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

Seaton, David John

    Related profiles found in government register
  • Seaton, David John
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 1
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD, Scotland

      IIF 2
    • Glen Group Limited, Unit A1 Merak House, Fourth Way, Bristol, BS11 8DX, England

      IIF 3
    • Glen Group, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 4
    • Origin Workspace, 40 Berkeley Square, Bristol, Avon, BS8 1HP, United Kingdom

      IIF 5
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 6 IIF 7 IIF 8
    • Whistlebrook House, Windmill Close, Ivinghoe, Bucks, LU7 9EW, England

      IIF 10
    • Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW, England

      IIF 11
    • Whistlebrook House, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 12 IIF 13
    • 40, Mortimer Street, London, W1W 7RQ, United Kingdom

      IIF 14
    • Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 15
  • Seaton, David John
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Seaton, David John
    British businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 25
  • Seaton, David John
    British chairman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Britannia Buildings, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 26
  • Seaton, David John
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgewater Road, Belfast, Antrim, BT3 9JQ, Northern Ireland

      IIF 27
    • Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim, BT3 9JQ

      IIF 28
    • Eagle Lodge, Main Road, Edenbridge, Kent, TN8 6HU, England

      IIF 29
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 30
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 4, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 34
  • Seaton, David John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Edgewater Business Park, 8 Edgewater Road, Belfast, BT3 9JQ

      IIF 35 IIF 36 IIF 37
    • Suite 306 Third Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

      IIF 38
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 39
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 40
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL

      IIF 41 IIF 42 IIF 43
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, England

      IIF 44
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, United Kingdom

      IIF 45
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL

      IIF 46
    • Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, SA11 1NJ, Wales

      IIF 47
  • Seaton, David John
    British financial controller born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 48
  • Seaton, David John
    British general manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 49
    • 2, Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 50
    • Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 51
    • Ground Floor, 2 Britannia Buildings Merchants, Road Hotwells Bristol, Avon, BS8 4QD

      IIF 52
  • Seaton, David John
    British management consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 53
  • Seaton, Dave
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Berkeley Square, Origin Workspace, Bristol, BS8 1HP, England

      IIF 54
  • Seaton, David John
    British accountant born in November 1960

    Registered addresses and corresponding companies
    • 7 Helme Lodge, Kendal, Cumbria, LA9 7QA

      IIF 55
  • Seaton, David John
    British accountant

    Registered addresses and corresponding companies
    • 7 Helme Lodge, Kendal, Cumbria, LA9 7QA

      IIF 56
  • Mr Dave Seaton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Steading, Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 57
  • Mr David John Seaton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 58
    • Glen Group Limited, Unit A1 Merak House, Fourth Way, Bristol, BS11 8DX, England

      IIF 59
    • Whistlebrook House, Windmill Close, Ivinghoe, Bucks, LU7 9EW

      IIF 60
  • Seaton, David John

    Registered addresses and corresponding companies
    • Edgewater Business Park, 8 Edgewater Road, Belfast, BT3 9JQ

      IIF 61
    • Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim, BT3 9JQ, Northern Ireland

