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

Brunton, James

    Related profiles found in government register
  • Brunton, James
    Scottish company director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 1 IIF 2
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 5
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 8
  • Brunton, James
    Scottish company directora born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 9
  • Brunton, James
    Scottish director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 12
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 13 IIF 14
  • Brunton, James
    Scottish industrailist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15 IIF 16
    • 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 17
    • 7 Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 18
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 19
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 20 IIF 21 IIF 22
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 24 IIF 25
  • Brunton, James
    Scottish industralist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 26 IIF 27
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 28 IIF 29
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 30 IIF 31 IIF 32
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, England

      IIF 33
    • 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 34
    • 7, Aldour Gardens, Pitlochry, PH16 5BD

      IIF 35
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 36 IIF 37 IIF 38
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 40 IIF 41
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 42 IIF 43
  • Brunton, James
    Scottish industrialist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brunton, James
    Scottish management consultant born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 50
  • Brunton, James
    Scottish company director born in March 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 51
  • Brunton, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 52
  • Brunton, James
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 53
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 54
    • The Office, North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR, England

      IIF 55
  • Brunton, James
    British it professional born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 56
    • 2 Adelaide Street, Visionary Accountants, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 57
  • Brunton, James
    British co director born in June 1935

    Registered addresses and corresponding companies
    • 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 58 IIF 59
  • Brunton, James
    British co. director born in June 1935

    Registered addresses and corresponding companies
    • 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 60
  • Brunton, James
    British industrialist born in June 1935

    Registered addresses and corresponding companies
    • 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 61
  • Mr James Brunton
    Scottish born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 62 IIF 63
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 64
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 65
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 66
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 67
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 68 IIF 69 IIF 70
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 72 IIF 73
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 74 IIF 75
  • Brunton, James
    British

    Registered addresses and corresponding companies
  • Brunton, James
    British industrialist

    Registered addresses and corresponding companies
    • 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 89 IIF 90
  • Brunton, James

    Registered addresses and corresponding companies
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 91
  • Mr James Brunton
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 92
    • The Grange, Pentregat, Llandysul, SA44 6HW, Wales

