logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Stewart

child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lithgow Perkins Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 303 - LLP Designated Member → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 177 - LLP Designated Member → ME
  • 4
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 77 - Director → ME
  • 6
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 68 - Director → ME
  • 11
    DRVW 2022 PLC - 2022-02-28
    DRVW 2022 LIMITED - 2022-02-23
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 173 - Director → ME
  • 12
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 15
    icon of address 83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 122 - Director → ME
  • 16
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    icon of address 83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 176 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 21
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 166 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 147 - Director → ME
  • 24
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 150 - Director → ME
  • 25
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 149 - Director → ME
  • 26
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 135 - Director → ME
  • 27
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 169 - Director → ME
  • 28
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 163 - Director → ME
  • 29
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 165 - Director → ME
  • 30
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 151 - Director → ME
  • 31
    JORDANS 266 PUBLIC LIMITED COMPANY - 1985-05-21
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 148 - Director → ME
  • 32
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 132 - Director → ME
  • 33
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 79 - Director → ME
  • 34
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 80 - Director → ME
  • 35
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 36
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    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
  • 37
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    icon of address 22/24 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 273 - Director → ME
  • 39
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 40
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    icon of address Wembley Stadium, Wembley, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 172 - Director → ME
  • 43
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 92 - Director → ME
  • 44
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 84 - Director → ME
  • 45
    WH SMITH RETAIL LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 293 - Director → ME
Ceased 205
  • 1
    RANDOTTE (NO. 321) LIMITED - 1993-12-06
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 215 - Director → ME
  • 2
    J H MOFFAT & COMPANY - 1987-10-28
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 227 - Director → ME
  • 3
    A.T. MAYS GROUP LIMITED - 1995-12-05
    icon of address Block 4, Central Business Park, Larbert, Falkirik, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 220 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 114 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 189 - Secretary → ME
  • 6
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-30
    IIF 175 - LLP Member → ME
  • 7
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-30
    IIF 120 - Director → ME
  • 8
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 40 - Director → ME
  • 9
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 255 - Director → ME
  • 10
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    ALNERY NO. 2175 LIMITED - 2001-08-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-02
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 141 - Director → ME
  • 12
    MARKS AND SPENCER (AMETHYST) LIMITED - 2001-08-08
    ALNERY NO. 2170 LIMITED - 2001-08-02
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 155 - Director → ME
  • 13
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-12-02
    IIF 27 - Director → ME
  • 14
    MONARCH GLASS PROTECTION SERVICES LIMITED - 1995-06-06
    GIFTBAND LIMITED - 1994-07-01
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 275 - Director → ME
  • 15
    icon of address Unit 4 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,074,411 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2012-08-31
    IIF 32 - Director → ME
  • 17
    ANSETT WORLDWIDE (UK) LIMITED - 2004-06-08
    CABOT 22 LIMITED - 2002-01-11
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 274 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-04
    IIF 86 - Director → ME
  • 20
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 119 - Director → ME
  • 21
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 94 - Director → ME
  • 22
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 106 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 133 - Director → ME
  • 24
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 108 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 210 - Secretary → ME
  • 25
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 115 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 199 - Secretary → ME
  • 26
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 101 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 192 - Secretary → ME
  • 27
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 112 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 188 - Secretary → ME
  • 28
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 113 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 185 - Secretary → ME
  • 29
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,201,644 GBP2023-09-30
    Officer
    icon of calendar 2005-04-20 ~ 2006-02-10
    IIF 271 - Director → ME
  • 30
