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

Richardson, Andrew Paul

    Related profiles found in government register
  • Richardson, Andrew Paul
    British chartered surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew Paul
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 33
    • icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom

      IIF 34 IIF 35
  • Richardson, Andrew Paul
    British head of uk development born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 16, Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Richardson, Paul
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel, House, Morton Road, Darlington, Co Durham, DL1 4PT, United Kingdom

      IIF 39
  • Richardson, Paul
    British company executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Tennyson Avenue, Harrogate, North Yorkshire, HG1 3LE

      IIF 40
  • Richardson, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Gargrave Road, Skipton, BD23 2HL

      IIF 41 IIF 42
  • Richardson, Paul
    British operations director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alva House, Valley Drive, Gravesend, Kent, DA12 5UE, United Kingdom

      IIF 52
  • Richardson, Paul
    British financial controller born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 65
  • Richardson, Paul
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Have Moxie, 107 Teignmouth Road, Torquay, Devon, TQ1 4HA, United Kingdom

      IIF 66
  • Richardson, Paul
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Misty Meadow, Furnace Lane, Lamberhurst, TN3 8LE, United Kingdom

      IIF 67
  • Richardson, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 68
  • Richardson, Paul
    British sol born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8LE, United Kingdom

      IIF 69
  • Richardson, Paul
    British solicitor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, W1H 2EJ

      IIF 70
    • icon of address Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, TN3 8LE

      IIF 71
  • Richardson, Paul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Mortimer Row, Somersham, Cambridgeshire, PE28 3YQ

      IIF 72
  • Richardson, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Redruth Walk, Romford, RM3 9SJ, United Kingdom

      IIF 73
  • Richardson, Andrew Paul
    British chartered surveyor born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY

      IIF 74 IIF 75 IIF 76
    • icon of address 1st Floor, Unit 16, Manor Court Business Park, Scarborough, North Yorkshire, YO11 3TU, England

      IIF 77
  • Richardson, Andrew Paul
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY

      IIF 78
  • Richardson, Paul
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Misty Meadow Farm, Furnace Lane, Lamberhurst, TN3 8LE

      IIF 79
  • Richardson, Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Jarrett Avenue, Wainscott, Rochester, Kent, ME2 4NH, England

      IIF 80
  • Richardson, Paul
    British builder born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Road, Whaley Bridge, High Peak, SK23 7HR, England

      IIF 81
  • Richardson, Paul
    British mechanical engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 London Mews, Paddington, London, W2 1HY, England

      IIF 82
  • Richardson, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ, England

      IIF 83
  • Richardson, Paul
    British hgv class 1 driver born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ

      IIF 84
  • Richardson, Paul
    British retired police officer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Kennedy Drive, Kennedy Drive, Walmer, Deal, CT14 7TQ, England

      IIF 85
  • Richardson, Paul
    British software developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pennway, Somersham, Huntingdon, Cambridgeshire, PE28 3JJ, England

      IIF 86
  • Mr Andrew Paul Richardson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wester Coates Road, Edinburgh, EH12 5LU, Scotland

      IIF 87
  • Richardson, Paul
    British accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 88
  • Richardson, Paul
    British charetered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 89
  • Richardson, Paul
    British chartered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Paul
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 111
    • icon of address Royal Bolton Hospital, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 112
    • icon of address Royal Bolton Hospital, Redgate Way, Farnworth, Bolton, Lancashire, BL4 0JL

      IIF 113
    • icon of address 20, Barley Close, Wallingford, OX10 9BX, United Kingdom

      IIF 114
  • Richardson, Paul
    British finance director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keenan House, 22 - 26, Stockport Road, Altrincham, Cheshire, WA15 8EX, England

      IIF 115
  • Richardson, Paul
    British strategic projects director born in March 1960

    Registered addresses and corresponding companies
  • Richardson, Paul
    British chartered accountant born in May 1964

    Registered addresses and corresponding companies
    • icon of address 2 Newdale, Usher Park Haxby, York, North Yorkshire, YO32 3LN