      IIF 93
    • 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 94
child relation
Offspring entities and appointments
Active 14
  • 1
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 51 - director → ME
  • 2
    BRUNTONS SCHIERMANN GOLD LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-07 ~ dissolved
    IIF 46 - director → ME
    2007-04-08 ~ dissolved
    IIF 82 - secretary → ME
  • 3
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (5 parents)
    Officer
    2007-04-07 ~ dissolved
    IIF 48 - director → ME
    2007-05-05 ~ dissolved
    IIF 83 - secretary → ME
  • 4
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 6 - director → ME
  • 5
    BRUNTONS WINES AND SPIRITS LTD - 2004-10-29
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-07 ~ dissolved
    IIF 44 - director → ME
    2007-04-08 ~ dissolved
    IIF 86 - secretary → ME
  • 6
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-10-21 ~ dissolved
    IIF 41 - director → ME
  • 7
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-03-31
    Officer
    2007-04-07 ~ dissolved
    IIF 21 - director → ME
  • 8
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-02 ~ dissolved
    IIF 16 - director → ME
  • 9
    CREE SEAFOODS LIMITED - 2008-06-11
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    2024-03-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    15 St. Michaels Road, Broxbourne, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 11
    Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,606 GBP2023-09-30
    Officer
    2018-03-21 ~ now
    IIF 54 - director → ME
  • 12
    2 Adelaide Street, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 11 - director → ME
  • 14
    The Office North Benfleet Hall Road, North Benfleet, Wickford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 55 - director → ME
Ceased 24
  • 1
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD - 2023-12-06
    SUPPORTING MANKIND LTD - 2022-05-09
    4 Blackburn Road, Accrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-04-29 ~ 2022-06-01
    IIF 7 - director → ME
    2024-03-20 ~ 2025-03-30
    IIF 1 - director → ME
    Person with significant control
    2022-04-29 ~ 2022-05-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-01 ~ 2023-11-20
    IIF 4 - director → ME
    2016-09-01 ~ 2018-02-01
    IIF 18 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 39 - director → ME
    2016-09-01 ~ 2016-09-01
    IIF 91 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-08-30
    IIF 69 - Has significant influence or control OE
    2023-05-01 ~ 2023-11-20
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 3
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-10-01 ~ 2020-02-01
    IIF 34 - director → ME
    2015-12-01 ~ 2017-10-19
    IIF 17 - director → ME
  • 4
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2007-04-07 ~ 2018-02-01
    IIF 45 - director → ME
    2007-05-05 ~ 2012-09-21
    IIF 85 - secretary → ME
  • 5
    BRUNTONS VICTORY STARS F C LTD - 2024-05-24
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD - 2023-03-09
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -22,046 GBP2024-03-31
    Officer
    2020-12-15 ~ 2020-12-18
    IIF 26 - director → ME
    2023-03-01 ~ 2023-11-01
    IIF 12 - director → ME
    Person with significant control
    2020-12-15 ~ 2020-12-28
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    2023-03-01 ~ 2023-08-24
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    BRUNTONS SCHIERMANN GOLD LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2005-08-01 ~ 2005-08-20
    IIF 61 - director → ME
    2005-10-21 ~ 2006-08-20
    IIF 89 - secretary → ME
    2005-08-01 ~ 2005-08-20
    IIF 90 - secretary → ME
  • 7
    JAMES BRUNTON LTD - 2017-07-17
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-11-01 ~ 2022-07-01
    IIF 27 - director → ME
    2017-07-14 ~ 2017-10-06
    IIF 19 - director → ME
    2015-11-16 ~ 2017-07-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD - 2005-09-07
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (5 parents)
    Officer
    2003-10-23 ~ 2003-10-31
    IIF 58 - director → ME
    2003-10-23 ~ 2003-10-31
    IIF 76 - secretary → ME
  • 9
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-11-20 ~ 2020-02-15
    IIF 40 - director → ME
    2007-04-07 ~ 2017-07-01
    IIF 20 - director → ME
    2003-11-03 ~ 2004-09-09
    IIF 59 - director → ME
    2007-04-08 ~ 2017-11-01
    IIF 81 - secretary → ME
    2003-11-03 ~ 2004-09-09
    IIF 78 - secretary → ME
  • 10
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    2007-04-07 ~ 2023-11-01
    IIF 15 - director → ME
  • 11
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    4 Blackburn Road, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-01 ~ 2022-07-01
    IIF 31 - director → ME
    2018-10-01 ~ 2020-02-20
    IIF 30 - director → ME
    2017-12-20 ~ 2018-02-01
    IIF 50 - director → ME
    2007-05-01 ~ 2017-06-04
    IIF 24 - director → ME
    2023-07-02 ~ 2023-11-01
    IIF 8 - director → ME
    2024-03-20 ~ 2024-10-01
    IIF 9 - director → ME
    2025-03-01 ~ 2025-04-01
    IIF 2 - director → ME
    2007-05-06 ~ 2012-09-21
    IIF 87 - secretary → ME
  • 12
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2007-04-07 ~ 2017-06-01
    IIF 23 - director → ME
    2007-04-08 ~ 2017-06-10
    IIF 84 - secretary → ME
  • 13
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-03-31
    Officer
    2007-05-05 ~ 2015-03-31
    IIF 80 - secretary → ME
  • 14
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-07-01 ~ 2022-07-01
    IIF 38 - director → ME
    2018-10-01 ~ 2019-05-01
    IIF 35 - director → ME
    2014-01-10 ~ 2017-10-01
    IIF 37 - director → ME
  • 15
    CREE SEAFOODS LIMITED - 2008-06-11
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,867 GBP2024-03-30
    Officer
    2008-06-01 ~ 2023-11-01
    IIF 47 - director → ME
    2008-06-01 ~ 2012-09-21
    IIF 79 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-02-01
    IIF 75 - Has significant influence or control as a member of a firm OE
    2017-07-01 ~ 2019-07-18
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2019-11-04 ~ 2023-11-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2007-04-07 ~ 2017-07-01
    IIF 22 - director → ME
    2003-10-23 ~ 2003-10-31
    IIF 60 - director → ME
    2007-05-05 ~ 2016-06-01
    IIF 88 - secretary → ME
    2003-10-23 ~ 2004-08-31
    IIF 77 - secretary → ME
  • 17
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-10-07 ~ 2021-10-12
    IIF 5 - director → ME
    Person with significant control
    2021-10-07 ~ 2021-12-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    BRUNTONS KOJO STORES LTD - 2020-12-29
    S'PORT ME TODAY LIMITED - 2019-09-30
    61 61 Bridge Street, Kington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-07-01 ~ 2021-04-01
    IIF 28 - director → ME
    2018-10-01 ~ 2020-02-01
    IIF 29 - director → ME
    2015-10-18 ~ 2017-06-01
    IIF 42 - director → ME
    2021-12-01 ~ 2022-07-01
    IIF 10 - director → ME
    Person with significant control
    2019-09-27 ~ 2020-01-01
    IIF 66 - Has significant influence or control OE
  • 19
    HIGHLAND TECHNOLOGIES LTD - 2019-09-30
    BRUNTONS STORES LTD - 2019-03-14
    SUPPORTING HUMANITY LTD - 2018-11-30
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-10-21 ~ 2020-02-01
    IIF 36 - director → ME
    2017-02-20 ~ 2018-02-01
    IIF 13 - director → ME
    Person with significant control
    2017-02-20 ~ 2018-02-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    2019-03-25 ~ 2019-09-27
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED - 2021-03-02
    4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    2020-06-01 ~ 2021-01-01
    IIF 33 - director → ME
    2019-02-22 ~ 2019-02-24
    IIF 43 - director → ME
    2018-10-01 ~ 2018-12-28
    IIF 32 - director → ME
  • 21
    ICLOUDCONSULTANCY LTD - 2013-12-24
    20-22 Wenlock Road, London, England
    Corporate
    Total Assets Less Current Liabilities (Company account)
    4,128 GBP2016-06-30
    Officer
    2016-05-28 ~ 2016-12-01
    IIF 57 - director → ME
  • 22
    Flat 4 Prices Court, Princes Avenue, Southend On Sea, Eesex
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-03-31
    IIF 49 - director → ME
    2013-05-01 ~ 2014-03-28
    IIF 25 - director → ME
  • 23
    Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,606 GBP2023-09-30
    Officer
    2016-04-01 ~ 2017-10-01
    IIF 56 - director → ME
  • 24
    The Office North Benfleet Hall Road, North Benfleet, Wickford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2021-02-19
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - 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.