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

Brown, John William

    Related profiles found in government register
  • Brown, John William
    British accountant born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Hardie Caldwell, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 1
  • Brown, John William
    British chartered accountant born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John William
    British director born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John William
    British retired born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carrochan, Carrochan Road, Balloch, Alexandria, West Dunbartonshire, G83 8EG

      IIF 12
    • icon of address Hardie Caldwell Llp, City Point 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 13
  • Brown, John William
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF, England

      IIF 14
    • icon of address Wildwood 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 15
  • Brown, John William
    British consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Homefield Road, Warlingham, CR6 9HU, England

      IIF 16
    • icon of address Wildwood 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 17 IIF 18
  • Brown, John William
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildwood 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 19
    • icon of address Wildwood, 9 Homefield Road, Warlingham, Surrey, CR6 9HU, England

      IIF 20
  • Brown, John William
    British it consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF, England

      IIF 21
    • icon of address 7, Risborough Street, London, SE1 0HF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Wildwood 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 25
  • Brown, John William
    British

    Registered addresses and corresponding companies
  • Brown, John William
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Wildwood 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 38
  • Mr John William Brown
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Janice Margaret
    British communications trainer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Risborough Street, London, SE1 0HF

      IIF 45
  • Brown, Janice Margaret
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF, United Kingdom

      IIF 46
  • Brown, Janice Margaret
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 47
  • Brown, Robert John
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Snakes Lane East, Woodford Green, IG8 7JJ, England

      IIF 48
  • Brown, Robert John
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North Street, Nazeing, Waltham Abbey, Essex, EN9 2NH, England

      IIF 49 IIF 50
  • Human, Joe
    British communications trainer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Blencathra Street, Keswick, Cumbria, CA12 4HY, England

      IIF 51
  • Human, Joe
    British free lance trainer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Blencathra Street, Keswick, Cumbria, CA12 4HY

      IIF 52
  • Brown, Janice Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 53
  • Brown, Janice Margaret
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9 Homefield Road, Warlingham, Surrey, CR6 9HU

      IIF 54
  • Mr John Brwon
    English born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF

      IIF 55
  • Mr Robert John Brown
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Snakes Lane East, Woodford Green, IG8 7JJ, England

      IIF 56
  • Brown, Robert John
    British it consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Bury Green Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 5AL

      IIF 57
  • Haythorn, Julia Frances Mary
    British communications trainer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foley Street, London, W1W 6DL, England

      IIF 58
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 59
  • Haythorn, Julia Frances Mary
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Ogle Street, London, W1W 6HY, United Kingdom

      IIF 60
  • Haythorn, Julia Frances Mary
    British management consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Ridings, Ealing, London, W5 3BT, United Kingdom

      IIF 61
  • Rayner, David Thomas Paul
    British

    Registered addresses and corresponding companies
    • icon of address 103 Ashurst Avenue, Southend-on-sea, SS2 4TE

      IIF 62
  • Rayner, Simon
    British chief executive officer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF, England

      IIF 63
  • Rayner, Simon
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 64
  • Rayner, Simon
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 65
    • icon of address 7, Risborough Street, London, SE1 0HF, United Kingdom

      IIF 66
  • Rayner, Simon
    British entrepreneur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 67
  • Haythorn, Julia Frances Mary
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Ogle Street, London, W1W 6HY, England

      IIF 68
  • Mr Simon Rayner
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Simon Rayner
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 71
  • Ms Julia Frances Mary Haythorn
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rayner, David Thomas Paul

    Registered addresses and corresponding companies
    • icon of address 7, Risborough Street, London, SE1 0HF, United Kingdom

      IIF 74
  • Haythorn, Julia

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Ogle Street, London, W1W 6HY, United Kingdom

      IIF 75
  • Haythorn, Julia Frances Mary
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Newcastle House, Luxborough Street, London, W1U 5BR, England

