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

Smith, Alan

    Related profiles found in government register
  • Smith, Alan
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF

      IIF 1
    • Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF, England

      IIF 2 IIF 3 IIF 4
    • Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF, United Kingdom

      IIF 12
    • Enterprise House, Carlton Road, Worksop, S81 7QF, England

      IIF 13
    • Enterprise House, Carlton Road, Worksop, S81 7QF, United Kingdom

      IIF 14
  • Smith, Alan
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 15
    • Enterprise House, Carlton Road, Worksop, S81 7QF, England

      IIF 16 IIF 17
  • Smith, Alan
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 18 IIF 19
    • 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 24 IIF 25 IIF 26
    • Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 27
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 28
    • Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 29
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 30
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 31
    • C/0, Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 32
  • Smith, Alan
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 33
  • Smith, Alan
    British contracts director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1a, Lyon Road, Linwood, Renfrewshire, PA3 3BQ, Scotland

      IIF 34
  • Smith, Alan
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, ML6 9SE, Scotland

      IIF 35
  • Smith, Alan
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Love Street, Paisley, Renfrewshire, PA3 2EG, Scotland

      IIF 36
  • Smith, Alan
    Irish director born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 37
  • Smith, Alan
    British sales director born in February 1965

    Registered addresses and corresponding companies
    • 4 Somerville Way, Irvine, Ayrshire, KA11 2EQ

      IIF 38
  • Smith, Alan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 39
    • Unit 1a, Lyon Road, Linwood, Paisley, PA3 3BQ, United Kingdom

      IIF 40
  • Mr Alan Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 41
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 42
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 43 IIF 44 IIF 45
    • Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 46
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 47
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 48 IIF 49
  • Smith, Alan
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Don Johns Farm, Earls Colne, Colchester, CO6 2NP, England

      IIF 50
    • Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 51
  • Smith, Alan
    British chartered accountants born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 52
  • Smith, Alan
    British chief executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 53
  • Smith, Alan
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 54
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 55
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Smith, Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Charlbert Street, London, NW8 6JN, England

      IIF 60
  • Smith, Alan
    British group finance & operations dir born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Alan
    British group finance and operations d born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 75
  • Smith, Alan
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 76
    • Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP

      IIF 77 IIF 78
    • The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 79
  • Mr Alan Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Love Street, Paisley, PA3 2EG, Scotland

      IIF 80
  • Smith, Alan

    Registered addresses and corresponding companies
    • Don Johns Farm, Earls Colne, Colchester, CO6 2NP, England

      IIF 81
    • Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 82
    • William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 83
    • 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 84
    • Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF, England

      IIF 85 IIF 86 IIF 87
    • Enterprise House, Carlton Road, Worksop, S81 7QF, England

      IIF 95
    • Enterprise House, Carlton Road, Worksop, S81 7QF, United Kingdom

      IIF 96
  • Mr Alan Smith
    Irish born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 97
  • Smith, Steven Laurence Laidlaw

    Registered addresses and corresponding companies
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 98
    • 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 99
  • Mr Alan Smith
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 100
    • Unit 1a, Lyon Road, Linwood, Paisley, PA3 3BQ, United Kingdom

      IIF 101
  • Mr Alan Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 102
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 103
    • Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 104
  • Smith, Steven Laurence Laidlaw
    British

    Registered addresses and corresponding companies
  • Smith, Steven Laurence Laidlaw
    British company director

    Registered addresses and corresponding companies
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 107
  • Smith, Steven Laurence Laidlaw
    British director

    Registered addresses and corresponding companies
    • Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 108
  • Smith, Steven Laurence Laidlaw
    British co. director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 109
  • Smith, Steven Laurence Laidlaw
    British company director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 110
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 111 IIF 112 IIF 113
    • 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 115
    • 4, Holm Street, Glasgow, G2 6SW

      IIF 116
    • The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 117
    • The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, United Kingdom

      IIF 118
  • Smith, Steven Laurence Laidlaw
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 119
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 120
    • Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 121
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 122
  • Smith, Steven Laurence Laidlaw
    British investor born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 123
  • Smith, Steven Laurence Laidlaw
    born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Attow Road, Glasgow, G43 1BZ

      IIF 124
    • 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 125
  • Mr Steven Laurence Laidlaw Smith
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 126
    • 6, Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 127
    • 12, Attow Road, Glasgow, G43 1BZ

