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

Morris, David Charles

child relation
Offspring entities and appointments
Active 38
  • 1
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 61 - Secretary → ME
  • 2
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 49 - Secretary → ME
  • 4
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    HOPEVIEW LIMITED - 2005-06-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 59 - Secretary → ME
  • 5
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGENT ENERGY PLC. - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 47 - Secretary → ME
  • 6
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 58 - Secretary → ME
  • 7
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 37 - Secretary → ME
  • 9
    GEORGE PAYNE AND COMPANY,LIMITED - 1998-07-21
    icon of address Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 64 - Secretary → ME
  • 10
    THE NEW LONDON TEA COMPANY LIMITED - 2017-06-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 36 - Secretary → ME
  • 11
    FINLAY EXTRACTS LIMITED - 2015-09-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 38 - Secretary → ME
  • 12
    T&H CO-ONE HUNDRED LIMITED - 2002-04-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address 60 Lime Street, Hull
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 1 - Secretary → ME
  • 14
    JAMES FINLAY & CO. (OVERSEAS) LIMITED - 2004-01-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 51 - Secretary → ME
  • 15
    P.L.G.E.S. LIMITED - 2011-10-04
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 5 - Secretary → ME
  • 16
    JAMES FINLAY BANK LIMITED - 1997-06-06
    JAMES FINLAY CORPORATION LIMITED - 1988-04-22
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 7 - Secretary → ME
  • 17
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 4 - Secretary → ME
  • 18
    HULL CONSULTANCY SERVICES LIMITED - 1997-09-12
    SCOTTISH OFFSHORE (MARITIME SERVICES) LIMITED - 1991-03-01
    GEEN ADAMS ASSOCIATES LIMITED - 1977-12-31
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 39 - Secretary → ME
  • 19
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 6 - Secretary → ME
  • 20
    icon of address Swire House, 59 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 28 - Secretary → ME
  • 21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 41 - Secretary → ME
  • 22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 46 - Secretary → ME
  • 23
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 57 - Secretary → ME
  • 25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 53 - Secretary → ME
  • 26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (11 parents, 21 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 55 - Secretary → ME
  • 27
    SUMMERSILVER LIMITED - 2004-01-21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 42 - Secretary → ME
  • 28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 27 - Secretary → ME
  • 29
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 180 - Director → ME
  • 30
    GARDENSTAMP LIMITED - 2004-05-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 60 - Secretary → ME
  • 31
    POLLBID LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 182 - Director → ME
  • 32
    SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED - 2020-10-09
    SWIRE CHEMICAL HANDLING LIMITED - 2003-12-16
    SETSHARP LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 54 - Secretary → ME
  • 33
    SWIRE OILFIELD SERVICES LIMITED - 2020-10-12
    HOLDERANSWER LIMITED - 2003-11-26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 40 - Secretary → ME
  • 34
    SCREENLETTER LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 45 - Secretary → ME
  • 35
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 48 - Secretary → ME
  • 36
    PEDALTENT LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 44 - Secretary → ME
  • 37
    TAPSEAL LIMITED - 1990-01-19
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 52 - Secretary → ME
  • 38
    I.C.E. OFFSHORE CONTAINER SERVICES LIMITED - 1999-07-05
    FRUITCELLAR LIMITED - 1995-04-18
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 122
  • 1
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 120 - Secretary → ME
  • 2
    HERA FINANCE LIMITED - 2002-02-21
    HERA LAND INVESTMENTS LIMITED - 1992-10-08
    IDEALNAME LIMITED - 1991-02-27
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 141 - Secretary → ME
  • 3
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 33 - Secretary → ME
  • 4
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 31 - Secretary → ME
  • 5
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 26 - Secretary → ME
  • 6
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    HOPEVIEW LIMITED - 2005-06-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-23
    IIF 11 - Secretary → ME
  • 7
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGENT ENERGY PLC. - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-23
    IIF 10 - Secretary → ME
  • 8
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2016-08-23
    IIF 32 - Secretary → ME
  • 9
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 29 - Secretary → ME
  • 10
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 101 - Secretary → ME
  • 11
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 115 - Secretary → ME
  • 12
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 125 - Secretary → ME
  • 13
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 119 - Secretary → ME
  • 14
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 130 - Secretary → ME
  • 15
    VULCAN ROTAFORM LIMITED - 1988-10-21
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 103 - Secretary → ME
  • 16
    TUFTON LIMITED - 2008-09-30
    J.C.K.S. LIMITED - 1987-04-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 128 - Secretary → ME
  • 17
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 102 - Secretary → ME
  • 18
    BONAR TILES LIMITED - 2003-04-10
    SHERZABAD LIMITED - 2003-02-11
    icon of address High Holborn Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-09-30
    IIF 114 - Secretary → ME
  • 19
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 113 - Secretary → ME
  • 20
    JAMES FINLAY (KENYA) LIMITED - 2024-02-12
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED - 2002-08-30
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2023-11-26
