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

Lafon, Beatrice Madeleine, Valerie, Dr

    Related profiles found in government register
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French chair person born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Charlotte Square, Newcastle Upon Tyne, NE1 4XF, England

      IIF 1
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 2
    • icon of address The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

      IIF 3
    • icon of address Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 4
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334-348, Oxford Street, London, W1C 1JG, England

      IIF 5
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St. Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 11
    • icon of address Hunton House, Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX

      IIF 12
  • Lafon, Beatrice Madeleine Valerie, Dr
    French company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Winchester House, 259-269, Old Marylebone Road, London, NW1 5RA, England

      IIF 13
  • Lafon, Beatrice Madeleine Valerie, Dr
    French director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 14
    • icon of address Downs Farm House, Kenward Road, Yalding, Kent, ME18 6JR, United Kingdom

      IIF 15
  • Lafon, Beatrice Madeleine Valerie, Dr
    French non-executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW, United Kingdom

      IIF 16
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dr Beatrice Madeleine Valerie Lafon
    French born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs Farm House, Kenward Road, Yalding, Kent, ME18 6JR, United Kingdom

      IIF 22
  • Lafon, Beatrice Madeleine, Valerie, Dame
    French director born in October 1959

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands, B24 8DW

      IIF 23
    • icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

      IIF 24
    • icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands, B24 8DW

      IIF 25 IIF 26
  • Lafon Macdonald, Beatrice Madeline Valarie
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hughes House, London Road, Liverpool, Merseyside, L3 8JA

      IIF 27
  • Lafon Macdonald, Beatrice Madeline Valarie
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Beatrice Madeleine, Valerie Lafon
    French born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 31
    • icon of address Hales Place, Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 32
  • Dr Beatrice Madeleine Valerie Lafon
    French born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 33
  • Lafon Macdonald, Beatrice Madeline Valarie, Dame
    French managing director born in October 1959

    Registered addresses and corresponding companies
  • Stephen, Diane
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen, Diane Elizabeth Macdonald
    British company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor Prime View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland

      IIF 39 IIF 40
  • Stephen, Diane Elizabeth Macdonald
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 41 IIF 42 IIF 43
    • icon of address Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

      IIF 45 IIF 46
    • icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

      IIF 47
    • icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland

      IIF 48
    • icon of address Bridgeview, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 49
    • icon of address Lower Ground Floor, Prime View, Prime Four Business Park, Aberdeen, Aberdeenshire, AB15 8PU, Scotland

      IIF 50 IIF 51
    • icon of address Lower Ground Floor, Prime View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland

      IIF 52
    • icon of address Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG, Scotland

      IIF 53
    • icon of address Scota House, Blackness Avenue, Altens, Altens, Aberdeen, AB12 3PG

      IIF 54
    • icon of address Strathmuir Steading, Sauchen, Inverurie, Aberdeenshire, AB51 7QQ, United Kingdom

      IIF 55
    • icon of address 117, Jermyn Street, London, SW1Y 6HH, United Kingdom

      IIF 56
    • icon of address The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 57
    • icon of address Brook House, 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ

      IIF 58
  • Stephen, Diane Elizabeth Macdonald
    British general manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG

      IIF 59
    • icon of address Prime View, Prime Four Business Park, Kingswells, Aberdeen, Aberdeenshire, AB15 8PU, United Kingdom