      IIF 128
child relation
Offspring entities and appointments
Active 41
  • 1
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,712 GBP2024-06-30
    Officer
    2024-11-28 ~ now
    IIF 13 - director → ME
  • 2
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,034,056 GBP2024-06-30
    Officer
    2024-10-29 ~ now
    IIF 15 - director → ME
    2024-11-28 ~ now
    IIF 95 - secretary → ME
  • 3
    302 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2021-03-31
    Officer
    2018-12-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    Steven Smith, 12 Attow Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-09-02 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
  • 5
    4 Holm Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Officer
    2019-05-22 ~ now
    IIF 116 - director → ME
  • 6
    4 Holm Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2020-11-30 ~ dissolved
    IIF 99 - secretary → ME
  • 7
    Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Corporate (3 parents)
    Officer
    2013-01-02 ~ now
    IIF 1 - director → ME
    2014-06-30 ~ now
    IIF 92 - secretary → ME
  • 8
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Broadwall House, 21 Broadwall, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,218,990 GBP2016-09-30
    Officer
    2014-06-30 ~ now
    IIF 3 - director → ME
    2014-06-30 ~ now
    IIF 87 - secretary → ME
  • 10
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,843 GBP2023-05-31
    Officer
    2020-06-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -154 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -901 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    179 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,230 GBP2023-05-31
    Officer
    2020-06-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2020-06-24 ~ now
    IIF 31 - director → ME
  • 18
    Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2016-03-31
    Officer
    1999-02-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRIAN SMITH HOLDINGS LIMITED - 1998-01-02
    Brook Farm, Dorton, Aylesbury, Buckinghamshire
    Corporate (5 parents)
    Officer
    2013-01-02 ~ now
    IIF 4 - director → ME
    2014-06-30 ~ now
    IIF 89 - secretary → ME
  • 20
    The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Corporate (4 parents)
    Officer
    2014-09-30 ~ now
    IIF 5 - director → ME
    2014-09-30 ~ now
    IIF 94 - secretary → ME
  • 21
    61 Love Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453 GBP2016-02-29
    Officer
    2014-02-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 22
    G.F.S. WINES LIMITED - 1989-10-11
    Enterprise House, Carlton Road, Worksop, Nottinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,346,288 GBP2022-12-31
    Officer
    2023-05-17 ~ now
    IIF 16 - director → ME
  • 23
    Enterprise House, Carlton Road, Worksop, England
    Corporate (6 parents)
    Equity (Company account)
    616,094 GBP2023-05-31
    Officer
    2024-06-14 ~ now
    IIF 17 - director → ME
  • 24
    East Gormack, Blairgowrie, Perthshire
    Corporate (8 parents)
    Equity (Company account)
    75,677 GBP2023-09-30
    Officer
    2014-03-11 ~ now
    IIF 12 - director → ME
  • 25
    The Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-09-30 ~ now
    IIF 11 - director → ME
    2014-09-30 ~ now
    IIF 90 - secretary → ME
  • 26
    HOLME FARM LIMITED - 2004-02-04
    COUNTLETTER LIMITED - 1999-06-14
    Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 7 - director → ME
    2014-09-30 ~ dissolved
    IIF 91 - secretary → ME
  • 27
    HOLME FARM PRODUCE (BOSTON) LIMITED - 2004-03-01
    The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 10 - director → ME
    2014-09-30 ~ dissolved
    IIF 88 - secretary → ME
  • 28
    Don Johns Farm, Earls Colne, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 51 - director → ME
    2015-06-22 ~ dissolved
    IIF 82 - secretary → ME
  • 29
    Broadwall House, 21 Broadwall, London
    Corporate (7 parents, 1 offspring)
    Officer
    2013-01-02 ~ now
    IIF 6 - director → ME
    2014-06-30 ~ now
    IIF 93 - secretary → ME
  • 30
    CEREAL AND GENERAL PRODUCTS LIMITED - 1991-11-04
    Broadwall House, 21 Broadwall, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2013-01-02 ~ now
    IIF 8 - director → ME
    2014-06-30 ~ now
    IIF 86 - secretary → ME
  • 31
    Pottlerath, Kilmanagh, Kilkenny, Co Kilkenny R95x8w7, Ireland
    Corporate (3 parents)
    Officer
    2022-03-22 ~ now
    IIF 14 - director → ME
    2022-03-22 ~ now
    IIF 96 - secretary → ME
  • 32
    Burnt Oak Brook Street, Colne Engaine, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    18,089 GBP2023-10-31
    Officer
