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

Duffield, Sheelagh Jane

    Related profiles found in government register
  • Duffield, Sheelagh Jane
    British company director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National Cricket Academy, Ravelston, Edinburgh, Midlothian, EH4 3NT

      IIF 1
    • icon of address 197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP

      IIF 2
  • Duffield, Sheelagh Jane
    British consultant born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 197, Queen Victoria Drive, Glasgow, G14 9BP, Scotland

      IIF 3 IIF 4
    • icon of address 197, Queen Victoria Drive, Glasgow, Scotland

      IIF 5
    • icon of address Rockvilla, 125 Craighall Road, Glasgow, G4 9TL, Scotland

      IIF 6
  • Duffield, Sheelagh Jane
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP

      IIF 7
  • Duffield, Sheelagh Jane
    British general counsel born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

      IIF 8
  • Duffield, Sheelagh Jane
    British lawyer born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

      IIF 9
  • Duffield, Sheelagh Jane
    British manager, corporate strategy born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP

      IIF 10
  • Duffield, Sheelagh Jane
    British solicitor born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffield, Sheelagh Jane
    British deputy secretary born in May 1966

    Registered addresses and corresponding companies
    • icon of address 32 Highburgh Road, Dowanhill, Glasgow, G12 9EF

      IIF 52 IIF 53
  • Duffield, Sheelagh Jane
    British solicitor born in May 1966

    Registered addresses and corresponding companies
    • icon of address 32 Highburgh Road, Dowanhill, Glasgow, G12 9EF

      IIF 54
  • Duffield, Sheelagh Jane
    British

    Registered addresses and corresponding companies
  • Duffield, Sheelagh Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP

      IIF 82
  • Mrs Sheelagh Jane Duffield
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 197, Queen Victoria Drive, Glasgow, G14 9BP

      IIF 83
  • Duffield, Sheelagh Jane

    Registered addresses and corresponding companies
    • icon of address 2, Centro Place, Derby, Derbyshire, DE24 8RF, United Kingdom

      IIF 84
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, Scotland

      IIF 85 IIF 86
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

      IIF 87
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 88 IIF 89 IIF 90
    • icon of address 32 Highburgh Road, Dowanhill, Glasgow, G12 9EF

      IIF 94 IIF 95
    • icon of address 33, Bruton Street, London, W1J 6QU, United Kingdom

