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

Brown, John Kenneth

    Related profiles found in government register
  • Brown, John Kenneth
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, G77 5PP

      IIF 1
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
    • 33 Castle Street, Edinburgh, Midlothian, EH2 3DN

      IIF 2 IIF 3
  • Brown, John Kenneth
    British

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 18
  • Brown, John Kenneth
    British c.a.

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 19
  • Brown, John Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 77
  • Brown, John Kenneth
    British director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 78
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
    • 33 Castle Street, Edinburgh, Midlothian, EH2 3DN

      IIF 79 IIF 80
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 81
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 82
    • 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 83 IIF 84 IIF 85
    • Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 86
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 119
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 122
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 123
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, John
    British

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 137
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland

      IIF 138
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 139
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 140
  • Brown, Kenneth
    British car salesman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Traprain Terrace, Haddington, East Lothian, EH41 3QD, United Kingdom

      IIF 141
  • Brown, Kenneth
    British finance manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Long Cram, Haddington, EH41 4NS

      IIF 142
  • Brown, Scot
    British company director

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 143
  • Brown, Scot
    British finance officer

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 144
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • 5512, Nw, 114th Avenue Unit 207, Miami, Florida 33178-3589, Usa

      IIF 145
  • Brown, John
    British company director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 148
  • Brown, John
    British farmer born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pointsfield, Mauchline Road, Ochiltree, Cumnock Ayrshire, KA18 2QE

      IIF 149
  • Brown, John
    British furniture remover born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 150
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 151
  • Brown, John
    British banker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Tern Crescent, Alloa, FK10 1SG, United Kingdom

      IIF 152
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 153
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 154 IIF 155
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 156
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 157
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 158
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 159
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 160
    • Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 161
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 162
    • 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 163
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 164
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 165
    • West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 166
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 167 IIF 168
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 169
    • 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 170
    • 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 171
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 172
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 173
  • Brown, John
    British banker born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 174
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 175
  • Brown, Kenneth
    British secondary school teacher born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 176
  • Brown, Robert John
    British business development executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Central Avenue, Beverley, HU17 8LH, England

      IIF 177
  • Brown, Robert John
    British it consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 178
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY, United Kingdom

      IIF 179
    • Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 180
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, G77 5DY

      IIF 181
  • Brown, Scot John

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 182
  • Brown, Scot John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 183
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 184 IIF 185
    • 10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR, England

      IIF 186
  • Brown, Scot John
    British owner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 187
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Scot

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 191
  • Brown, Scot
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 192
  • Brown, Scot
    British finance officer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 193
  • Brown, Scot
    British managing director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 194
  • Mr John Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212, Arbroath Road, Dundee, DD4 7RZ, Scotland

      IIF 195
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 196
  • Mr John Brown
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 197
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 198
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY, Scotland