    GOING PLACES LEISURE TRAVEL LIMITED - 2013-07-16
    RETAIL TRAVEL LIMITED - 2007-11-01
    THOMAS COOK BROKERS LIMITED - 1985-06-28
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 224 - Director → ME
  • 31
    SUNSET HOLIDAYS PLC - 2013-07-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 244 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 260 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 205 - Secretary → ME
  • 32
    THOMAS COOK AIRLINES UK LIMITED - 2013-07-16
    JMC AIRLINES LIMITED - 2003-03-31
    FLYING COLOURS AIRLINES LIMITED - 2000-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 230 - Director → ME
    icon of calendar 1996-04-19 ~ 1998-06-18
    IIF 233 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 202 - Secretary → ME
  • 33
    THOMAS COOK DIRECT LIMITED - 2013-07-18
    AERO CONNECT LIMITED - 1999-11-16
    ASTON BARLEY LIMITED - 1997-04-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 238 - Director → ME
  • 34
    THOMAS COOK ENTERPRISES LIMITED - 2013-07-18
    BRITISH AIRWAYS ENTERPRISES LIMITED - 1990-09-15
    A.P.S. SECURITIES LIMITED - 1988-04-15
    SECTAVILLE LIMITED - 1978-12-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 257 - Director → ME
  • 35
    THOMAS COOK GIFTBOND LIMITED - 2013-07-18
    FLEETGRAND LIMITED - 1984-09-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 240 - Director → ME
  • 36
    THOMAS COOK HOLIDAYS LIMITED - 2013-07-18
    RANKIN KUHN TRAVEL LIMITED - 1999-12-07
    CONWAY HUNT TRAVEL LIMITED - 1985-08-27
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 219 - Director → ME
  • 37
    THOMAS COOK INTERACTIVE LIMITED - 2013-07-18
    THOMASCOOK.COM LIMITED - 2000-07-27
    SUNWORLD BROKING LIMITED - 2000-04-25
    JMC BROKING LIMITED - 1999-08-31
    IBIS (512) LIMITED - 1999-08-25
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2003-01-31
    IIF 243 - Director → ME
  • 38
    THOMAS COOK LIMITED - 2013-07-18
    BLUE RIDGE TRAVEL LIMITED - 2007-02-12
    HELMSMAN TRAVEL LIMITED - 1996-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 262 - Director → ME
  • 39
    THOMAS COOK SIGNATURE LIMITED - 2013-07-18
    ACCOLADIA LIMITED - 2003-03-31
    BAH (2001) LIMITED - 2001-06-25
    ROMANPRIZE LIMITED - 2001-02-27
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2003-01-31
    IIF 226 - Director → ME
  • 40
    THOMAS COOK TV LIMITED - 2013-07-18
    JMC TRAVEL LIMITED - 2001-07-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 223 - Director → ME
  • 41
    THOMAS COOK USA TRAVEL SERVICES LIMITED - 2013-07-18
    ACCOLADIA (FLORIDA) LIMITED - 2003-08-13
    JMC AGENTS LIMITED - 2001-07-17
    IBIS (509) LIMITED - 1999-08-09
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 222 - Director → ME
  • 42
    THOMASCOOK.COM LIMITED - 2014-12-16
    THOMAS COOK INTERACTIVE LIMITED - 2000-07-27
    AIRFARE WAREHOUSE LIMITED - 1999-12-07
    AIR FARE WAREHOUSE LIMITED - 1986-08-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-02-05
    IIF 258 - Director → ME
  • 43
    MYTRAVEL TOUR OPERATIONS LIMITED - 2015-05-11
    TOURMAJOR LIMITED - 2007-11-01
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 1998-01-05
    ROBIN EDWARDS TRAVEL (W.G.C.) LIMITED - 1997-10-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 252 - Director → ME
  • 44
    THOMAS COOK WHOLESALE LIMITED - 2015-05-12
    AIRSPEED LIMITED - 2006-08-10
    AIR SPEED LIMITED - 1989-02-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2003-02-05
    IIF 242 - Director → ME
  • 45
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 103 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 212 - Secretary → ME
  • 46
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 100 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 211 - Secretary → ME
  • 47
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    MODERNMOTION LIMITED - 1989-02-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 104 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 196 - Secretary → ME
  • 48
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 99 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 195 - Secretary → ME
  • 49
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 182 - Secretary → ME
  • 50
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-15
    IIF 33 - Director → ME
  • 51
    HERNU PERON & STOCKWELL LIMITED - 1990-01-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 225 - Director → ME
  • 52
    SMITHS NEWS 2006 LIMITED - 2013-11-21
    WH SMITH RETAIL 2006 LIMITED - 2006-09-13
    WH SMITH RETAIL LIMITED - 2006-06-16
    W H SMITH UK LIMITED - 2001-03-22
    W H SMITH RETAIL LIMITED - 2000-01-19
    ARTS CHANNEL LIMITED(THE) - 1999-05-13
    BURGINHALL 34 LIMITED - 1986-05-30
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 269 - Director → ME
  • 53
    HACKREMCO (NO.1615) LIMITED - 2000-03-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 266 - Director → ME
  • 54
    icon of address Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 89 - Director → ME
  • 55
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-08
    IIF 90 - Director → ME
  • 56
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 125 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-15
    IIF 46 - Director → ME
  • 57
    DAVIDSON CHALMERS LLP - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-04-30
    IIF 178 - LLP Designated Member → ME
  • 58
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 194 - Secretary → ME
  • 59
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 198 - Secretary → ME
  • 60
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    IIF 301 - Secretary → ME
  • 61
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-09-26
    IIF 304 - Director → ME
  • 62
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-10
    IIF 63 - Director → ME
  • 63
    BATH STREET (TWO) LIMITED - 2009-06-26
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    icon of address Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 110 - Director → ME