      IIF 96 IIF 97
    • icon of address C/o Miller, 33 Bruton Street, London, W1J 6QU, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rockvilla, 125 Craighall Road, Glasgow, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 6 - Director → ME
  • 2
    MM&S (5861) LIMITED - 2015-05-07
    icon of address Rockvilla, 125 Craighall Road, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 197 Queen Victoria Drive, Glasgow
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    40,656 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-02-22 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
Ceased 78
  • 1
    ALMOND MUSIC LIMITED - 1992-12-08
    DUNWILCO (289) LIMITED - 1992-07-28
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1996-10-04
    IIF 81 - Secretary → ME
  • 2
    RANDOTTE (NO.368) LIMITED - 1995-05-31
    icon of address C/o Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-09-30
    IIF 75 - Secretary → ME
  • 3
    MATCHSOUND LIMITED - 1991-08-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 31 - Director → ME
    icon of calendar 1997-05-05 ~ 1999-09-30
    IIF 78 - Secretary → ME
  • 4
    CURSITOR (EIGHTY-EIGHT) LIMITED - 1992-09-30
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 50 - Director → ME
  • 5
    SCOTTISH COUNCIL FOR SPASTICS - 1996-04-25
    icon of address Vantage Point, 24 St Johns Road, Edinburgh, Scotland
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2013-10-25
    IIF 2 - Director → ME
  • 6
    ADAPROJECTS (P&L) LIMITED - 1993-06-03
    REWARDTREAT LIMITED - 1992-02-24
    icon of address 3 Prenton Way, Prenton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-10-26
    IIF 62 - Secretary → ME
  • 7
    SELECTSENT LIMITED - 1992-02-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 41 - Director → ME
  • 8
    CLUBCALL SERVICES LIMITED - 1992-05-19
    PRIDEARRIVE LIMITED - 1992-03-24
    icon of address 3 Prenton Way, Prenton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 20 - Director → ME
  • 9
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2016-03-23
    IIF 97 - Secretary → ME
  • 10
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2014-07-09
    IIF 96 - Secretary → ME
  • 11
    SCOTTISH CRICKET LIMITED - 2011-03-16
    STANIX 11 LIMITED - 2000-10-16
    icon of address National Cricket Academy, Ravelston, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    52,034 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-07-24
    IIF 1 - Director → ME
  • 12
    GRAPHIC DETAIL COMPUTERS LIMITED - 1993-03-25
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 18 - Director → ME
  • 13
    SCOTTISH ENERGY SERVICES LIMITED - 2008-02-13
    RANDOTTE (NO. 456) LIMITED - 1998-11-09
    icon of address C/o Doosan Babcock Energy, Limited, Porterfield Road, Renfrew, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-22 ~ 1999-09-30
    IIF 69 - Secretary → ME
  • 14
    BROOMCO (3287) LIMITED - 2004-01-27
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-07-17
    IIF 15 - Director → ME
  • 15
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED - 2019-12-23
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2014-07-09
    IIF 88 - Secretary → ME
  • 16
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2014-07-09
    IIF 89 - Secretary → ME
  • 17
    RANDOTTE (NO. 168) LIMITED - 1988-09-13
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 38 - Director → ME
  • 18
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2015-03-10
    IIF 8 - Director → ME
    icon of calendar 2014-09-08 ~ 2015-03-10
    IIF 87 - Secretary → ME
  • 19
    THE MILLER GROUP LIMITED - 2016-06-23
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-03-22
    IIF 56 - Secretary → ME
  • 20
    SCOTTISHPOWER RENEWABLE ENERGY HOLDINGS LIMITED - 2011-12-23
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2007-10-26
    IIF 60 - Secretary → ME
  • 21
    icon of address 12 Clearburn Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,634 GBP2021-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-04-11
    IIF 3 - Director → ME
  • 22
    icon of address Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders
    Active Corporate (5 parents)
    Equity (Company account)
    -1,436 GBP2021-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-04-11
    IIF 4 - Director → ME
  • 23
    PANTHERGLADE LIMITED - 1992-04-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 29 - Director → ME
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 67 - Secretary → ME
  • 24
    PANTHERPOINT LIMITED - 1992-07-03
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 72 - Secretary → ME
  • 25
    IVYSTREAM LIMITED - 1992-05-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 36 - Director → ME
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 80 - Secretary → ME
  • 26
