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 Paul Benedict David Smith

    Related profiles found in government register
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Paul Benedict David Smith
    British,irish born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 12
  • Mr Paul Benedict Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 13
  • Mr Paul Benedict David Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, Argyll & Bute, G84 8LH, Scotland

      IIF 14
  • Smith, Paul Benedict David
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 27
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 28
  • Mr Paul Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 29
  • Smith, Paul Benedict David
    born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 30
    • Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 31 IIF 32
  • Mr Paul Smith
    British born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 33
  • Mr Paul Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 34
  • Smith, Paul Benedict David
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 35
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 36
  • Smith, Paul Benedict David
    British

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 37
  • Smith, Paul Benedict David
    British company director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 38
  • Smith, Paul Benedict David
    British director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 39
  • Smith, Paul Benedict David
    British,irish company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 40
  • Smith, Paul Benedict David
    British chairman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Helensburgh, G84 8LH, United Kingdom

      IIF 41
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 42
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 1-2 Albion Place, South Parade, Doncaster, DN1 2EG, England

      IIF 43
    • 316, King Street, London, W6 0RR, England

      IIF 44
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 45 IIF 46 IIF 47
    • Pavilion 2, Castlecraig Business Park, Players Road, Stirling, FK7 7SH, Scotland

      IIF 48
  • Smith, Paul Benedict David
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 49
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tickhill Road, Doncaster, DN4 8QN, United Kingdom

      IIF 50
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 51
    • 316, King Street, King Street, London, W6 0RR, England

      IIF 52
    • 316, King Street, London, W6 0RR, United Kingdom

      IIF 53
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 54
  • Smith, Paul Benedict David
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, West Dunbartonshire, G84 8LH

      IIF 55
  • Porter-smith, Paul Benedict David
    British general manager born in August 1964

    Registered addresses and corresponding companies
    • 17 Vernon Road, Bushey, Watford, Hertfordshire, WD2 2JL

      IIF 56
  • Porter-smith, Paul Benedict David
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • Pinelea, 7 East Montrose Street, Helensburgh, G84 7ER

      IIF 57
    • Duneira, Pier Road, Rhu, G84 8LH

      IIF 58
  • Mr Paul Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 59
    • 62, Bride Street, London, N7 8AZ, England

      IIF 60
    • 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 61
  • Mr Paul Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 62
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 63
  • Smith, Paul Anthony
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 64
  • Smith, Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 65
    • 46, Alexandrea Way, Wallsend, Tyne And Wear, NE28 9JX, England

      IIF 66
  • Smith, Paul
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thirlmere Park, Penrith, Cumbria, CA11 8QS, England