      IIF 62
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 63
  • Mr David John Seaton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 64
    • Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 23
  • 1
    AMAREL-AMEROC HOLDINGS LTD
    15740757
    Origin Workspace, 40 Berkeley Square, Bristol, Avon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-05-25 ~ now
    IIF 5 - Director → ME
  • 2
    AMEROC ERW LTD
    14789916
    40 Berkeley Square, Origin Workspace, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,418 GBP2024-04-30
    Officer
    2023-08-31 ~ now
    IIF 54 - Director → ME
  • 3
    ANUBIS ASSOCIATES LIMITED
    05629438
    Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 4
    GLEN GROUP BENEFITS LIMITED
    SC735751
    9 Deer Park Walk, Aberdeen, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-24 ~ now
    IIF 4 - Director → ME
  • 5
    GLEN GROUP LTD.
    - now 01582924
    GLEN CLEANING COMPANY LIMITED
    - 2022-07-08 01582924
    HINDLEGLEN LIMITED - 1982-05-10
    Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    205,341 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 15 - Director → ME
  • 6
    GREENCLEAN (SOUTH WEST) LIMITED
    - now 02787602
    UPPERPRINT LIMITED - 1993-06-23
    Ground Floor, 2 Britannia Buildings Merchants, Road Hotwells Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 52 - Director → ME
  • 7
    HORSEBACK UK
    SC360882
    Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (4 parents)
    Officer
    2011-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 8
    HORSEBACK UK TRADING LIMITED
    SC437646
    The Steading Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    -9,296 GBP2022-03-30
    Officer
    2014-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 9
    JRCC HOLDINGS LTD
    15784766
    Ppx Consulting Ltd Timsons Business Centre, Bath Road, Kettering, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 13 - Director → ME
  • 10
    KUBE ACCOMMODATION GROUP LIMITED
    09825358
    Eagle Lodge, Main Road, Edenbridge, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,755 GBP2021-03-31
    Officer
    2018-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    MERAK ASSOCIATES LIMITED
    09197002
    Whistlebrook House, Windmill Close, Ivinghoe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    53,370 GBP2024-08-31
    Officer
    2014-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MERAK HOLDINGS (NI) LIMITED
    NI661316
    Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148 GBP2024-12-31
    Officer
    2019-05-13 ~ now
    IIF 49 - Director → ME
  • 13
    MERAK UK HOLDINGS LIMITED
    14506197
    2 Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    142,445 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    MORPHOSE LTD
    06635523
    40 Mortimer Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    173,084 GBP2024-06-30
    Officer
    2020-02-10 ~ now
    IIF 14 - Director → ME
  • 15
    PARK CLEANING SERVICES LTD.
    04428642
    2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 50 - Director → ME
  • 16
    RCB BUSINESS SOLUTIONS LIMITED
    04720326
    2 Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,210,859 GBP2024-12-31
    Officer
    2022-03-29 ~ now
    IIF 12 - Director → ME
  • 17
    RESOURCE (NO.1) LIMITED
    NI607563
    C/o Resource Services Group Ltd, Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    2011-05-24 ~ now
    IIF 28 - Director → ME
  • 18
    SOUTH WEST JANITORIAL SUPPLIES LTD
    - now 12769813
    SOUTH WEST JANITORIAL SERVICES LTD - 2020-07-28
    2, Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    2022-03-17 ~ now
    IIF 26 - Director → ME
  • 19
    THE NORTHERN ROAD LIMITED
    13081613
    4 Windmill Close, Ivinghoe, Leighton Buzzard, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 53 - Director → ME
  • 20
    TMC R&D 1 LIMITED
    - now 04903080
    THE MOLE CLINIC (NETWORK) LIMITED
    - 2007-10-26 04903080
    THE MOLE CLINIC (NETWORK) LIMITED
    - 2007-10-15 04903080
    1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ dissolved
    IIF 48 - Director → ME
  • 21
    TMC R&D 2 LIMITED
    - now SC244955
    THE MOLE CLINIC LIMITED
    - 2007-10-10 SC244955 04903102