    2023-02-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    6 Marlborough Court, Ayr, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,848 GBP2021-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2/1 Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    145,147 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 35 - director → ME
  • 35
    Don Johns Farm, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 50 - director → ME
    2015-06-17 ~ dissolved
    IIF 81 - secretary → ME
  • 36
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125,082 GBP2015-04-30
    Officer
    2011-04-18 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    9 Portland Street, 2nd Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-23 ~ now
    IIF 37 - director → ME
    2021-02-23 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    6 6 Marlborough Court, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2020-02-03 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 39
    W.SAUNDERS (HAULAGE) LIMITED - 1983-01-27
    Broadwall House, 21 Broadwall, London
    Corporate (6 parents, 1 offspring)
    Officer
    2013-01-02 ~ now
    IIF 9 - director → ME
    2014-06-30 ~ now
    IIF 85 - secretary → ME
  • 40
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    William Duncan + Co, 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    468,381 GBP2021-03-31
    Officer
    2004-07-01 ~ now
    IIF 34 - director → ME
    2019-01-21 ~ now
    IIF 83 - secretary → ME
Ceased 48
  • 1
    Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-02-02 ~ 2009-02-03
    IIF 105 - secretary → ME
  • 2
    Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Corporate (1 parent)
    Equity (Company account)
    -736,176 GBP2023-03-31
    Officer
    2023-05-24 ~ 2023-06-05
    IIF 32 - director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 56 - director → ME
  • 4
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2005-10-31 ~ 2011-03-31
    IIF 77 - director → ME
  • 5
    HLWKH 558 LIMITED - 2014-01-16
    Freezeserve Building Stopgate Lane, Simonswood, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2014-01-14 ~ 2019-02-06
    IIF 2 - director → ME
  • 6
    Steven Smith, 12 Attow Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2004-04-16 ~ 2011-09-06
    IIF 117 - director → ME
  • 7
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ 2019-05-16
    IIF 55 - director → ME
  • 8
    55 Charlbert Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-07-10 ~ 2019-05-16
    IIF 60 - director → ME
  • 9
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2018-05-21 ~ 2019-05-16
    IIF 19 - director → ME
    Person with significant control
    2018-05-21 ~ 2018-06-26
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-05-16
    IIF 20 - director → ME
  • 11
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-05-16
    IIF 22 - director → ME
  • 12
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-05-16
    IIF 21 - director → ME
  • 13
    Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-05-16
    IIF 29 - director → ME
  • 14
    CLICK FOR COVER LIMITED - 2003-10-02
    ESURANCE LIMITED - 2000-03-22
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED - 1999-11-30
    HOWDEN SPEAR GULLAND LIMITED - 1997-10-03
    LAW 798 LIMITED - 1997-07-10
    85 Gracechurch Street, London, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2002-06-27 ~ 2004-03-31
    IIF 71 - director → ME
  • 15
    CFC UNDERWRITING LIMITED - 2003-10-02
    LAW 2100 LIMITED - 2001-10-01
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 67 - director → ME
  • 16
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-27 ~ 2004-03-31
    IIF 69 - director → ME
  • 17
    The Stables Suite 4, 21-25 Carlton Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ 2011-09-06
    IIF 109 - director → ME
  • 18
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2008-04-07 ~ 2009-04-08
    IIF 124 - llp-designated-member → ME
  • 19
    ST. VINCENT STREET (424) LIMITED - 2005-02-11
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ 2011-09-06
    IIF 122 - director → ME
  • 20
    R KILPATRICK LIMITED - 2004-10-19
    DUAL CORPORATE RISKS LIMITED - 2004-02-17
    ACE CORPORATE RISKS LIMITED - 2003-04-25
    One Creechurch Place, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2003-03-04 ~ 2004-03-31
    IIF 72 - director → ME
  • 21
    B.P. MARSH IBERICA LIMITED - 1999-10-11
    LAW 967 LIMITED - 1998-07-06
    One Creechurch Place, London, United Kingdom
    Corporate (8 parents, 18 offsprings)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 61 - director → ME
  • 22
    CFC TECHNOLOGY LIMITED - 2006-08-10
    C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2003-09-03 ~ 2004-03-31
    IIF 73 - director → ME
  • 23
    PANGBORN HOWDEN LIMITED - 2006-08-09
    DUAL DENMARK LIMITED - 2000-06-02
    One Creechurch Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 74 - director → ME
