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

Alawattegama, Dushantha Bandara

    Related profiles found in government register
  • Alawattegama, Dushantha Bandara
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, Tyne And Wear, NE32 3DT, England

      IIF 1
    • icon of address 118 Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, Tyne And Wear, NE32 3DT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 148 Jarrow Business Centre, Viking Industrial Estate, Jarrow, Tyne & Wear, NE32 3DT, England

      IIF 5
    • icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 6
    • icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 7 IIF 8
    • icon of address 9 Donnington Court, Newcastle Upon Tyne, NE3 1TP, England

      IIF 9
  • Alawattegama, Dushantha Bandara
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 10
    • icon of address Unit 123, Vicking Industrial Park, Jarrow, Tyne & Wear, NE32 3DT, United Kingdom

      IIF 11
    • icon of address Unit 148, Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, NE32 3DT, England

      IIF 12
    • icon of address 1, St James's Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 13
    • icon of address 9, Donnington Court, Newcastle Upon Tyne, Tyne & Wear, NE3 1TP, United Kingdom

      IIF 14
  • Alawattegama, Dushantha Bandara
    British group director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ransu Group, Tedco Business Centre, Jarrow, NE32 3DT, United Kingdom

      IIF 15
  • Alawattegama, Dushantha
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 148, Jarrow Business Centre, Jarrow, NE32 3DT, United Kingdom

      IIF 16
  • Alawattegama, Dushantha Bandara
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 17
  • Mr Dushantha Bandara Alawattegama
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 18
    • icon of address 148 Jarrow Business Centre, Viking Industrial Estate, Jarrow, Tyne & Wear, NE32 3DT, England

      IIF 19
    • icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 20 IIF 21
    • icon of address Unit 148, Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, NE32 3DT, England

      IIF 22
  • Alawattegama, Dushantha Bandara

    Registered addresses and corresponding companies
    • icon of address 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 23
    • icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 24
    • icon of address Ransu Group, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT, England

      IIF 25
    • icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 148, Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, NE32 3DT, England

      IIF 29
  • Mr Dushantha Bandara Alawattegama
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 30
  • Lesley Mary Samuel Knox
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knox, Lesley Mary Samuel
    British banker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knox, Lesley Mary Samuel
    British business woman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Belford Road, Edinburgh, Midlothian, EH4 3DS, Scotland

      IIF 40
  • Knox, Lesley Mary Samuel
    British businesswoman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Moorgate, London, EC2M 6TX

      IIF 41
    • icon of address Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, Greater Manchester, M2 1AB

      IIF 42
  • Knox, Lesley Mary Samuel
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merton Lane, London, N6 6NB

      IIF 43
  • Knox, Lesley Mary Samuel
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merton Lane, London, N6 6NB

      IIF 44
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 45
    • icon of address Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 46
  • Knox, Lesley Mary Samuel
    British director british linen adviser born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merton Lane, London, N6 6NB

      IIF 47
  • Knox, Lesley Mary Samuel
    British group director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merton Lane, London, N6 6NB

      IIF 48
  • Knox, Lesley Mary Samuel
    British merchant banker born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knox, Lesley Mary Samuel
    British non executive director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Moorgate, London, EC2M 6TX

      IIF 69
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 70 IIF 71
  • Knox, Lesley Mary Samuel
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 72
  • Alawattegama, Dushantha

    Registered addresses and corresponding companies
    • icon of address Ransu Group, Tedco Business Centre, Jarrow, NE32 3DT, United Kingdom

      IIF 73
    • icon of address Unit 148, Jarrow Business Centre, Jarrow, NE32 3DT, United Kingdom

      IIF 74
  • Knox, Lesley Mary Samuel
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Princes Exchange 1, Earl Grey Street, Edinburgh, EH3 9EE

      IIF 75
    • icon of address 1, Knightsbridge, London, SW1X 7LX, United Kingdom

      IIF 76
  • Knox, Lesley Mary Samuel
    British non-executive director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Infirmary Street, Edinburgh, EH1 1LT

      IIF 77
    • icon of address 10, Infirmary Street, Edinburgh, Midlothian, EH1 1LT

      IIF 78 IIF 79 IIF 80
  • Knox, Lesley Mary Samuel
    South African director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knox, Lesley Mary Samuel
    British company director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 250 Euston Road, London, NW1 2AF

      IIF 83
  • Knox, Lesley Mary Samuel
    British non executive director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 250 Euston Road, London, NW1 2AF