    IIF 3 - Secretary → ME
  • 21
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 108 - Secretary → ME
  • 22
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 151 - Secretary → ME
  • 23
    COLOUREXTRA LIMITED - 2004-07-23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    icon of address Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-06-10
    IIF 81 - Secretary → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 12 - Secretary → ME
  • 25
    B&Q CMW LIMITED - 2014-12-18
    COLOUR-MY-WORLD LIMITED - 2001-12-12
    B. & Q. (RETAIL) SOUTH EAST LIMITED - 1978-12-31
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,195,784 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-04-30
    IIF 188 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-04-30
    IIF 154 - Secretary → ME
  • 26
    R.H. COLE LIMITED - 1982-01-15
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 106 - Secretary → ME
  • 27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 117 - Secretary → ME
  • 28
    ELECTRIC FINANCE LIMITED - 2003-03-20
    OFFICETIDY TRADING LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 138 - Secretary → ME
  • 29
    icon of address Squire Sanders (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 105 - Secretary → ME
  • 30
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 159 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 96 - Secretary → ME
  • 31
    T&H CO-ONE HUNDRED LIMITED - 2002-04-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 16 - Secretary → ME
  • 32
    FORBO FLOORING UK LIMITED - 2015-01-05
    BONAR FLOORS LIMITED - 2009-05-01
    BONAR & FLOTEX LIMITED - 1998-02-27
    icon of address Forbo Nairn Limited, Den Road, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    3,080,000 GBP2023-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2008-09-30
    IIF 131 - Secretary → ME
  • 33
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 110 - Secretary → ME
  • 34
    LOW & BONAR UK LIMITED - 2018-09-19
    icon of address St. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 8 - Secretary → ME
  • 35
    JUPITER FINANCE LIMITED - 1989-05-02
    JUPITER HOLDINGS LIMITED - 1988-06-30
    LEGIBUS 427 LIMITED - 1984-07-18
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 144 - Secretary → ME
  • 36
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 161 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 95 - Secretary → ME
  • 37
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 175 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 9 - Secretary → ME
  • 38
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 167 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 84 - Secretary → ME
  • 39
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-23
    IIF 30 - Secretary → ME
  • 40
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 34 - Secretary → ME
  • 41
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 24 - Secretary → ME
  • 42
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 19 - Secretary → ME
  • 43
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 23 - Secretary → ME
  • 44
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2016-08-23
    IIF 50 - Secretary → ME
  • 45
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (11 parents, 21 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 15 - Secretary → ME
  • 46
    SUMMERSILVER LIMITED - 2004-01-21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 13 - Secretary → ME
  • 47
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 136 - Secretary → ME
  • 48
    MILECOVE LIMITED - 2003-03-20
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 155 - Secretary → ME
  • 49
    KINGFISHER BRANDS LIMITED - 2012-03-01
    B & Q 8 LIMITED - 2005-12-09
    BONDCO 774 LIMITED - 2000-04-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2015-08-07
    IIF 152 - Secretary → ME
  • 50
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 145 - Secretary → ME
  • 51
    KINGFISHER UK INVESTMENTS LIMITED - 2015-03-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2015-08-07
    IIF 150 - Secretary → ME
  • 52
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-08-07
    IIF 156 - Secretary → ME
  • 53
    TODAYUNIQUE LIMITED - 1991-02-04
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 148 - Secretary → ME
  • 54
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 153 - Secretary → ME
  • 55
    KINGFISHER HOLDINGS LIMITED - 2015-03-02
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 157 - Secretary → ME
  • 56
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 147 - Secretary → ME
  • 57
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 123 - Secretary → ME
  • 58
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 116 - Secretary → ME
  • 59
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 99 - Secretary → ME
  • 60
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 126 - Secretary → ME
  • 61
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 127 - Secretary → ME
  • 62
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 104 - Secretary → ME
  • 63
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-19
    IIF 122 - Secretary → ME
  • 64
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 118 - Secretary → ME
  • 65
    FRESHNAME NO.287 LIMITED - 2000-10-30
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 88 - Secretary → ME
  • 66
    DATABELT LIMITED - 2003-11-26
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 165 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 79 - Secretary → ME
  • 67
    DICEMEAD LIMITED - 2003-11-26
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 160 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 67 - Secretary → ME
  • 68
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 179 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 73 - Secretary → ME
  • 69
    icon of address Luminar House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 82 - Secretary → ME
  • 70
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-28
    IIF 90 - Secretary → ME
  • 71
    INTERCEDE 1879 LIMITED - 2003-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 176 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 83 - Secretary → ME
  • 72
    INTERCEDE 1875 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 177 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 92 - Secretary → ME