  • 24
    CLICK FOR COVER LIMITED - 2000-03-22
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 65 - director → ME
  • 25
    GLOBAL INSURANCE SERVICES LIMITED - 2006-03-20
    LAW 1097 LIMITED - 1999-09-27
    One Creechurch Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2003-01-03 ~ 2004-03-31
    IIF 75 - director → ME
  • 26
    42 Trinity Square, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    2006-03-30 ~ 2011-03-31
    IIF 78 - director → ME
  • 27
    HOWDEN RISK SOLUTIONS LIMITED - 2011-10-11
    PRORISK LIMITED - 2003-05-09
    LAW 2161 LIMITED - 2000-06-09
    16 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 62 - director → ME
  • 28
    HYPERION INSURANCE GROUP LIMITED - 2020-10-28
    HOWDEN PANGBORN GROUP LIMITED - 1999-09-28
    HOWDEN PANGBORN LIMITED - 1997-10-14
    HOWDEN & PANGBORN HOLDINGS LIMITED - 1994-11-17
    LAW 582 LIMITED - 1994-08-26
    One Creechurch Place, London, United Kingdom
    Corporate (14 parents, 5 offsprings)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 68 - director → ME
  • 29
    HYPERION SERVICES LIMITED - 2020-11-23
    HIG SERVICES LIMITED - 2016-07-13
    DUAL DENMARK LIMITED - 2007-11-23
    PANGBORN HOWDEN LIMITED - 2000-06-02
    HOWDEN & PANGBORN LIMITED - 1994-11-17
    LAW 583 LIMITED - 1994-08-22
    One Creechurch Place, London, United Kingdom
    Corporate (9 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 64 - director → ME
  • 30
    HOWDEN INSURANCE BROKERS LIMITED - 2020-06-19
    HOWDEN SPEAR GULLAND LIMITED - 1999-09-24
    SPEAR,GULLAND & COMPANY LIMITED - 1997-10-09
    One Creechurch Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 66 - director → ME
  • 31
    HEALTHCARE INTERNATIONAL INSURANCE AND REINSURANCE SERVICES LIMITED - 2009-09-30
    COMPLETE MEDICAL SERVICES LIMITED - 1998-12-30
    LAW 1001 LIMITED - 1998-12-03
    16 Eastcheap, London
    Dissolved corporate (3 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 70 - director → ME
  • 32
    HOWDEN VIKING LIMITED - 2006-09-29
    16 Eastcheap, London
    Dissolved corporate (5 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 63 - director → ME
  • 33
    HMS (712) LIMITED - 2007-10-24
    Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-22 ~ 2007-12-13
    IIF 111 - director → ME
  • 34
    HMS (713) LIMITED - 2007-10-24
    Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-22 ~ 2007-12-19
    IIF 112 - director → ME
  • 35
    PLANET PROJECTS (SCOTLAND) LIMITED - 2011-08-08
    PLANET PROJECTS LTD. - 2004-08-06
    216 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    529,278 GBP2023-12-31
    Officer
    2002-07-26 ~ 2009-03-09
    IIF 114 - director → ME
  • 36
    Sallochy House, Rowardennan, Drymen, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ 2013-04-01
    IIF 125 - llp-designated-member → ME
  • 37
    L&E NEWCO LIMITED - 2003-03-04
    TRUSHELFCO (NO.2898) LIMITED - 2002-08-16
    1 Cornhill, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    751,843 GBP2022-03-31
    Officer
    2004-06-14 ~ 2006-02-28
    IIF 79 - director → ME
  • 38
    PLANET RESIDENTIAL LIMITED - 2000-11-06
    PLANET RESIDENTIAL (TAYSIDE) LIMITED - 2000-07-19
    M M & S (2587) LIMITED - 1999-10-29
    C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    905,029 GBP2023-10-31
    Officer
    1999-10-18 ~ 2000-10-24
    IIF 98 - secretary → ME
  • 39
    PLANET PROJECTS (SCOTLAND) LIMITED - 2004-08-06
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1998-08-26 ~ 2011-09-06
    IIF 113 - director → ME
    2003-10-25 ~ 2011-09-06
    IIF 106 - secretary → ME
  • 40
    G82 (IRVINE) LIMITED - 2005-06-13
    LYCIDAS (426) LIMITED - 2005-03-10
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-03-08 ~ 2011-09-06
    IIF 121 - director → ME
    2005-03-08 ~ 2011-09-06
    IIF 108 - secretary → ME
  • 41
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    2013-10-30 ~ 2015-12-16
    IIF 119 - director → ME
    2005-07-05 ~ 2011-09-06
    IIF 118 - director → ME
    2005-07-05 ~ 2005-07-05
    IIF 107 - secretary → ME
  • 42
    WINGTIP MOTORS LIMITED - 1989-12-15
    C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2004-06-14 ~ 2007-03-06
    IIF 38 - director → ME
  • 43
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 53 - director → ME
  • 44
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 58 - director → ME
  • 45
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 59 - director → ME
  • 46
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 57 - director → ME
  • 47
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 54 - director → ME
  • 48
    LYCIDAS (431) LIMITED - 2005-07-13
    7-11 Melville Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2005-07-08 ~ 2011-09-06
    IIF 120 - director → 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.