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    INVESTORS IN INDUSTRY GROUP PLC - 1988-04-29
    FINANCE FOR INDUSTRY PUBLIC LIMITED COMPANY - 1983-07-01
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (11 parents, 27 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 76 - Director → ME
  • 2
    MBM SHELFCO (13) LIMITED - 2006-03-21
    icon of address 10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 79 - Director → ME
  • 3
    M M & S (2729) LIMITED - 2001-01-19
    ETC (2001) LIMITED - 2001-05-29
    icon of address 10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 80 - Director → ME
  • 4
    LEGAL & GENERAL WHOLESALE INVESTMENTS (HOLDINGS) LIMITED - 2002-05-24
    LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED - 2025-03-07
    SPIRITPRAISE LIMITED - 2001-11-29
    icon of address One Coleman Street, London
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 82 - Director → ME
  • 5
    icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Princes Exchange 1, Earl Grey Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address 148 Jarrow Business Centre Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,989 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-06-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 1 St James's Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    RANSU LIMITED - 2009-09-11
    icon of address Tedco Business Centre, Unit 123 Vicking Industrial Park, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 24 - Secretary → ME
  • 11
    icon of address Unit 148, Jarrow Business Centre, Rolling Mill Road, Viking Industrial Estate, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921 GBP2024-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-10-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,429 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,507 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-09-18 ~ now
    IIF 74 - Secretary → ME
  • 14
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,300 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 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
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,907 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 10 Infirmary Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 77 - Director → ME
  • 18
    M M & S (2730) LIMITED - 2001-01-31
    DOVECOT LIMITED - 2002-01-10
    icon of address 10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 78 - Director → ME
  • 19
    icon of address 148 Jarrow Business Centre Viking Industrial Estate, Jarrow, Tyne & Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,678 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    TCAM ASSET MANAGEMENT LIMITED - 2018-12-11
    TURCAN CONNELL ASSET MANAGEMENT LTD - 2015-11-13
    icon of address Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2015-11-12
    IIF 72 - Director → ME
  • 2
    BLASTAWAY 2000 PLC - 1998-12-09
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2016-10-08
    IIF 46 - Director → ME
  • 3
    DUNWILCO (14) LIMITED - 1986-10-01
    A.T. SAVINGS LIMITED - 1989-03-23
    icon of address 1 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2012-04-02
    IIF 53 - Director → ME
  • 4
    ALLIANCE TRUST PLC - 2024-10-09
    ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE) - 2006-06-20
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2012-04-02
    IIF 51 - Director → ME
  • 5
    DRESDNER KLEINWORT BENSON PRIVATE EQUITY LIMITED - 2004-04-28
    KLEINWORT BENSON DEVELOPMENT CAPITAL LIMITED - 2000-01-06
    LINGFORD INVESTMENTS LIMITED - 1980-12-31
    icon of address 161 Brompton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-08-26
    IIF 61 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2008-05-31
    IIF 55 - Director → ME
  • 7
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-07
    IIF 59 - Director → ME
  • 8
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2017-12-31
    IIF 49 - Director → ME
  • 9
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT,BENSON LIMITED - 1986-06-27
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    KLEINWORT BENSON LIMITED - 2001-04-30
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-08-26
    IIF 60 - Director → ME
  • 10
    DRESDNER KLEINWORT ONLINE VENTURES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN ONLINE VENTURES LIMITED - 2006-09-18
    DRESDNER KLEINWORT BENSON ONLINE VENTURES LIMITED - 2001-04-30
    KBIM (CITY) NOMINEES LTD. - 2000-08-25
    DRESDNER RCM GLOBAL INVESTORS (UK) LIMITED - 1997-11-14
    LANGBOURN PROPERTY NOMINEES (NO.4) LIMITED - 1997-05-19
    icon of address 30 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1997-02-06
    IIF 36 - Director → ME
  • 11
    LANGBOURN PROPERTY INVESTMENT SERVICES LIMITED - 2002-03-01
    NEVRUS (468) LIMITED - 1989-05-16
    icon of address One Cabot Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-02-06
    IIF 56 - Director → ME
  • 12
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-25 ~ 2002-04-18
    IIF 57 - Director → ME
  • 13
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2019-09-01
    IIF 50 - Director → ME
  • 14
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    DEVA HOLDINGS LIMITED - 2008-02-28
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-10
    IIF 54 - Director → ME
  • 15
    icon of address The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-09-13
    IIF 34 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    TRUSHELFCO (NO. 1592) LIMITED - 1990-09-28
    icon of address 14 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-02-14
    IIF 37 - Director → ME
  • 17
    GROSVENOR SEVENTY TWO LIMITED - 2014-02-12
    icon of address Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    icon of address 70 Grosvenor Street, London
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 19
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    DEVA GROUP LIMITED - 2008-02-28
