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

Waddell, John Maclaren Ogilvie

    Related profiles found in government register
  • Waddell, John Maclaren Ogilvie
    British banker born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 1 IIF 2
  • Waddell, John Maclaren Ogilvie
    British chair person born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Kinghorn Place, Edinburgh, EH6 4BN, Scotland

      IIF 3
    • icon of address 16 Kinghorn Place, Kinghorn Place, Edinburgh, Midlothian, EH6 4BN, Scotland

      IIF 4
  • Waddell, John Maclaren Ogilvie
    British chief executive born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 5 IIF 6
  • Waddell, John Maclaren Ogilvie
    British chief executive officer born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, Midlothian, EH1 2BB

      IIF 7
  • Waddell, John Maclaren Ogilvie
    British company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 8
    • icon of address Unit 2.2, Quantum Court Research Park, Riccarton, Currie, Midlothian, EH14 4AP, United Kingdom

      IIF 9
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 10 IIF 11 IIF 12
    • icon of address 16, Kinghorn Place, Edinburgh, Midlothian, EH6 4BN, Scotland

      IIF 18 IIF 19
    • icon of address Nine The Bioquarter, Little France Road, Edinburgh, EH16 4UX

      IIF 20
    • icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 21
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 22
  • Waddell, John Maclaren Ogilvie
    British company solicitor born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Waddell, John Maclaren Ogilvie
    British corporate financier born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 29
  • Waddell, John Maclaren Ogilvie
    British director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 30
    • icon of address 16, Kingham Place, Edinburgh, EH6 4BN, Scotland

      IIF 31
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 32 IIF 33 IIF 34
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 36
    • icon of address Archangel Informal Investments Ltd, 20 Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 37
    • icon of address Forth House, Rutland Square, Edinburgh, EH1 2BW, United Kingdom

      IIF 38
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 39
    • icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 40
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 41
  • Waddell, John Maclaren Ogilvie
    British lawyer born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 42
  • Waddell, John Maclaren Ogilvie
    British merchant banker born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 43
  • Waddell, John Maclaren Ogilvie
    British none born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 44
  • Waddell, John Maclaren Ogilvie
    British retired born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abbotsford, Melrose, Roxburghshire, TD6 9BQ

      IIF 45
  • Waddell, John Mclaren Ogilvie
    British chair person born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Ravelston House Park, Edinburgh, EH4 3LU, Scotland

      IIF 46
  • Waddell, John Maclaren Ogilvie
    born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 47
  • Waddell, John Mclaren Ogilvie
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waddell, John Maclaren Ogilvie
    British

    Registered addresses and corresponding companies
  • Waddell, John Maclaren Ogilvie
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN

      IIF 57
  • Mr John Maclaren Ogilvie Waddell
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Kinghorn Place, Edinburgh, EH6 4BN

      IIF 58
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 59
  • Waddell, John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bonnington Road, Edinburgh, Midlothian, EH6 5JD

      IIF 60
  • Waddell, John

    Registered addresses and corresponding companies
    • icon of address 9, Earl Grey Street, Edinburgh, EH3 9BN, Scotland