      IIF 121
  • Richardson, Paul
    British financial controller born in May 1964

    Registered addresses and corresponding companies
  • Mr Paul Richardson
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR, United Kingdom

      IIF 139
  • Paul Richardson
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, TN3 8LE, United Kingdom

      IIF 140
  • Richardson, Paul
    British representative born in August 1946

    Registered addresses and corresponding companies
    • icon of address 1 Nursery Close, Tonbridge, Kent, TN10 4JH

      IIF 141
  • Richardson, Paul
    British banker born in August 1970

    Registered addresses and corresponding companies
    • icon of address Flat 1 Vista Apartments, Greenwich, London, SE10 9UH

      IIF 142
  • Richardson, Paul
    British solicitor born in August 1970

    Registered addresses and corresponding companies
    • icon of address 116b Kingston Road, London, SW19 1LY

      IIF 143
  • Richardson, Paul
    British trainee solicitor born in August 1970

    Registered addresses and corresponding companies
    • icon of address 9 Quadrangle Lodge, 40 Queens Road, London, SW19 8LY

      IIF 144
  • Richardson, Paul
    British scaffolder born in January 1981

    Registered addresses and corresponding companies
    • icon of address 151 Dundyvan Road, Caotbridge, Motherwell, ML5 4AG

      IIF 145
  • Richardson, Paul
    British

    Registered addresses and corresponding companies
  • Richardson, Paul
    British general manager (ope

    Registered addresses and corresponding companies
    • icon of address 25 Edith Cavell Way, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EE

      IIF 222
  • Richardson, Paul
    British general manager (operations)

    Registered addresses and corresponding companies
    • icon of address 25 Edith Cavell Way, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EE

      IIF 223
  • Richardson, Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 116b Kingston Road, London, SW19 1LY

      IIF 224
  • Richardson, Paul
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 9 Quadrangle Lodge, 40 Queens Road, London, SW19 8LY

      IIF 225
  • Mr Andrew Paul Richardson
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Ormidale Terrace, Edinburgh, EH12 6DY, United Kingdom

      IIF 226
  • Richardson, Paul

    Registered addresses and corresponding companies
  • Mr Paul Richardson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alva House, Valley Drive, Gravesend, Kent, DA12 5UE

      IIF 257
  • Mr Paul Richardson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Berrow Road, Burnham On Sea, Somerset, TA8 2PN, England

      IIF 258
  • Mr Paul Richardson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ, England

      IIF 259
  • Mr Paul Richardson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/1, 3 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 260
  • Mr Paul Richardson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Masefield Crescent, Romford, RM3 7PH, England

      IIF 261
  • Mr Paul Richardson
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, High Road, Brightwell-cum-sotwell, Wallingford, OX10 0QF, England

