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

Marshall, John Ross

    Related profiles found in government register
  • Marshall, John Ross
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 1 IIF 2
    • The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 3
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 4
  • Marshall, John Ross
    British uk born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whins, Alloa, Clackmannanshire, FK10 3TA, United Kingdom

      IIF 5
  • Marshall, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 6 IIF 7
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 8
  • Marshall Jnr, John
    British company director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 9
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 10
  • Marshall Jnr, John
    British managing director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whins, Alloa, FK10 3TA

      IIF 11
  • Marshall, John
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, New Crane Place, London, E1W 3TS, England

      IIF 12
  • Marshall, John
    British accountant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE3 7PP, Jersey

      IIF 13
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 14 IIF 15
  • Marshall, John
    British consultant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE2 7PP, Jersey

      IIF 16
  • Marshall, John
    British director born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 17
  • Marshall, John
    British retired born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Marshall, John
    British director born in January 1969

    Registered addresses and corresponding companies
    • 19 Marston Court, Four Lane Ends, Castleford, West Yorkshire, WF10 5NT

      IIF 19
  • Mr John Ross Marshall
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 20 IIF 21
    • The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 22
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 23
  • Marshall Jnr, John
    British builders merchant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • South Steading, Park Of Keir, Keir, Dunblane, Perthshire, FK15 9NS

      IIF 24
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 25
  • Marshall, John
    British

    Registered addresses and corresponding companies
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 26
  • Marshall, John
    British accountant

    Registered addresses and corresponding companies
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 27
  • Mr John Marshall
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whins, Alloa, FK10 3TA

      IIF 28
    • Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 29
  • Marshall, John
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British detective sergeant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 45
  • Marshall, John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 46
    • 6 Hillgate Place, 18 20 Balham Hill, London, SW12 9ER

      IIF 47
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 48 IIF 49
  • Marshall, John
    British financial consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 50
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 51
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 52
  • Marshall, John

    Registered addresses and corresponding companies
    • Charles House Charles Street, St Helier, Jersey, JE4 5TD

      IIF 53
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 54
  • Mr John Marshall
    British born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 55
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE37PP, Jersey

      IIF 56
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 59
    • 3 Alwyn Mews, Aubin Lane, St. Saviour, JE27PP, Jersey

      IIF 60
  • John Marshall
    British born in February 1949

    Registered addresses and corresponding companies
  • Mr John Marshal
    English born in February 1936

    Resident in Jersey

    Registered addresses and corresponding companies
    • 707 Fulham Road, Peter Woods London, 707 Fulham Road, London, SW6 5UL, England