      IIF 199
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 200
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 201 IIF 202
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 203
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 204
  • Mr Robert John Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 205
  • Mr Scot John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 206
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 207 IIF 208
  • Mr Scott John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 209
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 210
  • Mr Scot Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 211
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 212
child relation
Offspring entities and appointments
Active 25
  • 1
    12 Tangley Drive, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,262 GBP2019-03-31
    Officer
    2017-02-22 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Traprain Terrace, Haddington, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 141 - director → ME
  • 3
    POINTPACE LIMITED - 1981-12-31
    10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    2022-09-13 ~ now
    IIF 186 - director → ME
  • 4
    41 Dundee Road West, Broughty Ferry, Dundee, Tayside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 192 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 5
    15 Tern Crescent, Alloa, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,783 GBP2020-06-30
    Officer
    2019-06-03 ~ now
    IIF 152 - director → ME
  • 6
    71 La Porte Precinct, Grangemouth, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    25,207 GBP2022-10-31
    Officer
    2018-10-03 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 7
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2007-01-04 ~ dissolved
    IIF 148 - director → ME
    IIF 194 - director → ME
    2007-01-04 ~ dissolved
    IIF 143 - secretary → ME
  • 8
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Officer
    2002-09-23 ~ now
    IIF 147 - director → ME
    2008-06-02 ~ now
    IIF 187 - director → ME
    2002-09-23 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 9
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 165 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 10
    59 George Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    2009-05-01 ~ dissolved
    IIF 181 - director → ME
  • 11
    New Douglas Park, New Douglas Park, Hamilton
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2017-12-15 ~ now
    IIF 162 - director → ME
  • 12
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 13
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    2003-08-07 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 14
    50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 173 - director → ME
  • 15
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 157 - director → ME
  • 16
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 163 - director → ME
  • 17
    West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 18
    104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 19
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    2016-03-11 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 20
    33 Beaumont Crescent, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,514 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 184 - director → ME
    2019-11-22 ~ now
    IIF 182 - secretary → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 21
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -21,074 GBP2024-02-29
    Officer
    2013-08-22 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    2006-01-16 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    37 Bank Street, Alloa, Scotland
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 24
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2006-12-18 ~ now
    IIF 183 - director → ME
    2002-09-23 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 154 - director → ME
Ceased 122
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-02-20 ~ 2003-10-16
    IIF 60 - secretary → ME
  • 2
    25 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-01 ~ 2008-03-07
    IIF 103 - director → ME
    2002-08-30 ~ 2008-02-20
    IIF 9 - secretary → ME
  • 3
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ 2008-03-07
    IIF 120 - director → ME
    2004-06-10 ~ 2008-02-20
    IIF 78 - secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    Wallaceview, Hillfoots Road, Stirling
    Corporate (3 parents)
    Officer
    2000-05-09 ~ 2001-02-07
    IIF 113 - director → ME
    2000-05-09 ~ 2003-07-23
    IIF 49 - secretary → ME
  • 5
    C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    2000-10-25 ~ 2001-05-31
    IIF 7 - secretary → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    1999-09-20 ~ 2000-11-20
    IIF 105 - director → ME
    2000-11-21 ~ 2001-05-31
    IIF 74 - secretary → ME
    2000-01-28 ~ 2000-11-20
    IIF 40 - secretary → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    2000-05-10 ~ 2001-05-31
    IIF 54 - secretary → ME
  • 8
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-12-01 ~ 2011-04-01
    IIF 84 - director → ME
  • 9
    Floor 2 10 Wellington Place, Leeds
    Corporate (3 parents)
    Officer
    2008-04-24 ~ 2011-03-01
    IIF 83 - director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2024-11-30
