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

Cunningham, Scott Thomas

    Related profiles found in government register
  • Cunningham, Scott Thomas
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA

      IIF 1
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 2
  • Cunningham, Scott Thomas
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Scott Thomas
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Scott Thomas
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Scott Thomas
    British group finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 79
  • Cunningham, Scott Thomas
    British chief financial officer born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, Pearson Court, Pearson Way, Stockton-on-tees, Cleveland, TS17 6PT

      IIF 80 IIF 81
  • Cunningham, Scott Thomas
    British company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 82
  • Cunningham, Scott Thomas
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House Pearson Court, Pearson Way, Thornaby, Stockton On Tees, Cleveland, TS17 6PT

      IIF 83
  • Cunningham, Scott Thomas
    born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Low Quarry Gardens, Hamilton, ML3 6RH

      IIF 84
  • Cunningham, Scott Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 1 Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 85
  • Cunningham, Scott Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA

      IIF 86
    • icon of address 1 Redwood Crescent, Peel Park, Glasgow, East Kilbride, G74 5PA

      IIF 87
  • Cunningham, Scott Thomas
    British finance director

    Registered addresses and corresponding companies
    • icon of address 41 Athol Bank, Portland Park, Hamilton, Lanarkshire, ML3 7JY, Scotland

      IIF 88
    • icon of address Athol Bank, 41 Portland Park, Hamilton, Lanarkshire, ML3 7JY, Scotland

      IIF 89
    • icon of address Athol Bank, Portland Park, Hamilton, Lanarkshire, ML3 7JY, Scotland

      IIF 90
  • Cunningham, Scott Thomas
    British financial controller

    Registered addresses and corresponding companies
    • icon of address One London Wall, London, EC2Y 5AB

      IIF 91
  • Mr Scott Thomas Cunningham
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 92
  • Cunningham, Scott Thomas

    Registered addresses and corresponding companies
    • icon of address Victoria House, Pearson Court, Pearson Way, Thornaby, Stockton-on-tees, Cleveland, TS17 6PT, England