    LAVENDERSTREAM LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 68 - Secretary → ME
  • 27
    RUBYMARSH LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 45 - Director → ME
  • 28
    SP MANWEB LIMITED - 2001-10-02
    MANWEB LIMITED - 2001-05-23
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 30 - Director → ME
  • 29
    PANTHERCREST LIMITED - 1992-07-22
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 26 - Director → ME
  • 30
    FALCONGREEN LIMITED - 1994-06-24
    icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 22 - Director → ME
  • 31
    PRECIS (1027) LIMITED - 1990-10-01
    icon of address Johnston Carmichael Llp, Ludgate House 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 21 - Director → ME
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 76 - Secretary → ME
  • 32
    BLACKSTONE (FFOS-Y-FRAN) LIMITED - 2018-07-09
    MILLER ARGENT (FFOS-Y-FRAN) LIMITED - 2018-02-15
    3545TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-09-25
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2012-07-17
    IIF 16 - Director → ME
  • 33
    BLACKSTONE (NOMINEE NO.1) LIMITED - 2018-07-09
    MILLER ARGENT (NOMINEE NO.1) LIMITED - 2018-02-16
    BROOMCO (2634) LIMITED - 2001-11-12
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-07-17
    IIF 14 - Director → ME
  • 34
    BLACKSTONE (SOUTH WALES) LIMITED - 2018-07-09
    MILLER ARGENT (SOUTH WALES) LIMITED - 2018-02-15
    BROOMCO (2635) LIMITED - 2001-11-12
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,296,156 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2012-07-17
    IIF 12 - Director → ME
  • 35
    BLACKSTONE HOLDINGS LIMITED - 2018-07-09
    MILLER ARGENT HOLDINGS LIMITED - 2018-02-15
    3544TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-09-25
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,880 GBP2023-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2016-01-07
    IIF 11 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-07-17
    IIF 13 - Director → ME
  • 36
    MILLER MINING (SOUTH WALES) LIMITED - 2003-12-12
    BROOMCO (2742) LIMITED - 2002-01-14
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-15 ~ 2016-03-31
    IIF 9 - Director → ME
  • 37
    MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
    MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    8,872 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    IIF 98 - Secretary → ME
  • 38
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    IIF 93 - Secretary → ME
  • 39
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-03-30
    IIF 85 - Secretary → ME
  • 40
    MILLER (ASIA) LIMITED - 1997-10-13
    MILLER OVERSEAS LIMITED - 1996-10-28
    MILLER JOINT VENTURES LIMITED - 1994-11-29
    SLOTBRIGHT LIMITED - 1989-05-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    IIF 57 - Secretary → ME
  • 41
    DUNWILCO (1089) LIMITED - 2003-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents, 54 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-10
    IIF 91 - Secretary → ME
  • 42
    DUNWILCO (1088) LIMITED - 2003-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents, 184 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-10
    IIF 90 - Secretary → ME
  • 43
    icon of address 2 Centro Place, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2015-03-17
    IIF 84 - Secretary → ME
  • 44
    TMGL HOLDINGS LIMITED - 2017-10-11
    DMWS 963 LIMITED - 2012-01-19
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2016-03-31
    IIF 55 - Secretary → ME
  • 45
    MILLER MINING LIMITED - 2017-10-12
    MILLER MINING (EDINBURGH) LIMITED - 2001-12-14
    MILLER MINING LIMITED - 1996-08-13
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,251,189 GBP2019-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-03-31
    IIF 92 - Secretary → ME
  • 46
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-19 ~ 1999-02-19
    IIF 54 - Director → ME
    icon of calendar 2006-05-01 ~ 2007-09-18
    IIF 59 - Secretary → ME
    icon of calendar 1999-02-19 ~ 1999-02-19
    IIF 94 - Secretary → ME
  • 47
    RANDOTTE (NO.243) LIMITED - 1991-04-03
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 27 - Director → ME
  • 48
    LINESUPPLY LIMITED - 2005-12-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2007-10-26
    IIF 49 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-10-26
    IIF 65 - Secretary → ME
  • 49
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2007-10-26
    IIF 25 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-10-26
    IIF 61 - Secretary → ME
  • 50
    SCOTTISH POWER PLC - 1999-07-30
    SCOTTISH POWER PLC - 1999-07-29
    SCOTTISH POWER PLC - 1999-06-23
    SOUTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2007-10-26
    IIF 43 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-10-26