    IIF 138 - director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2006-03-20 ~ 2008-03-20
    IIF 11 - secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-27 ~ 2008-02-04
    IIF 76 - secretary → ME
  • 13
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    295,156 GBP2023-04-30
    Officer
    ~ 2011-08-18
    IIF 149 - director → ME
  • 14
    24 Royal Circus, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    ~ 1994-11-25
    IIF 5 - secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    24 Royal Circus, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    ~ 1994-11-25
    IIF 12 - secretary → ME
  • 16
    24 Royal Circus, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    1989-08-01 ~ 1994-11-25
    IIF 97 - director → ME
    ~ 1994-11-25
    IIF 4 - secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    105 Wigmore Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-09-16 ~ 2008-03-07
    IIF 115 - director → ME
    2005-09-16 ~ 2008-03-07
    IIF 45 - secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 27 - secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 35 - secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2006-06-29 ~ 2008-03-03
    IIF 29 - secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 31 - secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    105 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 30 - secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 22 - secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 98 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 57 - secretary → ME
  • 25
    Bexley Grammar School, Danson Lane, Welling, Kent
    Corporate (14 parents)
    Officer
    2010-12-01 ~ 2014-10-10
    IIF 176 - director → ME
  • 26
    1 George Square, Glasgow, Scotland
    Corporate (5 parents, 13 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 117 - director → ME
  • 27
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 10 - secretary → ME
  • 28
    10 Blake Hill Crescent, Poole, England
    Corporate (5 parents)
    Equity (Company account)
    -82 GBP2023-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 99 - director → ME
    1999-10-08 ~ 2000-10-16
    IIF 46 - secretary → ME
  • 29
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2001-05-02 ~ 2001-06-15
    IIF 137 - secretary → ME
  • 30
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Person with significant control
    2016-09-23 ~ 2018-12-18
    IIF 207 - Ownership of shares – 75% or more OE
  • 31
    SOUTHLANE LIMITED - 2006-06-14
    Sherlock House, 73 Baker Street, London
    Corporate (3 parents)
    Officer
    2006-05-17 ~ 2008-01-14
    IIF 124 - secretary → ME
  • 32
    KP COLCHESTER LIMITED - 2002-12-31
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-02-21 ~ 2002-11-21
    IIF 94 - director → ME
    2002-02-21 ~ 2002-11-21
    IIF 38 - secretary → ME
  • 33
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2005-10-20 ~ 2008-02-28
    IIF 136 - secretary → ME
  • 34
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    2006-06-01 ~ 2013-11-22
    IIF 90 - director → ME
    2006-06-01 ~ 2008-03-20
    IIF 126 - secretary → ME
  • 35
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    2005-03-08 ~ 2009-07-31
    IIF 92 - director → ME
    2005-03-08 ~ 2008-03-07
    IIF 133 - secretary → ME
  • 36
    Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    2005-03-08 ~ 2013-11-22
    IIF 116 - director → ME
    2005-03-08 ~ 2008-03-20
    IIF 129 - secretary → ME
  • 37
    LANSBRIDGE LIMITED - 2005-10-14
    22 Welbeck Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 21 - secretary → ME
  • 38
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (3 parents)
    Officer
    2002-02-19 ~ 2008-02-28
    IIF 53 - secretary → ME
  • 39
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 93 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 39 - secretary → ME
  • 40
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    58 Davies Street, 1st Floor, London
    Corporate
    Officer
    2002-05-27 ~ 2004-02-27
    IIF 88 - director → ME
    2002-06-17 ~ 2008-03-07
    IIF 130 - secretary → ME
  • 41
    H AND K ESTATES LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    15,793,461 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-12-31
    IIF 139 - director → ME
  • 42
    DAISYFREE LIMITED - 1999-04-27
    The Cross Main Street, Uddingston, Glasgow, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-31
    IIF 175 - director → ME
  • 43
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 180 - director → ME
  • 44
    H AND K ESTATES LIMITED - 2012-05-15
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    3,653,730 GBP2023-10-31
    Officer
    2009-11-27 ~ 2023-12-31
    IIF 140 - director → ME
  • 45
    Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Corporate (7 parents)
    Officer
    2015-06-12 ~ 2018-06-15
    IIF 161 - director → ME
  • 46
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    9,676,229 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-01-31
    IIF 179 - director → ME
  • 47
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    24 Upper Brook Street, London, England
    Corporate (3 parents)
    Officer
    2004-03-18 ~ 2005-08-04
    IIF 135 - secretary → ME
  • 48
    10 Blake Hill Crescent, Poole, England
    Corporate (5 parents)
    Equity (Company account)
    5,641,277 GBP2023-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 107 - director → ME