      IIF 262
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 21 Masefield Crescent, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    896 GBP2021-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 2
    icon of address Royal Bolton Hospital Redgate Way, Farnworth, Bolton, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    5,725,695 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 113 - Director → ME
  • 3
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -226,675 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    680,009 GBP2024-05-31
    Officer
    icon of calendar 1999-02-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 6
    icon of address 28 Broadowler Lane Ossett, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,731 GBP2020-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Drake House, Cook Way, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,630 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 8
    STIRLING DEVELOPMENT AGENCY LIMITED - 2008-03-19
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    VALMAC DEVELOPMENTS LIMITED - 2013-02-01
    TEESMAC LIMITED - 2008-03-19
    icon of address Duff & Phelps Ltd, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 10
    LSPIM DEVCO LIMITED - 2024-10-21
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 27 - Director → ME
  • 11
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Have Moxie, 107 Teignmouth Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 66 - Director → ME
  • 13
    ADAMANTEM TOPCO LIMITED - 2024-05-16
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 112 - Director → ME
  • 14
    icon of address 60 Jarrett Avenue, Wainscott, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 23 - Director → ME
  • 16
    DMWS 1130 LIMITED - 2020-03-03
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 300 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2022-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Misty Meadow Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-09-29 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 22
    CYBEROPEN LIMITED - 2000-08-07
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,342 GBP2015-12-31
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2004-05-10 ~ dissolved
    IIF 153 - Secretary → ME
  • 24
    icon of address The Foundry High Road, Brightwell-cum-sotwell, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,955 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 114 - Director → ME
    icon of calendar 2012-05-23 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28 Broadowler Lane, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,430 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Alva House, Valley Drive, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 33
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 34
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 35
    icon of address 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 37
    icon of address 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address 43 Green Lane, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    277,198 GBP2023-10-31
    Officer
    icon of calendar 2006-07-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2009-02-12 ~ now
    IIF 147 - Secretary → ME
  • 39
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 70 - Director → ME
  • 40
    icon of address 59 Selby Road, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 82 - Director → ME
  • 41
    icon of address Flat 9 Third Floor, Hepburn House, Marsham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,493 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 161
  • 1
    KILMARTIN (MUSWELL HILL) LIMITED - 2010-02-17
    TEESMARTIN (MUSWELL HILL) LIMITED - 2005-01-12
    icon of address C/o Semple Fraser Llp, 80 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2004-04-01
    IIF 218 - Secretary → ME
  • 2
    COLERIDGE (NO. 23) LIMITED - 2005-08-17
    icon of address C/o Addleshaw Goddard Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-04-01
    IIF 159 - Secretary → ME
  • 3
    icon of address Venus Accounting Services Ltd, 6 Old Road, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-08-07
    IIF 81 - Director → ME
  • 4
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    icon of address 93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-09-29
    IIF 221 - Secretary → ME
  • 5
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 91 - Director → ME
  • 6
    COLERIDGE (CALLENDAR) LIMITED - 2004-02-25
    icon of address 22 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2002-10-23 ~ 2004-02-13
    IIF 198 - Secretary → ME
  • 7
    COLERIDGE (NO. 21) LIMITED - 2004-03-01
    icon of address 22 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2002-10-23 ~ 2004-02-13
    IIF 212 - Secretary → ME
  • 8
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    DUNWILCO (488) LIMITED - 1996-03-12
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2004-07-05