    IIF 63 - Secretary → ME
  • 51
    SOUTH COAST POWER LIMITED - 2005-02-02
    PANCHART LIMITED - 1990-10-30
    icon of address 3 Prenton Way, Prenton
    Active Corporate (4 parents)
    Equity (Company account)
    4,528,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-05 ~ 1999-08-19
    IIF 95 - Secretary → ME
  • 52
    SHOREHAM OPERATIONS COMPANY LIMITED - 2005-02-02
    BUZZTRADE LIMITED - 1999-03-03
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-09-30
    IIF 66 - Secretary → ME
  • 53
    RANDOTTE (NO. 364) LIMITED - 1995-02-24
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2007-10-26
    IIF 37 - Director → ME
  • 54
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2007-10-26
    IIF 34 - Director → ME
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 52 - Director → ME
  • 55
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2007-10-26
    IIF 42 - Director → ME
    icon of calendar 1999-07-23 ~ 2000-04-25
    IIF 53 - Director → ME
  • 56
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 46 - Director → ME
  • 57
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2007-10-26
    IIF 64 - Secretary → ME
  • 58
    RANDOTTE (NO.437) LIMITED - 1997-06-26
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2007-10-26
    IIF 10 - Director → ME
    icon of calendar 1997-07-01 ~ 1999-09-30
    IIF 74 - Secretary → ME
  • 59
    RANDOTTE (NO. 479) LIMITED - 2000-03-09
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-20
    IIF 23 - Director → ME
  • 60
    RANDOTTE (NO. 409) LIMITED - 1996-08-12
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-06-08 ~ 1999-09-30
    IIF 73 - Secretary → ME
  • 61
    icon of address C/o Southern House, Yeoman Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1999-09-30
    IIF 79 - Secretary → ME
  • 62
    VENUS 1 LIMITED - 2002-12-12
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2007-10-26
    IIF 51 - Director → ME
  • 63
    SCOTTISHPOWER GAS LIMITED - 2001-05-11
    DALGLEN (NO. 651) LIMITED - 1997-03-04
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1999-09-30
    IIF 70 - Secretary → ME
  • 64
    TELEFFICIENCY II LIMITED - 1999-06-16
    TELEFFICIENCY 2 LIMITED - 1997-05-15
    PHASETEST LIMITED - 1997-03-26
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 28 - Director → ME
  • 65
    MANWEB SERVICES LIMITED - 2022-12-30
    WHEATSHEAF ENERGY LIMITED - 1993-06-25
    LEGIBUS 1640 LIMITED - 1991-09-17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 35 - Director → ME
    icon of calendar 1996-12-31 ~ 1999-09-30
    IIF 77 - Secretary → ME
  • 66
    SCOTTISH POWER INTERMEDIATE LIMITED - 2007-10-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-01
    IIF 17 - Director → ME
  • 67
    STV PRODUCTIONS LIMITED - 2020-08-20
    SMG PRODUCTIONS LIMITED - 2008-10-30
    SMG TELEVISION PRODUCTIONS LIMITED - 2006-07-24
    SCOTTISH TELEVISION ENTERPRISES LIMITED - 2001-03-16
    DUNWILCO (332) LIMITED - 1992-08-28
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 1996-10-04
    IIF 71 - Secretary → ME
  • 68
    CONCEPT TELEMARKETING LIMITED - 1994-05-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 48 - Director → ME
  • 69
    TELEDATA LIMITED - 1994-04-26
    LUCKFLOW LIMITED - 1991-01-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 40 - Director → ME
  • 70
    CORBENFIELD LIMITED - 1992-11-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 44 - Director → ME
  • 71
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 19 - Director → ME
  • 72
    LAW 106 LIMITED - 1989-08-23
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 39 - Director → ME
  • 73
    MEGAPHONE INTERNATIONAL LIMITED - 1989-10-05
    INFORMATION NETWORK (UK) LIMITED - 1986-09-22
    ALTONSTAGE LIMITED - 1985-07-15
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 24 - Director → ME
  • 74
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 47 - Director → ME
  • 75
    SUPERCALL LIMITED - 1997-12-29
    COMPUTERDIAL LIMITED - 1994-05-12
    ROOMARCH LIMITED - 1986-02-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 33 - Director → ME
  • 76
    THE MILLER HOMES GROUP (UK) LIMITED - 2017-10-18
    THE MILLER GROUP (UK) LIMITED - 2016-04-05
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2016-03-31
    IIF 86 - Secretary → ME
  • 77
    EXPRESS TELEPHONE SERVICES LIMITED - 1993-02-26
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-26
    IIF 32 - Director → ME
  • 78
    DRAX GENERATION ENTERPRISE LIMITED - 2021-02-02
    SCOTTISHPOWER GENERATION LIMITED - 2019-01-09
    SCOTTISH POWER GENERATION PLC - 2003-03-21
    SCOTTISHPOWER GENERATION LIMITED - 2001-05-11
    RANDOTTE (NO. 461) LIMITED - 1998-12-14
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-10-26
    IIF 58 - 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.