  • 49
    6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-03-22
    IIF 171 - director → ME
  • 50
    GRANGEPORT LIMITED - 2000-11-07
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2000-09-13 ~ 2008-02-18
    IIF 87 - director → ME
    2000-09-13 ~ 2008-02-18
    IIF 66 - secretary → ME
  • 51
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved corporate
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 111 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 48 - secretary → ME
  • 52
    LOCHGLEN LIMITED - 2007-04-27
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2007-02-20 ~ 2008-03-07
    IIF 101 - director → ME
    2007-02-20 ~ 2008-03-07
    IIF 64 - secretary → ME
  • 53
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-06-20 ~ 2008-06-30
    IIF 1 - director → ME
    2007-06-20 ~ 2008-03-20
    IIF 125 - secretary → ME
  • 54
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Corporate (1 parent)
    Officer
    2001-02-16 ~ 2001-02-23
    IIF 110 - director → ME
    2001-02-23 ~ 2008-03-07
    IIF 127 - secretary → ME
  • 55
    SOUTHMONT LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 59 - secretary → ME
  • 56
    TAYMOOR LIMITED - 2006-08-24
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 24 - secretary → ME
  • 57
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2006-01-24 ~ 2008-03-03
    IIF 34 - secretary → ME
  • 58
    TYNECROFT LIMITED - 2005-02-15
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2005-02-01 ~ 2008-02-04
    IIF 3 - director → ME
    2005-02-01 ~ 2008-02-04
    IIF 23 - secretary → ME
  • 59
    BAYNESS LIMITED - 2006-08-07
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-07-26 ~ 2008-03-03
    IIF 28 - secretary → ME
  • 60
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-08 ~ 2008-03-17
    IIF 17 - secretary → ME
  • 61
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-04-21 ~ 2008-03-17
    IIF 121 - director → ME
    2004-04-21 ~ 2008-02-04
    IIF 131 - secretary → ME
  • 62
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-09-26 ~ 2008-03-07
    IIF 8 - secretary → ME
  • 63
    SOUTHTON LIMITED - 2007-07-25
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2007-04-05 ~ 2008-03-03
    IIF 37 - secretary → ME
  • 64
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-18 ~ 2008-03-07
    IIF 52 - secretary → ME
  • 65
    58 Davies Street, London
    Dissolved corporate
    Officer
    2005-03-10 ~ 2008-03-03
    IIF 26 - secretary → ME
  • 66
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-16 ~ 2008-03-03
    IIF 79 - secretary → ME
  • 67
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-08-15 ~ 2008-03-03
    IIF 80 - secretary → ME
  • 68
    SOUTHWELL LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 123 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 14 - secretary → ME
  • 69
    SOUTHMOUNT LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 122 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 16 - secretary → ME
  • 70
    KIRKMERE LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 47 - secretary → ME
  • 71
    SOUTHWELL LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 65 - secretary → ME
  • 72
    SOUTHCLOVE LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 72 - secretary → ME
  • 73
    1st Floor 58 Davies Street, London
    Dissolved corporate
    Officer
    2007-05-30 ~ 2008-03-20
    IIF 56 - secretary → ME
  • 74
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-21 ~ 2008-03-03
    IIF 106 - director → ME
    2000-03-21 ~ 2008-03-03
    IIF 55 - secretary → ME
  • 75
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Corporate
    Officer
    1999-09-20 ~ 2008-02-18
    IIF 100 - director → ME
    2000-01-28 ~ 2008-01-08
    IIF 134 - secretary → ME
  • 76
    SOUTHTONE LIMITED - 2006-12-15
    58 Davies Street, London
    Corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 119 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 132 - secretary → ME
  • 77
    LINKMONT LIMITED - 2006-10-16
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-08-28 ~ 2008-01-10
    IIF 2 - director → ME
    2006-08-28 ~ 2008-01-10
    IIF 25 - secretary → ME
  • 78
    SOUTHAVON LIMITED - 2006-06-13
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 20 - secretary → ME
  • 79
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 108 - director → ME
    2006-10-05 ~ 2008-03-03
    IIF 32 - secretary → ME
  • 80
    OAKBRAID LIMITED - 2006-09-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-09-13 ~ 2008-02-04
    IIF 104 - director → ME
    2000-09-13 ~ 2008-02-04
    IIF 50 - secretary → ME
  • 81
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    2018-12-18 ~ 2019-11-01
    IIF 159 - director → ME
    Person with significant control
    2018-12-18 ~ 2019-11-01
    IIF 203 - Has significant influence or control OE
  • 82
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2010-04-01 ~ 2015-01-01
    IIF 156 - director → ME
  • 83
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2006-01-01 ~ 2009-04-15
    IIF 189 - director → ME
    2003-02-28 ~ 2004-07-09
    IIF 81 - director → ME
  • 84
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-02-14 ~ 2009-07-01
    IIF 190 - director → ME
  • 85
    NEW TRAINING LIMITED - 2018-10-17
    Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    129,297 GBP2023-09-28
    Officer