    IIF 170 - Secretary → ME
  • 9
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2003-10-07
    IIF 197 - Secretary → ME
  • 10
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2004-03-08
    IIF 161 - Secretary → ME
  • 11
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-08
    IIF 165 - Secretary → ME
  • 12
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2003-05-29
    IIF 192 - Secretary → ME
  • 13
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2003-05-29
    IIF 189 - Secretary → ME
  • 14
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-03-08
    IIF 209 - Secretary → ME
  • 15
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2004-03-08
    IIF 156 - Secretary → ME
  • 16
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2004-03-08
    IIF 179 - Secretary → ME
  • 17
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 178 - Secretary → ME
  • 18
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 163 - Secretary → ME
  • 19
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 194 - Secretary → ME
  • 20
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 158 - Secretary → ME
  • 21
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 187 - Secretary → ME
  • 22
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-04-01
    IIF 148 - Secretary → ME
  • 23
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-03-08
    IIF 162 - Secretary → ME
  • 24
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-08
    IIF 191 - Secretary → ME
  • 25
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-03-08
    IIF 149 - Secretary → ME
  • 26
    DWSCO 2408 LIMITED - 2003-07-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-03-08
    IIF 200 - Secretary → ME
  • 27
    DWSCO 2404 LIMITED - 2003-07-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-03-08
    IIF 208 - Secretary → ME
  • 28
    DWSCO 2406 LIMITED - 2003-07-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-03-08
    IIF 206 - Secretary → ME
  • 29
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-08
    IIF 172 - Secretary → ME
  • 30
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2004-03-08
    IIF 182 - Secretary → ME
  • 31
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2004-03-08
    IIF 203 - Secretary → ME
  • 32
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-03-08
    IIF 176 - Secretary → ME
  • 33
    COLERIDGE (GUIDION HOUSE) LIMITED - 2002-04-15
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-08
    IIF 195 - Secretary → ME
  • 34
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-08
    IIF 177 - Secretary → ME
  • 35
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 175 - Secretary → ME
  • 36
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-03-08
    IIF 205 - Secretary → ME
  • 37
    SYDNEY & BIRMINGHAM 1 LIMITED - 2003-03-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-03-08
    IIF 155 - Secretary → ME
  • 38
    SYDNEY & BIRMINGHAM 2 LIMITED - 2003-03-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-03-08
    IIF 186 - Secretary → ME
  • 39
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 96 - Director → ME
  • 40
    COOPER-AVON INTERNATIONAL DEVELOPMENT LIMITED - 2006-02-22
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-18
    IIF 152 - Secretary → ME
  • 41
    DISTRIBUTE LIMITED - 1997-02-13
    icon of address Bath Road, Melksham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-16 ~ 1997-02-14
    IIF 143 - Director → ME
    icon of calendar 1997-01-16 ~ 1997-06-02
    IIF 224 - Secretary → ME
  • 42
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 2003-03-28
    SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED - 1993-12-23
    icon of address Saffron House, 1a Market Street, Saffron Walden Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-30
    IIF 118 - Director → ME
    icon of calendar 2000-03-20 ~ 2000-06-14
    IIF 223 - Secretary → ME
    icon of calendar 1994-03-01 ~ 1999-10-31
    IIF 222 - Secretary → ME
  • 43
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2016-12-14
    IIF 6 - Director → ME
    icon of calendar 2003-11-27 ~ 2007-08-14
    IIF 193 - Secretary → ME
  • 44
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2006-10-02
    IIF 168 - Secretary → ME
  • 45
    CMIM TECHNOLOGIES LIMITED - 2011-08-17
    icon of address Pennyroyal, Stour Row, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    50,896 GBP2024-07-31
    Officer
    icon of calendar 2011-02-10 ~ 2016-10-12
    IIF 86 - Director → ME
  • 46
    GUMTRADE LIMITED - 1995-11-14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1995-12-05
    IIF 144 - Director → ME
    icon of calendar 1995-10-03 ~ 1995-12-05
    IIF 225 - Secretary → ME
  • 47
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    601,030 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-31
    IIF 51 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-31
    IIF 136 - Has significant influence or control OE
  • 48
    VALAD & BENCHMARK ESTATES LIMITED - 2013-02-01
