
    British

    Registered addresses and corresponding companies
    • 9 Victoria Court, Royal Earlswood Park, Redhill, Surrey, RH1 6TE

      IIF 57
  • Nathoo, Najib
    British company director

    Registered addresses and corresponding companies
    • 9 Victoria Court, Royal Earlswood Park, Redhill, Surrey, RH1 6TE

      IIF 58
  • Nathoo, Najib
    British director

    Registered addresses and corresponding companies
    • 29 Albert's Court, Palgrave Gardens, London, NW1 6EL

      IIF 59
  • Nathoo, Najib

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 44
  • 1
    OVAL (1926) LIMITED
    - 2003-12-10 04946943 04768189, 03271610, 09445882... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2003-12-03 ~ 2011-03-01
    IIF 38 - Director → ME
    2003-12-03 ~ 2005-05-25
    IIF 58 - Secretary → ME
  • 2
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-03-10 ~ 2011-03-01
    IIF 47 - Director → ME
  • 3
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ 2011-03-01
    IIF 46 - Director → ME
  • 4
    1ST CREDIT (INVESTMENT) LIMITED
    - now 07443584
    DE FACTO 1816 LIMITED
    - 2010-11-26 07443584 08670394, 06275636, 06418919... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2010-11-26 ~ 2011-08-04
    IIF 39 - Director → ME
  • 5
    5D INSIDE LTD
    11099517
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    ALBION PLACE INVESTORS LIMITED
    09389195
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 7
    C L FINANCE LIMITED
    - now 01108021
    WELCOME BUDGET SERVICES LIMITED - 1998-02-27
    MIDLAND SYSTEMS SPECIALISTS LIMITED - 1989-12-01
    MIDLAND COMPUTER SERVICES LIMITED - 1986-07-25
    No.1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2013-08-08 ~ 2017-10-05
    IIF 25 - Director → ME
  • 8
    CAI FINANCE LIMITED - now
    1ST CREDIT (FINANCE) 5 LIMITED
    - 2012-11-21 07212016 07211977, 07694791, 07694793... (more)
    20-22 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2010-04-06 ~ 2011-03-01
    IIF 45 - Director → ME
  • 9
    CASH FLOW SERVICES LIMITED
    - now 04573036
    HAPPY POUND LIMITED - 2002-12-03
    9 Berkeley Street, London
    Dissolved Corporate (12 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    COMPELLO HOLDINGS LIMITED
    - now 08045571
    MKDPE HOLDINGS LIMITED - 2012-07-30
    Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2015-07-01 ~ 2017-10-05
    IIF 54 - Director → ME
  • 11
    COMPELLO OPERATIONS LIMITED
    - now 08045559 04746414
    GREEN HAIR OPERATIONS LIMITED - 2012-06-29 04746414
    Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-10-05
    IIF 55 - Director → ME
  • 12
    CONNAUGHT COLLECTIONS UK LIMITED
    02880785
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2005-12-23 ~ 2011-03-01
    IIF 48 - Director → ME
    2005-12-23 ~ 2008-11-20
    IIF 59 - Secretary → ME
  • 13
    CONSOLIDATED INSURANCE GROUP LIMITED
    - now 01870149
    LANDUSER LIMITED - 1986-07-23
    Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (44 parents, 2 offsprings)
    Officer
    1996-04-02 ~ 1999-01-31
    IIF 33 - Director → ME
  • 14
    CREDIT SERVICES ASSOCIATION LIMITED - now
    CREDIT SERVICES ASSOCIATION
    - 2018-03-09 00089614
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (77 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    2003-06-14 ~ 2010-02-08
    IIF 41 - Director → ME
  • 15
    CSA (SERVICES) LTD
    05055685
    2 Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne
    Active Corporate (30 parents)
    Equity (Company account)
    176,609 GBP2024-06-30
    Officer
    2004-02-25 ~ 2010-02-08
    IIF 49 - Director → ME
  • 16
    ELDERLIVES LIMITED
    - now 13918320
    ELDER AND VITAL LIMITED
    - 2022-08-03 13918320
    18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,851 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    ELLIPSIS LEGAL TECH COMPANY LIMITED
    11965500
    5 The Ryding, Shenley Brook End, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2022-05-31
    Officer
    2019-04-26 ~ 2021-10-13
    IIF 31 - Director → ME
    Person with significant control
    2019-04-26 ~ 2021-10-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ELLIPSIS TECH COMPANY LIMITED
    11375639
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,923 GBP2021-05-31
    Officer
    2018-05-22 ~ 2021-10-13
    IIF 30 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-10-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FF 0001 LIMITED
    14052097 14044483, 14044545
    19 Blackthorn Drive, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2022-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    FF 0002 LIMITED
    14044483 14052097, 14044545
    19 Blackthorn Drive, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2025-04-30
    Officer
    2022-04-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    FF 0003 LIMITED
    14044545 14044483, 14052097
    19 Blackthorn Drive, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2025-04-30
    Officer
    2022-04-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    FINANCIAL INSURANCE COMPANY LIMITED
    01515187
    Building 6 Chiswick Park, 566 Chiswick High Road, London, England
    Converted / Closed Corporate (49 parents)