    2018-03-31 ~ 2019-11-14
    IIF 166 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-14
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 86
    Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-03 ~ 2019-06-04
    IIF 164 - director → ME
  • 87
    39 Aberlady Road, Haddington
    Dissolved corporate (1 parent)
    Officer
    2004-06-02 ~ 2010-01-01
    IIF 142 - director → ME
  • 88
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 128 - secretary → ME
  • 89
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    1 Rutland Court, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1999-09-20 ~ 2002-05-27
    IIF 112 - director → ME
    2000-01-28 ~ 2002-05-27
    IIF 70 - secretary → ME
  • 90
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ 2008-03-07
    IIF 61 - secretary → ME
  • 91
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-19 ~ 2008-03-07
    IIF 42 - secretary → ME
  • 92
    CASTLESTOKE LIMITED - 2002-12-19
    Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-12 ~ 2008-03-07
    IIF 63 - secretary → ME
  • 93
    LCC ENTERPRISE LIMITED - 2016-01-18
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2012-10-18 ~ 2016-01-19
    IIF 155 - director → ME
  • 94
    NORTHBEECH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 41 - secretary → ME
  • 95
    NORCROWN LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-17
    IIF 75 - secretary → ME
  • 96
    VIEWBURN LIMITED - 2007-01-15
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ 2008-03-03
    IIF 33 - secretary → ME
  • 97
    EASTAVON LIMITED - 2006-12-19
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 51 - secretary → ME
  • 98
    DALEBEACH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 19 - secretary → ME
  • 99
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    147 Stamford Hill, London
    Dissolved corporate (3 parents)
    Officer
    2002-02-21 ~ 2003-09-08
    IIF 69 - secretary → ME
  • 100
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-07-03 ~ 2008-01-14
    IIF 6 - secretary → ME
  • 101
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,407,475 GBP2023-12-31
    Officer
    2007-09-17 ~ 2010-01-01
    IIF 145 - secretary → ME
  • 102
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2021-08-05 ~ 2022-05-01
    IIF 169 - director → ME
  • 103
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2003-01-09 ~ 2008-03-07
    IIF 96 - director → ME
    2003-01-09 ~ 2008-03-07
    IIF 73 - secretary → ME
  • 104
    1st Floor 58 Davies Street, London
    Dissolved corporate
    Officer
    2004-09-13 ~ 2008-03-07
    IIF 77 - secretary → ME
  • 105
    105 Wigmore Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-10-07 ~ 2008-03-07
    IIF 95 - director → ME
    2004-10-07 ~ 2008-03-07
    IIF 71 - secretary → ME
  • 106
    JITSUIN LTD - 2022-03-22
    11 Central Avenue, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    -6,288,399 GBP2023-12-31
    Officer
    2022-06-15 ~ 2023-01-26
    IIF 177 - director → ME
  • 107
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 67 - secretary → ME
  • 108
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-01-28 ~ 2008-03-03
    IIF 58 - secretary → ME
  • 109
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-05-09 ~ 2008-03-03
    IIF 82 - director → ME
    2000-05-09 ~ 2008-03-03
    IIF 18 - secretary → ME
  • 110
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 44 - secretary → ME
  • 111
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2022-06-01 ~ 2022-11-01
    IIF 168 - director → ME
  • 112
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2023-07-31
    Officer
    2021-08-02 ~ 2022-02-02
    IIF 167 - director → ME
  • 113
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2005-10-17 ~ 2008-03-17
    IIF 102 - director → ME
    2005-09-16 ~ 2008-03-03
    IIF 36 - secretary → ME
  • 114
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-15 ~ 2008-03-17
    IIF 13 - secretary → ME
  • 115
    DUNWILCO (1042) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 91 - director → ME
    2003-05-07 ~ 2008-01-25
    IIF 62 - secretary → ME
  • 116
    DUNWILCO (1043) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 89 - director → ME
    2003-05-07 ~ 2008-01-25
    IIF 43 - secretary → ME
  • 117
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    Inveralmond House, 200 Dunkeld Road, Perth
    Corporate (3 parents)
    Officer
    2002-02-20 ~ 2002-11-21
    IIF 109 - director → ME
    2002-02-20 ~ 2002-11-21
    IIF 68 - secretary → ME
  • 118
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2003-12-15 ~ 2020-10-14
    IIF 146 - director → ME
    2002-09-23 ~ 2002-11-30
    IIF 150 - director → ME
    2002-09-23 ~ 2003-04-30
    IIF 193 - director → ME
  • 119
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 118 - director → ME
  • 120
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved corporate (1 parent)
    Officer
    2007-08-23 ~ 2009-04-15
    IIF 188 - director → ME
  • 121
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents)
    Officer
    2021-03-05 ~ 2023-12-31
    IIF 86 - director → ME
  • 122
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    Fountain Crescent, Inchinnan, Renfrew
    Corporate (3 parents, 2 offsprings)
    Officer
    1994-12-08 ~ 1999-09-17
    IIF 114 - director → ME
    1995-05-01 ~ 1999-09-17
    IIF 15 - secretary → 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.