  • 73
    icon of address Luminar House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-28
    IIF 85 - Secretary → ME
  • 74
    INTERCEDE 1880 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 164 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 77 - Secretary → ME
  • 75
    INTERCEDE 1981 LIMITED - 2004-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 162 - Director → ME
    icon of calendar 2004-12-09 ~ 2007-02-28
    IIF 69 - Secretary → ME
  • 76
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 75 - Secretary → ME
  • 77
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 168 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 65 - Secretary → ME
  • 78
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 171 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 91 - Secretary → ME
  • 79
    icon of address 1 More London Place, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 68 - Secretary → ME
  • 80
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 170 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 89 - Secretary → ME
  • 81
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 100 - Secretary → ME
  • 82
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 173 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 87 - Secretary → ME
  • 83
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 98 - Secretary → ME
  • 84
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 178 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 78 - Secretary → ME
  • 85
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 74 - Secretary → ME
  • 86
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 172 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 80 - Secretary → ME
  • 87
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 174 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 66 - Secretary → ME
  • 88
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 140 - Secretary → ME
  • 89
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 111 - Secretary → ME
  • 90
    GARDENSTAMP LIMITED - 2004-05-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 17 - Secretary → ME
  • 91
    BONDCO 828 LIMITED - 2000-11-13
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-07
    IIF 185 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 146 - Secretary → ME
  • 92
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 112 - Secretary → ME
  • 93
    icon of address One, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 121 - Secretary → ME
  • 94
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 129 - Secretary → ME
  • 95
    icon of address 3 Sheldon Square, Padington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 135 - Secretary → ME
  • 96
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 107 - Secretary → ME
  • 97
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 109 - Secretary → ME
  • 98
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,283,004 GBP2023-10-31
    Officer
    icon of calendar 2012-03-29 ~ 2015-08-07
    IIF 132 - Secretary → ME
  • 99
    POLLBID LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 181 - Director → ME
  • 100
    BONDCO 1237 LIMITED - 2010-03-05
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 134 - Secretary → ME
  • 101
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 187 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 133 - Secretary → ME
  • 102
    icon of address 1 Paddington Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 186 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 149 - Secretary → ME
  • 103
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-07
    IIF 184 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 142 - Secretary → ME
  • 104
    SHELDON POLAND INVESTEMENTS LIMITED - 2013-03-06
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-07
    IIF 183 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 143 - Secretary → ME
  • 105
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 70 - Secretary → ME
  • 106
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2007-02-28
    IIF 72 - Secretary → ME
  • 107
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 71 - Secretary → ME
  • 108
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 166 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 86 - Secretary → ME
  • 109
    SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED - 2020-10-09
    SWIRE CHEMICAL HANDLING LIMITED - 2003-12-16
    SETSHARP LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 2 - Secretary → ME
  • 110
    SWIRE OILFIELD SERVICES LIMITED - 2020-10-12
    HOLDERANSWER LIMITED - 2003-11-26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 25 - Secretary → ME
  • 111
    SCREENLETTER LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 22 - Secretary → ME
  • 112
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2016-08-23
    IIF 20 - Secretary → ME
  • 113
    PEDALTENT LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 21 - Secretary → ME
  • 114
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 169 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 94 - Secretary → ME
  • 115
    TAPSEAL LIMITED - 1990-01-19
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 18 - Secretary → ME
  • 116
    I.C.E. OFFSHORE CONTAINER SERVICES LIMITED - 1999-07-05
    FRUITCELLAR LIMITED - 1995-04-18
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 14 - Secretary → ME
  • 117
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 163 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 76 - Secretary → ME
  • 118
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 158 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 93 - Secretary → ME
  • 119
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 124 - Secretary → ME
  • 120
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 139 - Secretary → ME
  • 121
    WESTBOND UK LIMITED - 1999-06-04
    icon of address High Holborn Road, Ripley, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-09-30
    IIF 97 - Secretary → ME
  • 122
    KINGFISHER (INTERNATIONAL HOLDINGS) LIMITED - 1991-02-04
    WOOLWORTH INTERNATIONAL LIMITED - 1989-03-17
    F.W.WOOLWORTH (OVERSEAS) LIMITED - 1987-02-01
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 137 - 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.