      IIF 70
  • John, Marshall
    British company director born in February 1949

    Resident in The Channel Islands

    Registered addresses and corresponding companies
    • 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    The, Whins, Alloa, Clackmannanshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-01-12 ~ now
    IIF 10 - director → ME
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    ROBERT BEATSON & SON(BUILDERS) LIMITED - 1984-05-01
    The Whins, Alloa
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,433,471 GBP2023-12-31
    Officer
    ~ now
    IIF 11 - director → ME
    2011-01-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2015-03-23 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 4
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2015-03-23 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 5
    Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-08-24 ~ dissolved
    IIF 26 - secretary → ME
  • 6
    Beatsons, The Whins, Alloa, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,828 GBP2023-12-31
    Officer
    2021-02-17 ~ now
    IIF 6 - director → ME
    IIF 1 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2015-03-23 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 8
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey
    Corporate (1 parent)
    Beneficial owner
    2007-04-16 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 9
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2007-01-26 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 10
    C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -310,548 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    1981-04-15 ~ now
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 12
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-01-15 ~ now
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 13
    Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Person with significant control
    2023-11-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    YORK PLACE (NO. 177) LIMITED - 1997-05-22
    The Whins, Alloa, Clackmannanshire
    Corporate (3 parents)
    Equity (Company account)
    3,682,679 GBP2024-07-31
    Officer
    1997-06-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 16
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2006-03-13 ~ now
    IIF 65 - Ownership of shares - More than 25%OE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 17
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -805 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 8 - director → ME
    IIF 4 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    The Whins, Alloa
    Dissolved corporate (2 parents)
    Officer
    2004-10-11 ~ dissolved
    IIF 24 - director → ME
  • 19
    9 Lakeside, Irthlingborough, Wellingborough, England
    Corporate (22 parents)
    Equity (Company account)
    8,707 GBP2024-03-31
    Officer
    2000-06-19 ~ now
    IIF 45 - director → ME
  • 20
    Shipleys Llp, 60317, 10 Orange Street, London
    Corporate (6 parents)
    Officer
    2004-05-20 ~ now
    IIF 36 - director → ME
  • 21
    Shipleys Llp, 60317, 10 Orange Street, London
    Corporate (6 parents)
    Officer
    2004-05-20 ~ now
    IIF 33 - director → ME
  • 22
    Beatsons, The Whins, Alloa, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    199,232 GBP2023-12-31
    Officer
    2020-10-14 ~ now
    IIF 7 - director → ME
    2021-02-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Corporate (1 parent)
    Beneficial owner
    2015-03-23 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Ownership of voting rights - More than 25%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
Ceased 29
  • 1
    Kathryn Crosfield, 2 Belsize Avenue, London
    Corporate (1 parent)
    Officer
    1995-05-16 ~ 2000-07-01
    IIF 40 - director → ME
  • 2
    13 Avocet Mews Avocet Mews, Rendlesham, Woodbridge, England
    Corporate (5 parents)
    Equity (Company account)
    27,752 GBP2024-03-31
    Officer
    1999-09-06 ~ 2001-11-20
    IIF 39 - director → ME
  • 3
    Bridge Works, Tarvin Road, Chester.
    Corporate (4 parents)
    Equity (Company account)
    200,345 GBP2023-12-31
    Officer
    1998-02-23 ~ 2015-08-31
    IIF 38 - director → ME
  • 4
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-07-30
    IIF 43 - director → ME
  • 5
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    2016-12-01 ~ 2024-11-08
    IIF 12 - director → ME
    Person with significant control
    2017-11-20 ~ 2024-11-08
    IIF 57 - Has significant influence or control OE
  • 6
    C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    5,886 GBP2024-03-31
    Officer
    2008-07-13 ~ 2015-07-08
    IIF 71 - director → ME
  • 7
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,689 GBP2024-03-31
    Officer
    ~ 2002-06-10
    IIF 50 - director → ME
    ~ 2002-06-10
    IIF 54 - secretary → ME
  • 8
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-10-17 ~ 2010-04-16
    IIF 35 - director → ME
  • 9
    707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -393,480 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    6 Riggindale Road, Streatham, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1994-11-30 ~ 2002-09-30
    IIF 42 - director → ME
  • 11
    IMPERIAL AUTOMOTIVE LIMITED - 2022-06-27
    SEL-IMPERIAL LIMITED - 2011-02-04
    BROOMCO (2689) LIMITED - 2001-11-20
    Cross Bank, Balby, Doncaster, South Yorkshire
    Corporate (4 parents)
    Officer
    2005-06-01 ~ 2006-03-13
    IIF 19 - director → ME
  • 12
    C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -310,548 GBP2023-10-31
    Officer
    2008-10-09 ~ 2024-10-23
    IIF 13 - director → ME
  • 13
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-03-07 ~ 2003-03-18
    IIF 37 - director → ME
    2002-03-07 ~ 2002-07-05
    IIF 27 - secretary → ME
  • 14
    Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Officer
    2023-11-21 ~ 2025-02-14
    IIF 15 - director → ME
  • 15
    Taxassist Accountants 26-28 Molesey Road Hersham, Walton-on-thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,739 GBP2023-12-31
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 16 - director → ME
  • 16
    Flat 2 57 Trelawn Road, London
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2000-09-18 ~ 2002-12-02
    IIF 31 - director → ME
  • 17
    14-18 Great Victoria Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2,409 GBP2023-11-30
    Officer
    2020-11-13 ~ 2024-11-05
    IIF 17 - director → ME
    Person with significant control
    2020-11-13 ~ 2024-11-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1994-12-06 ~ 2002-05-30
    IIF 41 - director → ME
  • 19
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-05-22 ~ 2003-03-18
    IIF 48 - director → ME
  • 20
    Riverdale Hall Hotel, Bellingham, Hexham, Northumberland
    Corporate (4 parents)
    Equity (Company account)
    91,556 GBP2024-01-31
    Officer
    1999-04-06 ~ 2011-09-01
    IIF 32 - director → ME
    1999-04-06 ~ 1999-04-06
    IIF 53 - secretary → ME
  • 21
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ 2012-07-31
    IIF 25 - director → ME
  • 22
    Beatsons, The Whins, Alloa, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    199,232 GBP2023-12-31
    Person with significant control
    2020-10-14 ~ 2021-02-17
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    6 Cedar Close, East Molesey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,172 GBP2023-07-31
    Officer
    2006-07-06 ~ 2006-09-21
    IIF 49 - director → ME
  • 24
    Claire Marie Shaw, Tattershall Lakes, Sleaford Road, Tattershall Lincs, Channel Islands
    Corporate (2 parents)
    Officer
    1996-03-16 ~ 2005-12-01
    IIF 44 - director → ME
  • 25
    Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    -31,412 GBP2023-08-31
    Officer
    2000-08-17 ~ 2003-01-15
    IIF 30 - director → ME
  • 26
    The Woolpack, 35 Church Street, St Neots, Cambs
    Dissolved corporate (1 parent)
    Officer
    2006-07-13 ~ 2009-09-30
    IIF 46 - director → ME
  • 27
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    23 Hanover Square, London, England
    Dissolved corporate (3 offsprings)
    Officer
    2002-11-19 ~ 2003-01-24
    IIF 34 - director → ME
  • 28
    Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -818 GBP2024-10-31
    Officer
    2023-10-20 ~ 2024-11-08
    IIF 14 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-10-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    Grand Union House, 20 Kentish Town Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ 2012-07-25
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.