      IIF 93
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 11-21 Paul Street, Shoreditch, London
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 39 - Director → ME
  • 2
    FLIGHT SUPPLIES LTD - 2009-03-12
    icon of address 11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,978 GBP2021-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 7 - Director → ME
  • 4
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 43 - Director → ME
  • 5
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 9
    TRAILBLAZER IT LIMITED - 2011-01-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 47 - Director → ME
  • 10
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 72 - Director → ME
  • 11
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 74 - Director → ME
  • 12
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,656 GBP2016-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 4 - Director → ME
  • 15
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 70 - Director → ME
  • 16
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,997 GBP2021-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 63 - Director → ME
  • 19
    SCOTNET LTD. - 2001-01-19
    SCOTNET.CO.UK LTD. - 2000-07-12
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 45 - Director → ME
  • 25
    PROGRAMRATE LIMITED - 2000-01-20
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 61 - Director → ME
  • 27
    NETINTELLIGENCE LIMITED - 2011-02-14
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 25 - Director → ME
  • 28
    EZEE DSL LIMITED - 2011-02-10
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 54 - Director → ME
  • 29
    WESTCOASTCLOUD LIMITED - 2013-03-12
    PACIFIC SHELF 1660 LIMITED - 2011-09-01
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (8 parents, 40 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 92 - Has significant influence or controlOE
  • 31
    PACIFIC SHELF 1490 LIMITED - 2008-04-03
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 29 - Director → ME
  • 32
    IOMART HOSTING LIMITED - 2024-01-31
    IOMART LIMITED - 2008-02-11
    NETINTELLIGENCE LIMITED - 2005-05-16
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 28 - Director → ME
  • 33
    VIRTUAL SERVERS UK LIMITED - 2009-05-12
    PACIFIC SHELF 1533 LIMITED - 2009-01-15
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland, Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 78 - Director → ME
  • 34
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 34 - Director → ME
  • 35
    LDEX LIMITED - 2013-12-30
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 33 - Director → ME
  • 37
    MELBOURNE NETWORK SOLUTIONS LIMITED - 2010-02-16
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 67 - Director → ME
  • 38
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 32 - Director → ME
  • 39
    EUC CONSULTING LTD - 2018-04-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 38 - Director → ME
  • 40
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 76 - Director → ME
  • 41
    EASYSPACE DATACENTRES (UK) LIMITED - 2011-02-14
    PACIFIC SHELF 1440 LIMITED - 2007-06-21
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 42
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 68 - Director → ME
  • 43
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 44
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,326,758 GBP2021-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 6 - Director → ME
  • 45
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,207 GBP2021-07-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 9 - Director → ME
  • 46
    PAV I.T. SERVICES PLC - 2011-08-23
    PAVILION COMPUTING PLC - 2002-03-19
    RESCO LIMITED - 1994-09-06
    LINEGREAT LIMITED - 1988-12-05
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 5 - Director → ME
  • 47
    49SERVICES LTD - 2005-01-17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 53 - Director → ME
  • 48
    REDSTATION INTERNET LIMITED - 2009-01-19
    DATUM ONE LIMITED - 2000-11-13
    MASTERLINK COMPUTERS LIMITED - 1998-11-10
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 77 - Director → ME
  • 49
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 65 - Director → ME
  • 50
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 69 - Director → ME
  • 51
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 59 - Director → ME
  • 52
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,012,187 GBP2017-07-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 73 - Director → ME
  • 53
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 75 - Director → ME
  • 54
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 52 - Director → ME
  • 55
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 64 - Director → ME
  • 56
    icon of address 3rd Floor 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 56 - Director → ME
  • 57
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    903 GBP2016-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 58 - Director → ME
  • 58
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 50 - Director → ME
  • 59
    DATATECHNICS UK LIMITED - 2003-09-04
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 71 - Director → ME
  • 60
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 57 - Director → ME
Ceased 24
  • 1
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 22 - Director → ME
  • 2
    MM&S (5018) LIMITED - 2006-05-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-03-10
    IIF 1 - Director → ME
    icon of calendar 2006-05-15 ~ 2016-03-10
    IIF 86 - Secretary → ME
  • 3
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2016-03-10
    IIF 82 - Director → ME
  • 4
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2016-03-10
    IIF 81 - Director → ME
    icon of calendar 2007-10-31 ~ 2016-03-10
    IIF 90 - Secretary → ME
  • 5
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 17 - Director → ME
  • 6
    I.B.C. TRANSPORT LIMITED - 1994-07-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2016-03-10
    IIF 83 - Director → ME
    icon of calendar 2007-10-31 ~ 2016-03-10
    IIF 88 - Secretary → ME
  • 7
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 12 - Director → ME
  • 8
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2016-03-10
    IIF 10 - Director → ME
  • 9
    MM&S (2950) LIMITED - 2003-02-06
    icon of address Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2016-03-10
    IIF 36 - Director → ME
    icon of calendar 2007-09-28 ~ 2016-03-10
    IIF 87 - Secretary → ME
  • 10
    UNITED TRANSPORT TANKCONTAINERS HOLDINGS LIMITED - 2009-02-02
    ALNERY NO. 2270 LIMITED - 2002-11-05
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2016-03-10
    IIF 80 - Director → ME
    icon of calendar 2007-10-31 ~ 2016-03-10
    IIF 89 - Secretary → ME
  • 11
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2016-03-10
    IIF 37 - Director → ME
  • 12
    MM&S (5239) LIMITED - 2007-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2016-03-10
    IIF 79 - Director → ME
    icon of calendar 2007-04-30 ~ 2016-03-10
    IIF 85 - Secretary → ME
  • 13
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2016-03-09
    IIF 2 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-06-09
    IIF 93 - Secretary → ME
    icon of calendar 2006-06-30 ~ 2016-03-10
    IIF 91 - Secretary → ME
  • 14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 14 - Director → ME
  • 15
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 11 - Director → ME
  • 16
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2016-03-10
    IIF 3 - Director → ME
  • 17
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 19 - Director → ME
  • 18
    icon of address Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2008-11-12
    IIF 84 - LLP Member → ME
  • 19
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 13 - Director → ME
  • 20
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 18 - Director → ME
  • 21
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 20 - Director → ME
  • 22
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 21 - Director → ME
  • 23
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2016-03-10
    IIF 15 - Director → ME
  • 24
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2016-03-10
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.