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 213 - Secretary → ME
  • 64
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 259 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 208 - Secretary → ME
  • 65
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 30 - Director → ME
  • 66
    SUNSET HOLIDAYS GROUP LIMITED - 1996-10-25
    UNITLOCAL LIMITED - 1994-04-29
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 218 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-08-16
    IIF 251 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 206 - Secretary → ME
  • 67
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 236 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 231 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 207 - Secretary → ME
  • 68
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 237 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-06-18
    IIF 246 - Director → ME
    icon of calendar 1996-09-12 ~ 1998-06-18
    IIF 201 - Secretary → ME
  • 69
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-12 ~ 2009-03-31
    IIF 279 - Director → ME
  • 70
    icon of address 20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-25
    IIF 98 - Director → ME
  • 71
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1989-02-13 ~ 1994-06-20
    IIF 197 - Secretary → ME
  • 72
    SPEED 2038 LIMITED - 1991-11-07
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 247 - Director → ME
  • 73
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 232 - Director → ME
  • 74
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2012-08-31
    IIF 34 - Director → ME
  • 75
    MATHON LIMITED - 2010-06-24
    MATHON PLC - 2007-06-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 35 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 204 - Secretary → ME
  • 76
    icon of address 13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -83,413 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 76 - Director → ME
  • 77
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    476,217 GBP2024-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-22
    IIF 75 - Director → ME
  • 78
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-22
    IIF 272 - Director → ME
  • 79
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 264 - Director → ME
  • 80
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2001-02-01
    IIF 38 - Director → ME
    icon of calendar 1998-11-25 ~ 1999-10-20
    IIF 24 - Director → ME
  • 81
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 263 - Director → ME
  • 82
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    icon of calendar 2021-03-17 ~ 2021-11-18
    IIF 300 - Secretary → ME
  • 83
    AIR CHARTER LIMITED - 1997-10-23
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 229 - Director → ME
  • 84
    AIR WEST LIMITED - 1987-09-09
    ULTRASILENT LIMITED - 1987-02-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 216 - Director → ME
  • 85
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 248 - Director → ME
  • 86
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 253 - Director → ME
  • 87
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 256 - Director → ME
  • 88
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2012-08-31
    IIF 36 - Director → ME
  • 89
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 56 - Director → ME
  • 90
    KIDS OUT EVENTS LIMITED - 2010-03-18
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,512 GBP2023-06-30
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-21
    IIF 277 - Director → ME
  • 91
    KIDS OUT - 1999-05-21
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2009-07-21
    IIF 299 - Director → ME
  • 92
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    icon of address 100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 93
    icon of address 15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 42 - Director → ME
  • 94
    icon of address 10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 69 - Director → ME
  • 95
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-10-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 96
    icon of address Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-13
    IIF 37 - Director → ME
    icon of calendar 2004-12-13 ~ 2005-01-14
    IIF 184 - Secretary → ME
  • 97
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1990-04-30 ~ 1994-05-06
    IIF 111 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 181 - Secretary → ME
  • 98
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2021-04-30
    IIF 307 - Director → ME
  • 99
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-22
    IIF 93 - Director → ME
  • 100
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 136 - Director → ME
  • 101
    icon of address 2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 282 - Director → ME
  • 102
    MARKS AND SPENCER 2005 (GLASGOW ARGYLE STREET STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 156 - Director → ME
  • 103
    MARKS AND SPENCER 2005 (BIRMINGHAM STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 127 - Director → ME
  • 104
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 170 - Director → ME
  • 105
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 140 - Director → ME
  • 106
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 168 - Director → ME
  • 107
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 143 - Director → ME
  • 108
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 130 - Director → ME
  • 109
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 144 - Director → ME
  • 110
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 152 - Director → ME
  • 111
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 164 - Director → ME
  • 112
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 167 - Director → ME
  • 113
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 126 - Director → ME