      IIF 67
  • Smith, Paul
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    20 St. Ninians, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 51 - Director → ME
  • 2
    Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 42 - Director → ME
  • 3
    Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    H2 ENERGY SCOTLAND LIMITED - 2015-09-30
    GREEN DEAL ENERGY SUPPLY LIMITED - 2013-12-10
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,695 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,915 GBP2025-01-31
    Officer
    2007-03-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    2020-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,892 GBP2024-10-31
    Officer
    2004-10-20 ~ now
    IIF 18 - Director → ME
    2004-10-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 31 - LLP Designated Member → ME
  • 9
    EDINBURGH PPN LIMITED - 2019-03-26
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    YIP DENISON LTD - 2015-02-04
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 21 - Director → ME
  • 10
    Gladiator House, Carr Grange, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 63 - Director → ME
  • 12
    RED TOWERS (SCOTLAND) LIMITED - 2017-05-10
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1,736,538 GBP2023-11-30
    Officer
    2010-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    DIAMOND ESTATES PROPERTY LTD - 2022-02-24
    YORKSHIRE INVESTMENT PROPERTY LETTINGS LTD - 2017-07-03
    Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    314,238 GBP2024-02-29
    Officer
    2016-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 49 - Director → ME
  • 16
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,385 GBP2023-12-31
    Officer
    2023-12-11 ~ now
    IIF 17 - Director → ME
  • 17
    Synergy House, Heavens Walk, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Officer
    2012-01-06 ~ now
    IIF 67 - Director → ME
  • 19
    HAVEN SOLICITORS LIMITED - 2023-06-05
    RON THOMPSON LEGAL CONSULTANCY LIMITED - 2014-04-03
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,069 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    46 Alexandrea Way, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 66 - Director → ME
  • 21
    Springfield House, 1-2 Albion Place, Doncaster, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF 41 - Director → ME
  • 22
    Springfield House 1-2 Albion Place, South Parade, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 23
    22 The Square, The Millfields, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,676 GBP2017-08-25
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SMITH CONSULTING SCOTLAND LLP - 2017-05-25
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,008,164 GBP2024-03-31
    Officer
    2014-10-03 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
  • 25
    Duneira, Pier Road, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,707 GBP2023-06-30
    Officer
    2017-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    TRIO PROPERTY CO LTD. - 2014-03-21
    23 Victoria Road, Lenzie, East Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    74 Townhead, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 46 - Director → ME
  • 28
    8 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2021-01-30
    Officer
    2019-01-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 29
    Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    INTERPACKAGING LIMITED - 2014-10-14
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    122,629 GBP2024-06-30
    Officer
    2012-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    327,143 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 16
  • 1
    PROTEGE INTERNATIONAL LIMITED - 2020-01-07
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-23 ~ 2014-07-29
    IIF 44 - Director → ME
  • 2
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    2001-09-25 ~ 2004-06-28
    IIF 57 - Director → ME
  • 3
    316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF 52 - Director → ME
  • 4
    316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF 53 - Director → ME
  • 5
    ANGEL ROAD ESTATE COMPANY LIMITED(THE) - 1990-11-16
    1 The Sanctuary, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,941 GBP2024-03-01
    Officer
    1992-02-10 ~ 1997-01-10
    IIF 56 - Director → ME
  • 6
    4385, Oc418700 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ 2018-08-29
    IIF 35 - LLP Designated Member → ME
  • 7
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Person with significant control
    2021-10-19 ~ 2023-04-25
    IIF 14 - Has significant influence or control OE
  • 8
    SCOTPACKAGING LIMITED - 2007-12-02
    YORK PLACE (NO. 376) LIMITED - 2006-06-28
    69 Sinclair Street, Helensburgh, Argyll & Bute
    Dissolved Corporate (1 parent)
    Officer
    2006-06-08 ~ 2009-09-01
    IIF 45 - Director → ME
    2006-06-08 ~ 2009-09-01
    IIF 38 - Secretary → ME
  • 9
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,190 GBP2017-07-31
    Officer
    2010-04-26 ~ 2011-07-05
    IIF 48 - Director → ME
  • 10
    ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED - 2006-07-11
    ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED - 1997-12-08
    62 Bride Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-10-03 ~ 2023-05-19
    IIF 60 - Right to appoint or remove directors OE
  • 11
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    2006-06-20 ~ 2010-06-22
    IIF 47 - Director → ME
  • 12
    BOTTLE RECOVERY (SCOTLAND) LIMITED - 2007-12-02
    GLASGOW CAR WASH LIMITED - 1990-10-26
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    2006-08-03 ~ 2009-11-06
    IIF 54 - Director → ME
    2006-08-03 ~ 2009-11-06
    IIF 39 - Secretary → ME
  • 13
    Citadel House, 6 Citadel Place, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-09-22 ~ 2021-05-25
    IIF 40 - Director → ME
  • 14
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Person with significant control
    2020-01-07 ~ 2024-07-26
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2001-12-06 ~ 2004-07-27
    IIF 58 - Director → ME
  • 16
    57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-14 ~ 2021-04-16
    IIF 50 - 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.