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2011-12-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    GROSVENOR WORLDWIDE PROPERTIES LIMITED - 1999-06-18
    GROSVENOR LIMITED - 2000-03-01
    GROSVENOR GROUP LIMITED - 2020-10-08
    GROSVENOR GROUP HOLDINGS LIMITED - 2004-01-09
    GGL GROUP NUMBER TWO LIMITED - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2018-09-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    HAYS PLC
    - now
    CLIMBASSET LIMITED - 1987-09-24
    CHAINPOINT LIMITED - 1987-12-04
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2011-11-09
    IIF 84 - Director → ME
  • 22
    GOLDEN CRAVEN LIMITED - 1989-10-05
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-04-30 ~ 2006-02-08
    IIF 70 - Director → ME
  • 23
    CHILDREN'S EXPRESS (UK) - 2007-01-29
    icon of address Toffee Factory Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1998-06-30
    IIF 48 - Director → ME
  • 24
    LANGBOURN PROPERTY NOMINEES (NO. 1) LIMITED - 1999-08-20
    icon of address 30 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1997-02-06
    IIF 39 - Director → ME
  • 25
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2010-02-01
    IIF 69 - Director → ME
  • 26
    MAXIRACE LIMITED - 1987-12-09
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    icon of address 105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-23 ~ 2007-03-06
    IIF 67 - Director → ME
  • 27
    icon of address 384 Filton Ave. Horfield Filton Avenue, Horfield, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-25
    IIF 25 - Secretary → ME
  • 28
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2006-03-09
    IIF 66 - Director → ME
  • 29
    JACOBS U.K. LIMITED - 2012-07-30
    BABTIE GROUP LIMITED - 2004-08-17
    icon of address 95 Bothwell Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2004-08-12
    IIF 65 - Director → ME
  • 30
    KLEINWORT BARRINGTON LIMITED - 1989-06-05
    GRIEVESON MANAGEMENT CO. LIMITED - 1985-02-26
    BARRINGTON MANAGEMENT CO. LIMITED - 1987-07-31
    KLEINWORT BENSON UNIT TRUSTS LIMITED - 2018-01-22
    icon of address One Bank Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-10-31
    IIF 58 - Director → ME
  • 31
    TRUSHELFCO (NO. 210) LIMITED - 1979-12-31
    icon of address One Coleman Street, London
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2025-05-21
    IIF 81 - Director → ME
  • 32
    ALLIANCE TRUST INVESTMENTS LIMITED - 2017-04-03
    ALLIANCE TRUST ASSET MANAGEMENT LIMITED - 2013-04-12
    ALLIANCE TRUST EQUITY PARTNERS LIMITED - 2007-10-04
    icon of address C/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2012-04-02
    IIF 52 - Director → ME
  • 33
    YORK PLACE (NO.396) LIMITED - 2006-12-14
    icon of address 73 Belford Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2018-08-22
    IIF 40 - Director → ME
  • 34
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-16 ~ 2001-11-22
    IIF 43 - Director → ME
  • 35
    KLEINWORT BENSON BANK LIMITED - 2017-11-27
    KLEINWORT BENSON PRIVATE BANK LIMITED - 2010-07-01
    KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED - 2002-03-04
    KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITED - 1988-10-01
    icon of address 5th Floor 8 St James's Square, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 62 - Director → ME
  • 36
    SIGNET GROUP PLC - 2009-06-12
    RATNERS GROUP PLC - 1993-09-10
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY - 1987-02-09
    icon of address Hunters Road, Hockley, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2008-10-24
    IIF 83 - Director → ME
  • 37
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,429 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-02-01
    IIF 3 - Director → ME
  • 38
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,300 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-02-01
    IIF 2 - Director → ME
  • 39
    icon of address Unit 148 Jarrow Business Centre, Rolling Mill Road, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,907 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2017-07-06
    IIF 1 - Director → ME
    icon of calendar 2016-04-29 ~ 2017-02-01
    IIF 4 - Director → ME
  • 40
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2007-06-04
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2000-11-17
    IIF 47 - Director → ME
  • 41
    THE BRITISH LINEN BANK LIMITED - 2002-06-05
    icon of address The Mound, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-08 ~ 2001-09-18
    IIF 38 - Director → ME
  • 42
    MACDONALD MARTIN DISTILLERIES PUBLIC LIMITED COMPANY - 1996-04-29
    GLENMORANGIE PUBLIC LIMITED COMPANY - 2005-03-29
    icon of address 6 St Andrew Square, Level 4, Edinburgh, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2003-09-26
    IIF 71 - Director → ME
  • 43
    icon of address 150 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-26 ~ 2009-11-01
    IIF 41 - Director → ME
  • 44
    SCOTTISH PROVIDENT INSTITUTION (THE) - 2009-06-29
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2001-08-01
    IIF 44 - Director → ME
  • 45
    SECOND ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE) - 2006-06-30
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-30
    IIF 45 - Director → ME
    icon of calendar 2001-06-15 ~ 2006-06-21
    IIF 68 - Director → ME
  • 46
    SHAKESPEARECO PLC - 2007-02-12
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (6 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2019-12-22
    IIF 42 - Director → ME
  • 47
    icon of address 148 Jarrow Business Centre Viking Industrial Estate, Jarrow, Tyne & Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,678 GBP2024-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2013-12-31
    IIF 15 - Director → ME
    icon of calendar 2013-01-04 ~ 2014-09-15
    IIF 73 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.