    Officer
    1996-04-02 ~ 1999-01-31
    IIF 34 - Director → ME
  • 23
    FIREFLY INVESTMENT LIMITED
    12283168
    4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,242 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    GE KEYNES HOLDINGS LIMITED - now
    FINANCIAL ASSURANCE COMPANY LIMITED
    - 2004-11-01 01044679 04873014
    1 More London Place, London
    Dissolved Corporate (51 parents)
    Officer
    1996-04-02 ~ 1999-01-31
    IIF 35 - Director → ME
  • 25
    HIYA GROUP HOLDINGS LTD
    13151428
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    288 GBP2024-05-31
    Officer
    2021-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    HOIST FINANCE UK LIMITED
    08303007
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2012-11-22 ~ 2017-10-05
    IIF 53 - Director → ME
  • 27
    HOUND DOG COMMUNICATIONS LIMITED
    07334146
    Unit 32, The Business Innovation Centre, Harry Weston Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,094 GBP2024-08-31
    Officer
    2012-01-03 ~ 2015-08-04
    IIF 18 - Director → ME
  • 28
    INTRUM UK ACQUISITIONS LIMITED - now
    1ST CREDIT (ACQUISITIONS) LIMITED
    - 2018-03-01 05265652
    DE FACTO 1162 LIMITED
    - 2004-10-28 05265652 08670394, 06275636, 06418919... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-10-27 ~ 2011-03-01
    IIF 42 - Director → ME
    2004-10-27 ~ 2005-05-25
    IIF 62 - Secretary → ME
  • 29
    INTRUM UK FINANCE LIMITED - now 07694791, 07694793, 07694764... (more)
    HILLGATE (210) LIMITED - 2001-03-09 04235932, 04296690, 03908235... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (18 parents)
    Officer
    2001-12-13 ~ 2011-03-01
    IIF 37 - Director → ME
    2001-12-14 ~ 2005-05-25
    IIF 63 - Secretary → ME
  • 30
    INTRUM UK FUNDING LIMITED - now
    1ST CREDIT (FUNDING) LIMITED
    - 2018-03-05 05265651
    DE FACTO 1161 LIMITED
    - 2004-10-28 05265651 08670394, 06275636, 06418919... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (24 parents, 6 offsprings)
    Officer
    2004-10-27 ~ 2011-03-01
    IIF 43 - Director → ME
    2004-10-27 ~ 2005-05-25
    IIF 61 - Secretary → ME
  • 31
    INTRUM UK HOLDINGS LIMITED - now 01356148
    1ST CREDIT (HOLDINGS) LIMITED
    - 2018-03-01 04325074
    HILLGATE (272) LIMITED
    - 2002-01-04 04325074 04235932, 04296690, 03908235... (more)
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2002-01-04 ~ 2011-03-01
    IIF 36 - Director → ME
    2002-01-04 ~ 2005-05-25
    IIF 57 - Secretary → ME
  • 32
    INTRUM UK LIMITED - now 01918920
    1ST CREDIT LIMITED
    - 2018-03-01 03752940
    N.H. GLOBAL INVESTMENTS LIMITED
    - 2000-09-22 03752940
    GLOBALCHART LIMITED
    - 1999-04-22 03752940
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (17 parents)
    Officer
    1999-04-15 ~ 2011-03-01
    IIF 44 - Director → ME
    1999-04-15 ~ 2005-05-25
    IIF 60 - Secretary → ME
  • 33
    KNOW SOMEONE? LIMITED
    13800806
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,140 GBP2024-12-31
    Officer
    2021-12-14 ~ 2022-03-21
    IIF 19 - Director → ME
  • 34
    LEWIS DEBT SERVICES LIMITED
    - now SC237628
    BRUCE HOWE LIMITED - 2002-11-21
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2013-08-08 ~ 2017-10-05
    IIF 22 - Director → ME
  • 35
    Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2021-08-06 ~ now
    IIF 15 - Director → ME
  • 36
    LIFESTYLE RENTALS LTD
    09603143
    Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,979,004 GBP2024-05-31
    Officer
    2017-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-12-04 ~ 2021-10-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    MICRO SAAS LIMITED
    13421790
    19 Blackthorn Drive, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,371 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 17 - Director → ME
  • 38
    MIDDLECO LIMITED
    07739442
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 39
    MKE (UK) LIMITED
    07042157
    Quays Reach, Carolina Way, Salford
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-10-05
    IIF 56 - Director → ME
  • 40
    POTCAKES LIMITED
    - now 03764231
    VENUEWORTH LIMITED - 1999-05-21
    88 Wood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-10-02 ~ 2009-10-02
    IIF 52 - Director → ME
  • 41
    REDE LTD
    11051218
    4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -702,112 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    ROBINSON WAY LIMITED
    - now 06976081
    ROBINSON WAY & COMPANY 2009 LIMITED - 2009-09-30
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2012-11-10 ~ 2017-10-05
    IIF 50 - Director → ME
  • 43
    SCOTTISH BUREAU OF INVESTIGATION LIMITED
    SC076285
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 44
    THE LEWIS GROUP LIMITED
    - now SC127043 SC154199, SC154199, SC154199... (more)
    LEWIS GROUP NOMINEES LIMITED - 2002-11-29
    THE LEWIS GROUP LIMITED - 1995-01-04 SC154199, SC154199, SC154199... (more)
    PACIFIC SHELF 310 PLC - 1991-07-01 SC192310, SC409501, SC420122... (more)
    Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (44 parents, 1 offspring)
    Officer
    2013-08-08 ~ 2017-10-05
    IIF 24 - 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.