  • 114
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 157 - Director → ME
  • 115
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 154 - Director → ME
  • 116
    TRUSHELFCO (NO.3074) LIMITED - 2004-08-09
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 162 - Director → ME
  • 117
    NORWICH STORE LIMITED - 2011-03-25
    MARKS AND SPENCER 2005 (NORWICH STORE) LIMITED - 2011-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 137 - Director → ME
  • 118
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 145 - Director → ME
  • 119
    MORPHEUS EUROPE LIMITED - 2015-02-09
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2014-07-10
    IIF 171 - Director → ME
  • 120
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 139 - Director → ME
  • 121
    MARKS AND SPENCER INVESTMENTS LIMITED - 2008-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 128 - Director → ME
  • 122
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 48 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 138 - Director → ME
  • 123
    ADELCREST LIMITED - 1988-03-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 142 - Director → ME
  • 124
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 97 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 193 - Secretary → ME
  • 125
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 116 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 200 - Secretary → ME
  • 126
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 118 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 187 - Secretary → ME
  • 127
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 95 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 186 - Secretary → ME
  • 128
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 102 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 183 - Secretary → ME
  • 129
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 107 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 191 - Secretary → ME
  • 130
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 190 - Secretary → ME
  • 131
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    HBJGW TRUSTEES LIMITED - 2017-06-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 41 - Director → ME
  • 132
    A.T. MAYS LIMITED - 1995-11-20
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 250 - Director → ME
  • 133
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 134
    IMPULSIVE INNOVATIONS LIMITED - 1995-07-24
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 265 - Director → ME
  • 135
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    icon of calendar 2012-10-23 ~ 2013-11-19
    IIF 72 - Director → ME
  • 136
    RDMB LIMITED - 2017-07-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 137
    THOMAS COOK HOLIDAYS LIMITED - 1999-12-07
    HOLIDAY HOTLINE LIMITED - 1999-11-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 235 - Director → ME
  • 138
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-02
    IIF 309 - Director → ME
  • 139
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,422,527 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-08
    IIF 73 - Director → ME
  • 140
    THOMAS COOK RETAIL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 217 - Director → ME
  • 141
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 129 - Director → ME
  • 142
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 158 - Director → ME
  • 143
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 160 - Director → ME
  • 144
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 134 - Director → ME
  • 145
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 146 - Director → ME
  • 146
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 161 - Director → ME
  • 147
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-01
    IIF 174 - Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-09
    IIF 302 - Secretary → ME
  • 148
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-03-13
    IIF 28 - Director → ME
  • 149
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 150
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 117 - Director → ME
  • 151
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 96 - Director → ME
  • 152
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    icon of address Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-18
    IIF 121 - Director → ME
  • 153
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-31
    IIF 62 - Director → ME
  • 154
    MARKS AND SPENCER 2005 (HANDFORTH STORE) LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 153 - Director → ME
  • 155
    M & S LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 159 - Director → ME
  • 156
    icon of address 20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 157
    GREENBRIDGE NEWS LIMITED - 2006-09-13
    PRECIS (2051) LIMITED - 2001-07-27
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 268 - Director → ME
  • 158
    CONNECT GROUP PLC - 2020-11-02
    SMITHS NEWS PLC - 2014-04-22
    BRIGHTWAY SERVICES LIMITED - 2006-06-23
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2006-08-31
    IIF 270 - Director → ME
  • 159
    WH SMITH TRADING LIMITED - 2006-09-13
    W H SMITH LIMITED - 2000-01-19
    W.H.SMITH & SON LIMITED - 1988-01-01
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 267 - Director → ME
  • 160
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-11
    IIF 58 - Director → ME
  • 161
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 81 - Director → ME
  • 162
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 131 - Director → ME
  • 163
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-06-24
    IIF 26 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-10-18
    IIF 203 - Secretary → ME
  • 164
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 254 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 221 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 209 - Secretary → ME
  • 165