      IIF 61 IIF 62
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    HAWKER HOMES LIMITED - 2019-07-26
    icon of address Salvesen House, Townsend Drive, Nuneaton, Warks.
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 55 - Secretary → ME
  • 2
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 3
    FARRPOINT ASSURE LIMITED - 2016-07-01
    icon of address Forth House, Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    10,364 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -469,374 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 19 - Director → ME
  • 5
    DMWS 743 LIMITED - 2006-07-20
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    314,706 GBP2024-06-30
    Officer
    icon of calendar 2006-10-19 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 63 - Secretary → ME
  • 6
    CORTEX WORLDWIDE (HOLDINGS) LIMITED - 2020-06-05
    icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -103 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 40 - Director → ME
  • 7
    CORTEX WORLDWIDE LIMITED - 2020-06-10
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,108,375 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    894,366 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 18 - Director → ME
  • 9
    INDIGO LIGHTHOUSE LIMITED - 2000-08-24
    SHANDWICK OPTICAL LIMITED - 1997-07-04
    MACROCOM (420) LIMITED - 1997-06-06
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 48 - Director → ME
  • 10
    CL SOLUTIONS (EUROPE) LIMITED - 2002-01-31
    E-HUB LIMITED - 2001-04-27
    BLP 9925 LIMITED - 1999-11-25
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 52 - Director → ME
  • 11
    CL SOLUTIONS LIMITED - 2002-01-31
    MACROCOM (426) LIMITED - 1997-08-05
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address O Street, 39 - 41 Bank Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -180,366 GBP2023-09-30
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 46 - Director → ME
  • 13
    NEWCO (794) LIMITED - 2004-08-10
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    DMWS 1056 LIMITED - 2015-06-24
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 20 Rutland Square, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    icon of address 20 Rutland Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    160 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Biocity Scotland Bo'ness Road, Newhouse, Motherwell, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    103,939 GBP2024-05-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 3 - Director → ME
  • 20
    MBM SHELFCO (15) LIMITED - 2006-05-15
    icon of address 16 Kinghorn Place, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 21
    icon of address Abbotsford, Melrose, Roxburghshire
    Active Corporate (4 parents)
    Equity (Company account)
    -174,019 GBP2018-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address Abbotsford, Melrose, Roxburghshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 45 - Director → ME
  • 23
    VISUAL ARTS MAGAZINE LIMITED - 2004-12-15
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -23,429 GBP2024-09-30
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 24
    Company number SC260029
    Non-active corporate
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 15 - Director → ME
Ceased 31
  • 1
    AGGREKO PLC - 2021-08-16
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-30 ~ 1997-08-28
    IIF 24 - Director → ME
  • 2
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-10 ~ 2017-10-23
    IIF 20 - Director → ME
  • 3
    MBM SHELFCO (43) LIMITED - 2007-03-23
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2015-09-30
    IIF 17 - Director → ME
  • 4
    icon of address 20 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-09-30
    IIF 36 - Director → ME
  • 5
    DMWS 1049 LIMITED - 2015-01-28
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2015-09-30
    IIF 7 - Director → ME
  • 6
    ARCHANGEL INFORMAL INVESTMENT LIMITED - 2014-12-17
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-12 ~ 2015-09-30
    IIF 11 - Director → ME
  • 7
    TAYVIN 122 LIMITED - 1998-10-23
    icon of address Dove House, Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    86,832 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2005-06-24
    IIF 43 - Director → ME
  • 8
    CLYDESUDDEN LIMITED - 1997-04-28
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2001-04-26
    IIF 2 - Director → ME
  • 9
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ 2001-04-26
    IIF 1 - Director → ME
  • 10
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 42 - Director → ME
  • 11
    CHRISTIAN SALVESEN (EDINBURGH) LIMITED - 1988-06-28
    CHRISTIAN SALVESEN (MANAGERS) LIMITED - 1987-11-03
    icon of address Bdo Llp, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-08-17 ~ 1997-10-31
    IIF 23 - Director → ME
  • 12
    THE CITY HEALTH CLINIC LIMITED - 2006-07-20
    RANDOTTE (NO. 457) LIMITED - 1998-08-27
    icon of address 153 Queen Street, First Floor Front, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-09-08 ~ 2021-06-30
    IIF 32 - Director → ME
    icon of calendar 2020-08-07 ~ 2021-06-30
    IIF 62 - Secretary → ME
  • 13
    DMWS 744 LIMITED - 2006-07-20
    icon of address 153 Queen Street, First Floor Front, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -293,244 GBP2023-06-30
    Officer
    icon of calendar 2020-08-07 ~ 2021-06-30
    IIF 61 - Secretary → ME
  • 14
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2015-08-14
    IIF 30 - Director → ME
  • 15
    RICHARD DEMARCO GALLERY LTD. (THE) - 2007-07-19
    icon of address Summerhall, 1 Summerhall Place, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1989-06-24
    IIF 26 - Director → ME
  • 16
    DMWS 612 LIMITED - 2003-04-24
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,141,000 GBP2021-09-30
    Officer
    icon of calendar 2004-04-28 ~ 2005-06-24
    IIF 10 - Director → ME
  • 17
    INDIGO LIGHTHOUSE LIMITED - 2000-08-24
    SHANDWICK OPTICAL LIMITED - 1997-07-04
    MACROCOM (420) LIMITED - 1997-06-06
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-01
    IIF 49 - Director → ME
    IIF 50 - Director → ME
  • 18
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2011-02-25
    IIF 14 - Director → ME
  • 19
    ND OVERSEAS UK LIMITED - 2013-02-04
    CHRISTIAN SALVESEN FOOD SERVICES LIMITED - 2012-10-30
    DMWS 151 LIMITED - 1990-04-02
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-30 ~ 1992-10-01
    IIF 25 - Director → ME
  • 20
    YORK PLACE (NO.536) LIMITED - 2009-09-28
    icon of address C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -719,329 GBP2023-08-31
    Officer
    icon of calendar 2013-07-26 ~ 2022-02-15
    IIF 37 - Director → ME
  • 21
    icon of address Nctech Ltd C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,625,119 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2019-05-21
    IIF 44 - Director → ME
  • 22
    icon of address 48 Queen Street, Edinburgh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-06-24
    IIF 29 - Director → ME
  • 23
    icon of address Unit 2.2 Quantum Court Research Park, Riccarton, Currie, Midlothian, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,011 GBP2021-04-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-06-20
    IIF 9 - Director → ME
  • 24
    icon of address Vantage Point, 3 Cultins Road, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2008-04-11
    IIF 5 - Director → ME
  • 25
    CHRISTIAN SALVESEN (PROPERTIES) LIMITED - 1992-03-05
    icon of address Ladysneuk Road, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-06
    IIF 53 - Secretary → ME
  • 26
    DUNWILCO (1253) LIMITED - 2005-07-01
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,961 GBP2016-09-30
    Officer
    icon of calendar 2008-12-11 ~ 2010-07-22
    IIF 12 - Director → ME
  • 27
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-01
    IIF 31 - Director → ME
  • 28
    icon of address Building 1 Heriot Watt Research Park, Riccarton, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-05-31
    IIF 33 - Director → ME
  • 29
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,279 GBP2024-01-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-04-16
    IIF 41 - Director → ME
  • 30
    icon of address Kingston Works, Kingston Road, East Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-26
    IIF 28 - Director → ME
  • 31
    CHRISTIAN SALVESEN INVESTMENTS LIMITED - 2015-12-01
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1993-10-13
    SALCO LIMITED - 1989-11-20
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1989-08-24
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 1997-10-31
    IIF 27 - Director → 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.