    SCARBOROUGH & BENCHMARK ESTATES LIMITED - 2007-09-28
    TEESPIN DEVELOPMENTS LIMITED - 2004-08-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2007-08-14
    IIF 124 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 169 - Secretary → ME
  • 49
    VALAD (CHEETHAM HILL) LIMITED - 2013-02-01
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2019-06-26
    IIF 14 - Director → ME
  • 50
    VALAD (ENFIELD) LIMITED - 2013-02-01
    SDG (ENFIELD) LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2004-03-26
    TEESLAND DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2000-08-22
    SCARBOROUGH PROPERTY COMPANY (ESSEX) LIMITED - 1999-09-29
    SOUTHERN & CITY (PROJECT MANAGEMENT) LIMITED - 1996-04-01
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-27 ~ 2005-05-31
    IIF 125 - Director → ME
  • 51
    VALAD (WANDSWORTH) LIMITED - 2013-02-01
    SDG (WANDSWORTH) LIMITED - 2007-09-18
    TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-05-31
    IIF 128 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 157 - Secretary → ME
  • 52
    VALAD COMBINED GP LIMITED - 2013-02-06
    SCARBOROUGH RESOURCES GP LIMITED - 2007-09-26
    COLERIDGE (NO. 30) LIMITED - 2005-05-10
    COLERIDGE (NO. 32) LIMITED - 2004-04-20
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2004-07-30
    IIF 196 - Secretary → ME
  • 53
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
    TEESLAND GROUP PLC - 2002-09-27
    NEW TEESLAND PLC - 2000-08-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ 2019-06-26
    IIF 9 - Director → ME
    icon of calendar 2006-08-17 ~ 2007-07-09
    IIF 75 - Director → ME
    icon of calendar 2003-10-17 ~ 2007-07-09
    IIF 131 - Director → ME
    icon of calendar 2003-09-30 ~ 2007-07-18
    IIF 171 - Secretary → ME
  • 54
    VALAD MANAGEMENT (UK) LIMITED - 2013-02-01
    SDG MANAGEMENT LIMITED - 2007-09-19
    TEESLAND DEVELOPMENT COMPANY LIMITED - 2003-08-12
    icon of address Level 14 The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-27 ~ 2007-08-09
    IIF 129 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 207 - Secretary → ME
  • 55
    VALAD PROPERTIES (UK) LIMITED - 2013-02-06
    ANCIENT MARINER PROPERTIES LIMITED - 2007-09-26
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2007-08-09
    IIF 122 - Director → ME
    icon of calendar 2002-08-01 ~ 2004-03-08
    IIF 151 - Secretary → ME
  • 56
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
    SDG (HOLDINGS) PLC - 2003-10-31
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2007-03-30
    IIF 130 - Director → ME
    icon of calendar 2003-09-30 ~ 2007-08-09
    IIF 201 - Secretary → ME
  • 57
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ 2004-03-17
    IIF 150 - Secretary → ME
  • 58
    VALAD RESIDENTIAL (UK) LIMITED - 2013-02-01
    SDG RESIDENTIAL LIMITED - 2007-10-08
    SCARLOCH (WATFORD) LIMITED - 2004-03-23
    DWSCO 2434 LIMITED - 2003-08-21
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2005-05-31
    IIF 127 - Director → ME
  • 59
    VALAD SUTTON (INVESTOR) LIMITED - 2013-02-01
    TEESLAND IDG SUTTON (INVESTOR) LIMITED - 2008-10-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2015-06-01
    IIF 35 - Director → ME
  • 60
    D. B. S. SERVICES (NO. 4) LIMITED - 1999-09-03
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-31
    IIF 50 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2017-08-31
    IIF 138 - Has significant influence or control OE
  • 61
    D.B.S. SERVICES (NO.5) LIMITED - 2000-11-03
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-31
    IIF 46 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2017-08-31
    IIF 135 - Has significant influence or control OE
  • 62
    D.B.S. SERVICES (NO.2) LIMITED - 1997-12-02
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 48 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-08-31
    IIF 132 - Has significant influence or control OE
  • 63
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    5,298 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-31
    IIF 47 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-08-31
    IIF 133 - Has significant influence or control OE
  • 64
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-31
    IIF 49 - Director → ME
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 43 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-08-31
    IIF 134 - Has significant influence or control OE
  • 65
    BROOMCO (2687) LIMITED - 2001-10-31
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 173 - Secretary → ME
  • 66
    BROOMCO (2688) LIMITED - 2001-10-31
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 174 - Secretary → ME
  • 67
    icon of address 101 West Dock Street, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    365,512 GBP2024-09-30
    Officer
    icon of calendar 1998-09-28 ~ 2001-09-28
    IIF 251 - Secretary → ME
  • 68
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    icon of address Kintore House, 74-77 Queen Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2019-06-26