    THE MOLE CLINIC (REGENT STREET) LIMITED
    - 2004-07-09 SC244955
    THE MOLE CLINIC LIMITED - 2003-10-07 04903102
    90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 22
    UB INFRASTRUCTURE LTD
    15248993
    Ppx Consulting Ltd Timsons Business Centre, Bath Road, Kettering, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    81,423 GBP2024-10-31
    Officer
    2024-12-18 ~ now
    IIF 11 - Director → ME
  • 23
    W.W.H. ROSIE LIMITED
    03014856
    Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 51 - Director → ME
Ceased 34
  • 1
    4SIGHT AERO LTD
    08676295
    37a Common Lane, Hemingford Abbots, Huntingdon, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    10,602 GBP2015-12-31
    Officer
    2014-04-28 ~ 2016-12-06
    IIF 40 - Director → ME
    2014-06-03 ~ 2016-12-06
    IIF 63 - Secretary → ME
  • 2
    ARMORGROUP LIMITED
    - now 03063311
    ARMOR GROUP LIMITED
    - 2004-01-14 03063311
    ASMARA LIMITED - 2001-06-11
    ENCARAGE LIMITED - 1995-11-28
    The Manor, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-07-24 ~ 2007-11-26
    IIF 21 - Director → ME
  • 3
    DEFENCE SYSTEMS LIMITED
    05328722 01540857, 04354332
    Sutton Park House, 15 Carshalton Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2005-01-11 ~ 2007-11-26
    IIF 20 - Director → ME
  • 4
    G4S 184 (UK) LIMITED - now 00928471, 05104582, 05104742... (more)
    NYA INTERNATIONAL LIMITED
    - 2011-06-16 05891263 07612902
    Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-01-09 ~ 2007-11-26
    IIF 39 - Director → ME
  • 5
    G4S DEFENCE SYSTEMS EURASIA LIMITED - now
    DEFENCE SYSTEMS EURASIA LIMITED
    - 2011-12-12 03341262
    GORANDEL TRADING (UK) LIMITED - 1998-01-26
    DE FACTO 622 LIMITED - 1997-06-27 00178001, 00706520, 01298292... (more)
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2000-10-25 ~ 2007-11-26
    IIF 24 - Director → ME
  • 6
    G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED - now
    DEFENCE SYSTEMS INTERNATIONAL LIMITED
    - 2012-02-02 01541457
    FORTIS INTERNATIONAL LIMITED - 1981-12-31
    5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-08-02 ~ 2007-11-26
    IIF 16 - Director → ME
  • 7
    G4S DSL HOLDINGS LIMITED - now
    DSL HOLDINGS LIMITED
    - 2012-02-02 02488312 03474991
    MINMAR (114) LIMITED - 1990-05-02 00870509, 02055040, 02055041... (more)
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-08-03 ~ 2007-11-26
    IIF 22 - Director → ME
  • 8
    G4S FINANCE MANAGEMENT (AG) LIMITED - now
    ARMORGROUP FINANCE MANAGEMENT LIMITED
    - 2010-09-01 04354332
    DEFENCE SYSTEMS LIMITED
    - 2004-12-15 04354332 01540857, 05328722
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2002-01-16 ~ 2007-11-26
    IIF 23 - Director → ME
  • 9
    G4S HOLDINGS INTERNATIONAL (AG) LIMITED - now 05447863
    ARMORGROUP INTERNATIONAL LIMITED - 2010-09-28
    ARMORGROUP INTERNATIONAL PLC
    - 2008-10-15 04931893
    ARMORGROUP INTERNATIONAL LTD
    - 2004-11-22 04931893
    ARMORGROUP HOLDINGS LTD.
    - 2003-11-03 04931893
    NOTSALLOW 199 LIMITED
    - 2003-10-28 04931893 02490665, 03439966, 03673817... (more)
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2003-10-24 ~ 2007-11-26
    IIF 8 - Director → ME
  • 10
    G4S HOLDINGS UK (AG) LIMITED - now
    ARMORGROUP (UK) LIMITED
    - 2010-09-28 04969936
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2003-11-19 ~ 2007-11-26
    IIF 18 - Director → ME
  • 11
    G4S RISK CONSULTING LIMITED - now
    G4S SPECIALIST TRAINING (UK) LIMITED - 2014-11-20
    PHOENIX CP LTD.
    - 2011-10-20 04047630
    GLOBAL CLOSE PROTECTION LIMITED - 2000-08-25
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2005-11-17 ~ 2007-11-26
    IIF 7 - Director → ME
  • 12
    G4S RISK MANAGEMENT LIMITED - now
    ARMORGROUP SERVICES LIMITED
    - 2009-07-14 01540857
    DEFENCE SYSTEMS LIMITED
    - 2002-01-16 01540857 04354332, 05328722
    T.Q. LIMITED - 1981-12-31
    FORTIS LIMITED - 1981-12-31
    6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-01-19 ~ 2007-11-26
    IIF 6 - Director → ME
  • 13
    G4S SECURE SOLUTIONS (IRAQ) LIMITED - now
    ARMORGROUP IRAQ LIMITED
    - 2010-04-08 05128617
    6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2004-05-14 ~ 2007-11-26