      IIF 76
  • Haythorn, Julia Frances Mary
    British trainer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Ogle Street, London, W1W 6HY, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Risborough Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Carrochan Carrochan Road, Balloch, Alexandria, West Dunbartonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BALLOCH AND LOCH LOMOND RAILWAY COMPANY LIMITED - 2013-07-05
    icon of address C/o Hardie Caldwell, Citypoint 2, 25 Tyndrum Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Hardie Caldwell Llp City Point 2, 25 Tyndrum Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    CAMCALL LIMITED - 2002-04-22
    icon of address 59-60 Russell Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,219 GBP2024-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 50 - Director → ME
  • 8
    SPECTRUMSPY LIMITED - 2015-10-28
    TICKING MINDS LTD - 2023-08-08
    INFORAD LIMITED - 2019-07-19
    icon of address 7 Risborough Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    NEXCROFT CONSULTANCY LIMITED - 2017-03-25
    icon of address 29 The Ridings, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    562,145 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address 2 Foley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 58 - Director → ME
  • 11
    QAVER LIMITED - 2022-02-09
    HARVEST SYSTEMS CONSULTANCY LIMITED - 2021-09-28
    SPEED 59 LIMITED - 1990-07-31
    icon of address 7 Risborough Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HARVEST SYSTEMS HOLDINGS LIMITED - 2017-05-20
    icon of address 7 Risborough Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    RAYGROUP LIMITED - 2013-09-27
    RAYNER CONSULTING LTD - 2007-02-20
    RAY SYSTEMS SUPPORT LIMITED - 2013-10-14
    RAYCON LIMITED - 2011-02-15
    icon of address 59-60 Russell Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -214,345 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 49 - Director → ME
  • 14
    CAPESTILE LIMITED - 1988-03-30
    icon of address 4 Huntsmans Close, Warlingham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2024-12-31
    Officer
    icon of calendar 1992-03-01 ~ now
    IIF 38 - Secretary → ME
  • 15
    icon of address 7 Risborough Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 1 18 Ogle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,218 GBP2024-06-30
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 60 - Director → ME
    icon of calendar 2013-07-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    icon of address 9 Lincoln Way, Harlington, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-19 ~ dissolved
    IIF 76 - Director → ME
  • 19
    ESLOT LIMITED - 2021-08-25
    GOOD DINER LIMITED - 2022-07-11
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,214 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    HARVEST SYSTEMS LIMITED - 2017-05-20
    HARVESTSYSTEM LIMITED - 2008-07-04
    HARVEST SYSTEMS HOLDINGS LIMITED - 2022-02-09
    icon of address 7 Risborough Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,570 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 21
    HARVEST SYSTEMS SUPPORT LIMITED - 2013-10-14
    icon of address John Brown, 7 Risborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 47 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2007-04-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    RAYNER CONSULTING LTD - 2008-06-05
    RAYCON LIMITED - 2007-02-20
    icon of address 7 Risborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address C/o Julia Haythorn, Flat 1 18 Ogle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2025-03-24
    Officer
    icon of calendar 1992-02-24 ~ now
    IIF 77 - Director → ME
    icon of calendar 1997-01-30 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    QUACKS INNOVATION LIMITED - 2024-06-25
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,690 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    icon of address 275 Snakes Lane East, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    JOB CALL LIMITED - 2002-10-30
    icon of address 111a Station Rd, West Wickham, Kent, Br4 Opx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ 2002-04-11
    IIF 18 - Director → ME
    icon of calendar 1993-04-05 ~ 2002-04-11
    IIF 54 - Secretary → ME
  • 2
    BOWFIELD LEISURE SERVICES LIMITED - 1992-08-31
    icon of address Holburn Hifi Limited, 441 Holburn Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 4 - Director → ME
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 36 - Secretary → ME
  • 3
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 9 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 26 - Secretary → ME
  • 4
    ICONTEX LIMITED - 1987-01-29
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 7 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 29 - Secretary → ME
  • 5
    FINLAY, ROSS (PROPERTIES) LIMITED - 2008-02-09
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 10 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 27 - Secretary → ME
  • 6
    GBI MANAGEMENT SERVICES LTD. - 1996-12-04
    TROSSACHS HOTEL LIMITED - 1985-11-29
    icon of address Thorpe House, 61 Richardshaw Lane, Pudsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2010-03-26
    IIF 31 - Secretary → ME
  • 7
    SPECTRUMSPY LIMITED - 2015-10-28
    TICKING MINDS LTD - 2023-08-08
    INFORAD LIMITED - 2019-07-19
    icon of address 7 Risborough Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-03-26 ~ 2024-08-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    icon of calendar ~ 1999-07-01
    IIF 15 - Director → ME
  • 9
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 6 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 28 - Secretary → ME
  • 10
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 8 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 33 - Secretary → ME
  • 11
    icon of address 27a Lidget Hill, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2010-03-26
    IIF 11 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 34 - Secretary → ME
  • 12
    RAYGROUP LIMITED - 2013-09-27
    RAYNER CONSULTING LTD - 2007-02-20
    RAY SYSTEMS SUPPORT LIMITED - 2013-10-14
    RAYCON LIMITED - 2011-02-15
    icon of address 59-60 Russell Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -214,345 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2019-07-02
    IIF 46 - Director → ME
    icon of calendar 2012-04-18 ~ 2021-10-28
    IIF 23 - Director → ME
    icon of calendar 2003-02-05 ~ 2012-04-18
    IIF 66 - Director → ME
    icon of calendar 2006-01-25 ~ 2012-04-18
    IIF 74 - Secretary → ME
  • 13
    icon of address Moot Hall, Market Square, Keswick, Cumbria, England
    Active Corporate (11 parents)
    Equity (Company account)
    53,309 GBP2024-06-30
    Officer
    icon of calendar 2004-12-06 ~ 2011-12-05
    IIF 52 - Director → ME
  • 14
    DENCHEER LIMITED - 1994-04-08
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 3 - Director → ME
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 37 - Secretary → ME
  • 15
    HARVEST SYSTEMS LIMITED - 2017-05-20
    HARVESTSYSTEM LIMITED - 2008-07-04
    HARVEST SYSTEMS HOLDINGS LIMITED - 2022-02-09
    icon of address 7 Risborough Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,570 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2017-09-01
    IIF 57 - Director → ME
  • 16
    RAYNER CONSULTING LTD - 2008-06-05
    RAYCON LIMITED - 2007-02-20
    icon of address 7 Risborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2012-04-18
    IIF 63 - Director → ME
    icon of calendar 2006-12-21 ~ 2008-08-01
    IIF 62 - Secretary → ME
  • 17
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,596 GBP2024-08-31
    Officer
    icon of calendar 2014-11-03 ~ 2018-10-22
    IIF 20 - Director → ME
  • 18
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-05 ~ 2010-03-26
    IIF 5 - Director → ME
    icon of calendar 1998-08-07 ~ 2010-03-26
    IIF 30 - Secretary → ME
  • 19
    STONEFIELD CASTLE HOTEL LIMITED - 2007-07-31
    NASGLEN LIMITED - 1987-02-23
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 2 - Director → ME
    icon of calendar 1999-01-07 ~ 2010-03-26
    IIF 35 - Secretary → ME
  • 20
    icon of address 5.7 The Loom Gowers Walk, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2013-01-04
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.