    IIF 33 - Director → ME
  • 69
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 97 - Director → ME
  • 70
    icon of address Europa House, 20 Esplanade, Scarborough
    Active Corporate (8 parents, 137 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-10-15 ~ 2010-11-10
    IIF 55 - Director → ME
  • 71
    icon of address Europa House, 20 Esplanade, Scarborough
    Active Corporate (5 parents, 194 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2010-11-10
    IIF 244 - Secretary → ME
  • 72
    SDG (FRENCHGATE) LIMITED - 2007-09-18
    TEESLAND INVESTMENTS LIMITED - 2002-12-11
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2001-12-10
    TEESLAND INVESTMENTS LIMITED - 2001-10-18
    SHELFCO (NO.2050) LIMITED - 2000-12-21
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 184 - Secretary → ME
  • 73
    TEESLAND PROPERTY COMPANY (NORTHERN) LIMITED - 2007-09-28
    TEESLAND DEVELOPMENT COMPANY (CHESTER) LIMITED - 1994-11-21
    icon of address Europa House 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 247 - Secretary → ME
  • 74
    HALL CONSTRUCTION GROUP LIMITED - 2001-09-27
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,097 GBP2023-10-31
    Officer
    icon of calendar 1999-03-05 ~ 2001-09-28
    IIF 252 - Secretary → ME
  • 75
    FARROW HOUSE PLC - 2004-12-10
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 95 - Director → ME
  • 76
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 106 - Director → ME
  • 77
    FK CONSTRUCTION LIMITED - 2016-04-06
    FK ROOFING SERVICES LIMITED - 2011-01-07
    RICHSCALE LIMITED - 1994-02-08
    icon of address Keenan House, 22 - 26, Stockport Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2014-08-29
    IIF 115 - Director → ME
  • 78
    SCARBOROUGH PROPERTY COMPANY (TONBRIDGE) LIMITED - 1996-04-01
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 160 - Secretary → ME
  • 79
    PINCO 799 LIMITED - 1996-07-25
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 188 - Secretary → ME
  • 80
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    IIF 64 - Director → ME
  • 81
    FRASERS EUROPA LIMITED - 2008-02-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    IIF 61 - Director → ME
  • 82
    FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
    BIDFAIR LIMITED - 2005-10-07
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    IIF 63 - Director → ME
  • 83
    FRASERS PROPERTY HOLDINGS LIMITED - 2008-03-08
    FAIRBRIAR HOLDINGS LIMITED - 2008-02-14
    FRASERS GROUP LIMITED - 2007-02-02
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    IIF 60 - Director → ME
  • 84
    icon of address 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    IIF 62 - Director → ME
  • 85
    icon of address 142 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-12-31
    IIF 79 - LLP Member → ME
  • 86
    GREENCORNS LTD. - 2000-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 92 - Director → ME
  • 87
    F.HALL & SONS,LIMITED - 2001-09-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-09-28
    IIF 121 - Director → ME
    icon of calendar 1998-09-28 ~ 2001-09-28
    IIF 166 - Secretary → ME
  • 88
    icon of address 2/1 3 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    icon of address Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2015-06-01
    IIF 110 - Director → ME
  • 90
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 98 - Director → ME
  • 91
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 93 - Director → ME
  • 92
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 94 - Director → ME
  • 93
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 99 - Director → ME
  • 94
    icon of address 15 Station Approach, Virginia Water, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    250,001 GBP2024-02-28
    Officer
    icon of calendar 2002-04-16 ~ 2003-02-07
    IIF 253 - Secretary → ME
  • 95
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 100 - Director → ME
  • 96
    icon of address 1 Nursery Close, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2007-12-01
    IIF 141 - Director → ME
  • 97
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2019-06-26
    IIF 1 - Director → ME
  • 98
    COLMARTIN (NO.12) LIMITED - 2005-01-13
    icon of address Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-10
    IIF 167 - Secretary → ME
  • 99
    COLMARTIN (NO.2) LIMITED - 2005-01-13
    icon of address 5th Floor 17 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-10
    IIF 190 - Secretary → ME
  • 100
    TEESMARTIN PROPERTIES LIMITED - 2005-01-13
    CITYFRONT LIMITED - 2000-04-28
    icon of address Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-08
    IIF 216 - Secretary → ME
  • 101
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2004-03-08
    IIF 211 - Secretary → ME
  • 102
    DWSCO 2337 LIMITED - 2002-12-19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2019-06-26
    IIF 5 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 199 - Secretary → ME