    IIF 30 - Director → ME
  • 14
    G4S WORLDWIDE HOLDINGS LIMITED - now
    G4S HOLDINGS WORLDWIDE (AG) LIMITED - 2015-02-20
    ARMORGROUP (WORLDWIDE) LIMITED
    - 2010-09-28 03302926
    ARMOR HOLDINGS LIMITED
    - 2003-12-17 03302926
    DE FACTO 566 LIMITED - 1997-02-24 00178001, 00706520, 01298292... (more)
    6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-08-03 ~ 2007-11-26
    IIF 19 - Director → ME
  • 15
    HELME LODGE HOMES AND GARDENS LIMITED
    03214425
    Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    1997-11-28 ~ 1998-08-23
    IIF 55 - Director → ME
    1997-11-28 ~ 1998-08-23
    IIF 56 - Secretary → ME
  • 16
    INTERNATIONAL ROAD RACING LTD
    13250006
    47 Brookside Close, Tiddington, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-04-06
    IIF 34 - Director → ME
  • 17
    ISSEE LIMITED
    03943026
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    2021-05-12 ~ 2022-09-02
    IIF 31 - Director → ME
  • 18
    MERAK HOLDINGS (NI) LIMITED
    NI661316
    Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148 GBP2024-12-31
    Person with significant control
    2019-05-13 ~ 2023-01-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PALL MALL EMPLOYMENT SERVICES LIMITED
    05886602
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 42 - Director → ME
  • 20
    PALL MALL HOLDINGS LIMITED
    - now 03446291
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 41 - Director → ME
  • 21
    RESOURCE (NI) LIMITED
    - now NI011703 NI017687
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 36 - Director → ME
  • 22
    RESOURCE (NO.1) LIMITED
    NI607563
    C/o Resource Services Group Ltd, Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    2013-05-31 ~ 2014-08-01
    IIF 62 - Secretary → ME
  • 23
    RESOURCE (UNITED KINGDOM) LIMITED
    - now 03341350
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03 01184635, 01233998, 01238892... (more)
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 46 - Director → ME
  • 24
    RESOURCE COMPASS CLEANING LIMITED
    - now 01510864
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 45 - Director → ME
  • 25
    RESOURCE SERVICES (NI) LIMITED
    NI017687 NI011703
    Edgewater Business Park, 8 Edgewater Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 35 - Director → ME
  • 26
    RESOURCE SERVICES GROUP LIMITED
    - now NI057927
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 37 - Director → ME
    2013-05-31 ~ 2014-01-01
    IIF 61 - Secretary → ME
  • 27
    RSG INVESTMENT LIMITED
    NI608909
    Edgewater Business Park, 8 Edgewater Road, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ 2014-01-01
    IIF 27 - Director → ME
  • 28
    SANMARTON (HOLDINGS) LIMITED
    12915494
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    2020-09-30 ~ 2022-09-02
    IIF 32 - Director → ME
    Person with significant control
    2020-09-30 ~ 2022-09-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SHETLAND FM LIMITED
    - now SC489465
    SAXA VORD SUPPORT SERVICES LIMITED
    - 2014-12-16 SC489465
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2016-08-12
    IIF 33 - Director → ME
  • 30
    SOVEREIGN SOFT SERVICES LIMITED
    - now 04118859
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 44 - Director → ME
  • 31
    THE MOLE CLINIC LIMITED
    - now 04903102 SC244955
    SCANSOL LIMITED
    - 2010-09-06 04903102
    THE MOLE CLINIC (UK) LIMITED
    - 2006-06-08 04903102
    THE MOLE CLINIC (HOLDINGS) LIMITED
    - 2005-08-26 04903102 15847645
    7 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,289,568 GBP2021-08-31
    Officer
    2003-09-17 ~ 2014-10-24
    IIF 9 - Director → ME
  • 32
    U.S. DEFENSE SYSTEMS, LLC
    FC027441
    2711 Centreville Road Suite 400, Wilmington, Delaware New Castle County, United States
    Converted / Closed Corporate (4 parents)
    Officer
    2007-03-29 ~ 2007-11-26
    IIF 25 - Director → ME
  • 33
    VORTEX IOT LIMITED
    - now 11001894
    GLIMPSEPLUS LIMITED - 2017-10-27
    Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,227,975 GBP2021-03-31
    Officer
    2018-02-14 ~ 2021-12-22
    IIF 47 - Director → ME
  • 34
    WEST RIDING CLEANING COMPANY LIMITED
    00165376
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.