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

Andrews, William John

    Related profiles found in government register
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

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

      IIF 1
  • Andrews, William John
    United Kingdom company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 2
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 4
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 6
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 7
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 8
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 13
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 14
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 15
  • Andrews, William John
    British business consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 16
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 17
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 18
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 19
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 20 IIF 21
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 22
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 23
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 24
  • Andrews, William John
    British chief executive born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 27
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 34
    • 128, City Road, London, EC1V 2NX, England

      IIF 35
    • 5 -10, Bolton Street, London, W1J 8BA, England

      IIF 36
    • 9, St Thomas Street, London, SE1 9RY

      IIF 37
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 38
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 39
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 40
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 41
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 85
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 86
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 87
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 88
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 91
    • 9, St Thomas Street, London, SE1 9RY

      IIF 92
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 93 IIF 94 IIF 95
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 96 IIF 97 IIF 98
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 102
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 103
  • Andrews, William John
    British founder born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Andrews, William John
    British management consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Quarles Park Road, Romford, Essex, RM6 4DE, United Kingdom

      IIF 105
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 106 IIF 107
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 108
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 111
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 112 IIF 113
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 114
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 115
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 120
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 121
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 122
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 123
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 124
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 125
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 126
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 127
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 128
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 129
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 130
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 174
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 175
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 176
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 178
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 179 IIF 180
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 181 IIF 182 IIF 183
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 184 IIF 185 IIF 186
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 190
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 191
child relation
Offspring entities and appointments
Active 40
  • 1
    9 Cleminson Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2017-12-12 ~ now
    IIF 85 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 5
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 102 - director → ME
  • 6
    Unit 2 The Paddock, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 108 - director → ME
  • 7
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 107 - director → ME
  • 8
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 106 - director → ME
  • 9
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 88 - director → ME
  • 10
    9 St. Thomas Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-04-19 ~ now
    IIF 35 - director → ME
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 43 - director → ME
  • 13
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2016-12-08 ~ now
    IIF 53 - director → ME
  • 14
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2016-02-18 ~ dissolved
    IIF 1 - director → ME
  • 15
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2018-05-24 ~ now
    IIF 10 - director → ME
  • 16
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2023-02-14 ~ now
    IIF 26 - director → ME
  • 17
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2016-05-23 ~ dissolved
    IIF 14 - director → ME
  • 18
    9 St Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2016-12-08 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 112 - director → ME
  • 20
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 113 - director → ME
  • 21
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 48 - director → ME
  • 22
    128 City Road, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,663 GBP2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 52 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-16 ~ now
    IIF 27 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -361,842 GBP2022-04-20 ~ 2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 51 - director → ME
  • 25
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 49 - director → ME
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 46 - director → ME
  • 27
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    5-10 Bolton Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 69 - director → ME
  • 28
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 47 - director → ME
  • 29
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,426 GBP2023-09-30
    Officer
    2022-04-29 ~ now
    IIF 34 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 3 - director → ME
  • 31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 25 - director → ME
  • 32
    5 -10 Bolton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,630,742 GBP2023-09-30
    Officer
    2021-12-08 ~ now
    IIF 36 - director → ME
  • 33
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 34
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Officer
    2018-10-25 ~ now
    IIF 50 - director → ME
  • 35
    49 Berkeley Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 41 - director → ME
  • 36
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 37
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 38
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 86 - director → ME
  • 39
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 124 - director → ME
  • 40
    470a N Shah & Co. Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 191 - Has significant influence or controlOE
Ceased 78
  • 1
    Wells Lawrence House, 126 Back Church Lane, London, England
    Corporate (15 parents, 9 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 128 - director → ME
  • 2
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 57 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
  • 3
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 62 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 4
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 65 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 5
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 66 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 6
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 64 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 7
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 58 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 8
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 81 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    222 Upper Newtownards Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ 2015-08-28
    IIF 4 - director → ME
    2013-11-01 ~ 2015-06-24
    IIF 129 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 111 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 127 - secretary → ME
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 101 - director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 11
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 94 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 183 - Ownership of shares – 75% or more OE
    2019-08-07 ~ 2021-06-10
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 99 - director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
  • 13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 96 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 38 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 97 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
  • 16
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 37 - director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 89 - director → ME
  • 18
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 114 - director → ME
  • 19
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 31 - director → ME
  • 20
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 30 - director → ME
  • 21
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    99,795 GBP2023-12-31
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 28 - director → ME
  • 22
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 33 - director → ME
  • 23
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 29 - director → ME
  • 24
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 32 - director → ME
  • 25
    9 St. Thomas Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 20 - director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 26
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 115 - director → ME
  • 27
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 84 - director → ME
  • 30
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 95 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 181 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 31
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 39 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 110 - director → ME
  • 32
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 17 - director → ME
  • 33
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 67 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 75 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 35
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 63 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 36
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 118 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 156 - Has significant influence or control OE
  • 37
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 56 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 38
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 70 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 39
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 55 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 40
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 73 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 41
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 71 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 42
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 8 - director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 122 - Ownership of shares – 75% or more OE
  • 43
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 91 - director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 44
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 23 - director → ME
  • 45
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 11 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 119 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 77 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 47
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 42 - director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 48
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 98 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 49
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 72 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 50
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 76 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 51
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 80 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 15 - director → ME
  • 53
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 9 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 116 - Ownership of shares – 75% or more OE
  • 54
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2020-10-05 ~ 2021-12-02
    IIF 19 - director → ME
    2019-03-15 ~ 2020-01-20
    IIF 79 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 74 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 56
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 54 - director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 93 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 182 - Ownership of shares – 75% or more OE
  • 58
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 22 - director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 60
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 2 - director → ME
  • 61
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 45 - director → ME
    2016-06-06 ~ 2018-03-03
    IIF 16 - director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 62
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,291,076 GBP2023-12-31
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 40 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 109 - director → ME
  • 63
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 61 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 64
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 60 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 65
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 59 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 78 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 67
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 68 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 68
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 44 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 69
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 82 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 83 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 12 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 117 - Ownership of shares – 75% or more OE
  • 72
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 100 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 92 - director → ME
  • 74
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 24 - director → ME
  • 75
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 76
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 18 - director → ME
  • 77
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 6 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 87 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.