  • 103
    icon of address Clubhouse, Links Road, Longniddry, East Lothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    242,608 GBP2024-11-30
    Officer
    icon of calendar 2004-02-19 ~ 2006-02-23
    IIF 74 - Director → ME
  • 104
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-03
    IIF 145 - Director → ME
  • 105
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2002-04-19 ~ 2002-07-25
    IIF 254 - Secretary → ME
  • 106
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 102 - Director → ME
    icon of calendar 2015-03-31 ~ 2016-04-21
    IIF 243 - Secretary → ME
  • 107
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 50 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 107 - Director → ME
  • 108
    SAMCO GOLD SERVICES (UK) LTD. - 2019-07-08
    SAMCO GOLD SERVICES (UK) LIMITED - 2011-07-08
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -610,253 USD2020-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-07-18
    IIF 68 - Director → ME
  • 109
    CYBEROPEN LIMITED - 2000-08-07
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 183 - Secretary → ME
  • 110
    icon of address 8 Robert Avenue, Somersham, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,071 GBP2024-03-31
    Officer
    icon of calendar 2001-12-04 ~ 2016-01-15
    IIF 72 - Director → ME
  • 111
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 89 - Director → ME
  • 112
    PINCO 1337 LIMITED - 2000-05-23
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2019-06-26
    IIF 11 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 255 - Secretary → ME
  • 113
    SIMCO 641 LIMITED - 1994-07-15
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2019-06-26
    IIF 12 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 250 - Secretary → ME
  • 114
    PINCO 1515 LIMITED - 2001-03-07
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2019-06-26
    IIF 8 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 248 - Secretary → ME
  • 115
    INHOCO 2462 LIMITED - 2002-01-17
    icon of address C/o Mazars Llp 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-10
    IIF 57 - Director → ME
  • 116
    ROKSCAR (BOURNEMOUTH) LIMITED - 2007-10-01
    SDG (BOURNEMOUTH) LIMITED - 2005-02-24
    TEESLAND (BOURNEMOUTH) LIMITED - 2002-11-29
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2007-08-14
    IIF 123 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 154 - Secretary → ME
  • 117
    ROKSCAR LIMITED - 2007-10-01
    BONDCO 950 LIMITED - 2002-10-29
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 215 - Secretary → ME
  • 118
    ROKSCAR NOMINEES NO.1 LIMITED - 2007-10-15
    BONDCO 959 LIMITED - 2002-12-18
    icon of address Duff & Phelps, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 185 - Secretary → ME
  • 119
    ROKSCAR NOMINEES NO.2 LIMITED - 2007-10-15
    BONDCO 960 LIMITED - 2002-12-18
    icon of address Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 210 - Secretary → ME
  • 120
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2019-07-01
    IIF 42 - Director → ME
  • 121
    SAFFRON WALDEN FINANCIAL SERVICES LIMITED - 2007-08-01
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-30
    IIF 119 - Director → ME
    icon of calendar 2000-03-20 ~ 2000-06-14
    IIF 239 - Secretary → ME
    icon of calendar 1995-05-01 ~ 1999-10-31
    IIF 241 - Secretary → ME
  • 122
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 1993-12-23
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-30
    IIF 120 - Director → ME
    icon of calendar 2000-03-20 ~ 2000-06-14
    IIF 235 - Secretary → ME
    icon of calendar 1995-05-01 ~ 1999-10-31
    IIF 236 - Secretary → ME
  • 123
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-30
    IIF 117 - Director → ME
    icon of calendar 2000-03-20 ~ 2000-06-14
    IIF 238 - Secretary → ME
    icon of calendar 1995-05-01 ~ 1999-10-31
    IIF 240 - Secretary → ME
  • 124
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-30
    IIF 116 - Director → ME
    icon of calendar 2000-03-20 ~ 2000-06-14
    IIF 234 - Secretary → ME
    icon of calendar 1995-05-01 ~ 1999-10-31
    IIF 237 - Secretary → ME
  • 125
    GEORGE STREET (NO.2) LIMITED - 2005-05-17
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2010-11-10
    IIF 54 - Director → ME
  • 126
    SDG (EDINBURGH) LIMITED - 2009-02-18
    SCARLOCH LIMITED - 2004-06-15
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-10
    IIF 58 - Director → ME
  • 127
    COLERIDGE (NO.10) LIMITED - 2005-10-11
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-03-08
    IIF 213 - Secretary → ME
  • 128
    TEESMAC LIMITED - 2003-09-25
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 249 - Secretary → ME
  • 129
    SDG (PROPERTIES) LIMITED - 2008-12-30
    TEESLOCH NO. 1 LIMITED - 2003-09-10
    DWSCO 2321 LIMITED - 2002-10-24
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-10
    IIF 59 - Director → ME
  • 130
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2019-06-26
    IIF 77 - Director → ME
  • 131