      IIF 60
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, England

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,731,209 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    ARTHEMES LIMITED - 2010-08-25
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292,922 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    GW 143 LIMITED - 2001-02-21
    icon of address 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,744 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    RH EUROPEAN STUDENT ACCOMMODATION GP LIMITED - 2024-11-11
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 8 - Director → ME
  • 8
    RHESA JERSEY LIMITED - 2024-10-31
    icon of address 44 Esplanade, St Helier, St Helier Je4 9wg, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 6 - Director → ME
  • 9
    RHESA UK HOLDCO LIMITED - 2024-11-11
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 36 - Director → ME
  • 12
    DEEP SEA BERGEN LTD - 2019-01-18
    ODFJELL WELL SERVICES EURASIA LTD - 2019-06-18
    icon of address Lower Ground Floor Prime View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Prime View, Prime Four Business Park, Kingswells, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 60 - Director → ME
  • 15
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Clarendon House, 2 Church Street, Hamilton, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 53 - Director → ME
  • 17
    ODFJELL DRILLING (UK) LTD. - 2022-04-01
    RAILGREEN LIMITED - 2002-06-25
    icon of address Lower Ground Floor Prime View, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Commerce House Wickhams Cay 1, Po Box 3140, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    50,563 GBP2025-06-30
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    LEDGE 320 LIMITED - 1997-05-01
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-31 ~ 2019-03-08
    IIF 45 - Director → ME
  • 2
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-04-07
    IIF 5 - Director → ME
  • 3
    HACKREMCO (NO. 1091) LIMITED - 1996-02-01
    icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ 2016-07-14
    IIF 24 - Director → ME
  • 4
    icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2016-07-14
    IIF 26 - Director → ME
  • 5
    icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2016-07-14
    IIF 25 - Director → ME
  • 6
    LEVANT RESTAURANTS GROUP LIMITED - 2016-06-08
    COMPTOIR GROUP LIMITED - 2016-06-08
    icon of address 6th Floor, Winchester House 259-269, Old Marylebone Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2024-06-26
    IIF 13 - Director → ME
  • 7
    NEWCO DSA (UK) LTD - 2017-02-03
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2023-11-30
    IIF 63 - Director → ME
  • 8
    NEWCO DSS (UK) LTD - 2017-02-03
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2023-11-30
    IIF 62 - Director → ME
  • 9
    ARTHEMES LIMITED - 2010-08-25
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292,922 GBP2022-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2024-01-03
    IIF 11 - Director → ME
  • 10
    HC HOBSON LIMITED - 2018-09-24
    icon of address Unit 10 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -752,235 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-02-01
    IIF 14 - Director → ME
  • 11
    B. FOGEL AND CO. LIMITED - 1970-08-26
    TEXAS HOMECARE LIMITED - 1996-03-11
    HOME CHARM RETAIL LIMITED - 1982-12-31
    HOMEBASE LIMITED - 2016-12-23
    icon of address Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2001-03-01
    IIF 35 - Director → ME
  • 12
    HOMEBASE GROUP LIMITED - 2001-04-09
    HOMEBASE LIMITED - 1996-03-11
    SAINSBURY - GB (HOME IMPROVEMENTS) LIMITED - 1981-12-31
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2001-03-01
    IIF 34 - Director → ME
  • 13
    APG/SALAMIS JV LTD. - 1999-09-03
    ARTER LIMITED - 1991-05-16
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-03-08
    IIF 42 - Director → ME
  • 14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2018-07-31
    IIF 17 - Director → ME
  • 15
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2018-07-31
    IIF 19 - Director → ME
  • 16
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2018-09-30
    IIF 18 - Director → ME
  • 17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2018-07-31
    IIF 20 - Director → ME
  • 18
    ODFJELL DRILLING CASPIAN LIMITED - 2011-12-15
    PACIFIC SHELF 1598 LIMITED - 2010-01-05
    icon of address Lower Ground Floor Prime View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2023-11-30
    IIF 59 - Director → ME
  • 19
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2023-11-30
    IIF 61 - Director → ME
  • 20
    PETROFAC UK SERVICES LIMITED - 1994-03-28
    SCROLLPOINT LIMITED - 1991-07-18
    PETROFAC UK LIMITED - 2003-02-14
    icon of address Pollen House, 10-12 Cork Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2019-03-08
    IIF 58 - Director → ME
  • 21
    IPERFORM LIMITED - 2024-03-13
    PACIFIC SHELF 1397 LIMITED - 2006-12-18
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-03-08
    IIF 41 - Director → ME
  • 22
    BABCOCK - A.P.G. LIMITED - 1988-05-04
    PGS ATLANTIC POWER LIMITED - 2000-12-19
    ATLANTIC POWER & GAS LIMITED - 1999-06-30
    PGS PRODUCTION LIMITED - 2002-12-12
    ATLANTIC POWER & GAS LIMITED - 1986-01-15
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-31 ~ 2019-03-08
    IIF 44 - Director → ME
  • 23
    CHECKSTOCK LIMITED - 2001-01-09
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2019-03-08
    IIF 54 - Director → ME
  • 24
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    RGIT MONTROSE LIMITED - 2004-04-07
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2019-03-08
    IIF 57 - Director → ME
  • 25
    icon of address Pollen House, 10-12 Cork Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2017-10-24
    IIF 56 - Director → ME
  • 26
    TWINKLE PIZZA PLC - 2014-10-13
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ 2020-11-05
    IIF 12 - Director → ME
  • 27
    DESIGNMONEY LIMITED - 1992-03-03
    WINTON CALEDONIAN LIMITED - 1998-03-09
    ATLANTIC ENVIRONMENTAL LIMITED - 2002-12-02
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2019-03-08
    IIF 46 - Director → ME
  • 28
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2019-03-08
    IIF 48 - Director → ME
  • 29
    PLACE D'OR 59 LIMITED - 1985-11-19
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2019-03-08
    IIF 43 - Director → ME
  • 30
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-01-31
    IIF 49 - Director → ME
  • 31
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    SUPERGROUP PLC - 2018-01-08
    DKH CLOTHING PLC - 2010-01-11
    SUPERDRY PLC - 2025-08-11
    SUPERGROUP LIMITED - 2010-03-08
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2017-09-12
    IIF 16 - Director → ME
  • 32
    LEDGE 697 LIMITED - 2003-05-30
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2019-03-08
    IIF 47 - Director → ME
  • 33
    BERINGER LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-30
    IIF 28 - Director → ME
  • 34
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-30
    IIF 29 - Director → ME
  • 35
    BERINGER SLB LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-30
    IIF 30 - Director → ME
  • 36
    T. J. HUGHES PLC - 2002-09-17
    T.J.HUGHES & COMPANY LIMITED - 1992-04-30
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-30
    IIF 27 - Director → ME
  • 37
    icon of address The Courtyard, 6-7 St Cross Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2020-06-29
    IIF 3 - Director → ME
  • 38
    WAVE SPAS LIMITED - 2019-09-18
    icon of address Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -112,733 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2022-12-22
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.