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 286 - Director → ME
  • 166
    PRESSMICK LIMITED - 1995-01-23
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2021-04-30
    IIF 284 - Director → ME
  • 167
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 287 - Director → ME
  • 168
    DECOROVAL LIMITED - 1997-07-03
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2021-04-30
    IIF 308 - Director → ME
  • 169
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    ROBOSCOT (26) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 306 - Director → ME
  • 170
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 305 - Director → ME
  • 171
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (13 parents, 32 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2021-04-30
    IIF 285 - Director → ME
  • 172
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 283 - Director → ME
  • 173
    TESCO TREASURY SERVICES PLC - 2019-08-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-08-09
    IIF 288 - Director → ME
  • 174
    TRAVELEX FINANCIAL SERVICES LIMITED - 2023-12-15
    THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
    THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,242 GBP2023-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2001-02-27
    IIF 245 - Director → ME
  • 175
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,955,001 GBP2023-12-31
    Officer
    icon of calendar 1999-04-29 ~ 2001-02-27
    IIF 214 - Director → ME
  • 176
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 83 - Director → ME
  • 177
    ACCOLADIA SERVICES LIMITED - 2003-03-31
    THOMAS COOK SERVICES LIMITED - 2001-11-05
    DESIGNCARGO LIMITED - 1995-06-06
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2003-01-31
    IIF 261 - Director → ME
  • 178
    THOMAS COOK HOLDINGS LIMITED - 2001-06-20
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITED - 1998-12-22
    TRUSHELFCO (NO.1728) LIMITED - 1991-10-04
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2003-06-30
    IIF 241 - Director → ME
  • 179
    THOMAS COOK BELGIUM LIMITED - 1999-12-09
    THOMAS COOK BELGE LIMITED - 1980-12-31
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-01-31
    IIF 239 - Director → ME
  • 180
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-27
    IIF 57 - Director → ME
  • 181
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 249 - Director → ME
  • 182
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-14
    IIF 88 - Director → ME
  • 183
    THOMAS COOK OVERSEAS LIMITED - 2014-04-05
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    917,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2003-01-31
    IIF 228 - Director → ME
  • 184
    SPARK OF GENIUS LIMITED - 2014-06-10
    MOULSCO CITY LIMITED - 2014-02-06
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-19
    IIF 59 - Director → ME
  • 185
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-29
    IIF 61 - Director → ME
  • 186
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 29 - Director → ME
  • 187
    A.T. MAYS INSURANCE SERVICES LIMITED - 2002-11-19
    BILL PAGE'S TRAVEL BUREAU LIMITED - 1989-06-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2002-11-28
    IIF 234 - Director → ME
  • 188
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    SCRIBO NOMINEES LIMITED - 1985-05-30
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 180 - Secretary → ME
  • 189
    WH SMITH (HOLDINGS) LIMITED - 2008-07-09
    HAMBLEDEN ESTATES LIMITED - 2000-11-17
    icon of address Wh Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 294 - Director → ME
  • 190
    ALNERY NO. 2783 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 276 - Director → ME
  • 191
    ALNERY NO. 2778 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 280 - Director → ME
  • 192
    W H SMITH HIGH STREET LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 297 - Director → ME
  • 193
    UNS GROUP LIMITED - 2010-08-16
    PINCO 1254 LIMITED - 1999-08-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 292 - Director → ME
  • 194
    UNS HOSPITALS LIMITED - 2010-09-13
    PINCO 1416 LIMITED - 2000-09-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 290 - Director → ME
  • 195
    NEW WH SMITH PLC - 2006-08-30
    POLLQUOTE LIMITED - 2006-06-23
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-28
    IIF 291 - Director → ME
  • 196
    GREENBRIDGE (PENSION TRUSTEE) LIMITED - 2000-02-15
    WATERSTONE'S (PENSION TRUSTEE) LIMITED - 1998-05-12
    BOWHOT LIMITED - 1989-03-14
    icon of address W H Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 296 - Director → ME
  • 197
    GREENBRIDGE RETAIL LIMITED - 2006-09-14
    WH SMITH PLC - 2006-08-30
    W H SMITH GROUP PLC - 2000-02-01
    W H SMITH & SON (HOLDINGS) PLC - 1988-01-01
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 289 - Director → ME
  • 198
    ALNERY NO. 2789 LIMITED - 2008-08-07
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ 2008-11-28
    IIF 281 - Director → ME
  • 199
    WH SMITH RETAIL LIMITED - 2008-09-10
    WH SMITH RETAIL 2006 LIMITED - 2006-06-16
    ALNERY NO. 2571 LIMITED - 2006-06-02
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2008-11-28
    IIF 298 - Director → ME
  • 200
    ALNERY NO. 2784 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 278 - Director → ME
  • 201
    icon of address Belfast City Airport, Sydenham By Pass, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 295 - Director → ME
  • 202
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2008-07-01
    IIF 31 - Director → ME
  • 203
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    304,870 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-30
    IIF 71 - Director → ME
  • 204
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-30
    IIF 109 - Director → ME
  • 205
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-30
    IIF 105 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 179 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.