    YORKSHIRE PLASTERING LIMITED - 2008-07-09
    icon of address C/o Hall Construction Group Ltd., Clay Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 2001-09-28
    IIF 217 - Secretary → ME
  • 132
    SCARBOROUGH PROPERTY COMPANY PLC - 2002-03-01
    HIGHMARK PLC - 1990-08-27
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-10
    IIF 56 - Director → ME
  • 133
    D.B.S. SERVICES (NO.1) LIMITED - 2007-11-06
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1,692,408 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 45 - Director → ME
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 44 - Director → ME
    icon of calendar 2011-01-19 ~ 2017-08-31
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-08-31
    IIF 137 - Has significant influence or control OE
  • 134
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 103 - Director → ME
  • 135
    SHEPBOROUGH DEVELOPMENTS (DONCASTER) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (DONCASTER) LIMITED - 2003-06-16
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 219 - Secretary → ME
  • 136
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITED - 2003-06-16
    icon of address Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 220 - Secretary → ME
  • 137
    SHEPBOROUGH KENSINGTON LIMITED - 2007-10-03
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 202 - Secretary → ME
  • 138
    REALCLEVER LIMITED - 1983-04-27
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2001-09-28
    IIF 256 - Secretary → ME
  • 139
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2019-07-01
    IIF 41 - Director → ME
  • 140
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2007-09-28
    IIF 76 - Director → ME
  • 141
    SPC GROUP PLC - 2007-03-17
    TEESLAND GROUP PLC - 2000-08-21
    TEESLAND LIMITED - 1992-09-17
    CRAYCHART LIMITED - 1989-06-02
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-09-30
    IIF 126 - Director → ME
  • 142
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-04-26
    IIF 90 - Director → ME
  • 143
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    BROOMCO (2595) LIMITED - 2001-10-29
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 164 - Secretary → ME
  • 144
    STERLING SCARBOROUGH LIMITED - 2006-01-31
    STERLING TEESLAND LIMITED - 2003-06-23
    MAJORBONUS LIMITED - 2000-06-05
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-11-25
    IIF 53 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 204 - Secretary → ME
  • 145
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2019-06-26
    IIF 4 - Director → ME
    icon of calendar 2003-11-27 ~ 2004-07-05
    IIF 180 - Secretary → ME
  • 146
    CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED - 2025-01-13
    EHI CARRIED INTEREST PARTNER LIMITED - 2018-03-09
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-06-26
    IIF 38 - Director → ME
  • 147
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED - 2025-02-12
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2017-02-24
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    DWSCO 2435 LIMITED - 2003-08-21
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-06-26
    IIF 37 - Director → ME
  • 148
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    VALSEC DIRECTOR LIMITED - 2017-02-24
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 172 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2019-06-26
    IIF 36 - Director → ME
  • 149
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 108 - Director → ME
  • 150
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 104 - Director → ME
  • 151
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 109 - Director → ME
  • 152
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    IIF 101 - Director → ME
  • 153
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2018-02-09
    IIF 88 - Director → ME
  • 154
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-05
    IIF 242 - Secretary → ME
  • 155
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2017-09-30
    IIF 105 - Director → ME
  • 156
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    icon of address 8a London Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2019-06-26
    IIF 10 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 181 - Secretary → ME
  • 157
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2019-06-26
    IIF 34 - Director → ME
  • 158
    icon of address Building 72 Commando Training Centre Royal Maines, Lympstone, Exmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2019-04-01
    IIF 85 - Director → ME
  • 159
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,454 GBP2017-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-04-24
    IIF 67 - Director → ME
  • 160
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2003-12-31
    IIF 142 - Director → ME
  • 161
    SPC DEVELOPMENTS LIMITED - 2007-09-18
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-17
    IIF 214 - 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.