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

Perrett, Caroline Louise

    Related profiles found in government register
  • Perrett, Caroline Louise
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upper Barn Copse, Fair Oak, Eastleigh, Hampshire, SO50 8DB, England

      IIF 1
  • Perrett, Caroline Louise
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Place, Hursley Road, Chandler's Ford, Eastleigh, England And Wales, SO53 1UB, United Kingdom

      IIF 2
  • Perrett, Caroline Louise
    British teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upper Barn Copse, Fair Oak, Eastleigh, SO50 8DB, England

      IIF 3
  • Mrs Caroline Louise Perrett
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upper Barn Copse, Fair Oak, Eastleigh, SO50 8DB, England

      IIF 4
  • Hannan, Abdul
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 5
    • icon of address 2, St George Drive, Smethwick, Birmingham, B66 1DN, England

      IIF 6
  • Hannan, Abdul
    British taxation specialist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St George Drive, Smethwick, West Midlands

      IIF 7
  • Mr Abdul Monnan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Lozells Road, Birmingham, B19 2SX, England

      IIF 8
    • icon of address 35 Roland Road, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 9
  • Drummond, Lynn, Dr
    British chairperson born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX

      IIF 10
  • Drummond, Lynn, Dr
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Devonshire Place, London, W1G 6BW

      IIF 11
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 12
  • Drummond, Lynn, Dr
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Mitcham Road, Croydon, CR9 3AL

      IIF 13
    • icon of address Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 14
  • Drummond, Lynn, Dr
    British director investment banking born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Claremont Road, Barnet, Hertfordshire, EN4 0HP

      IIF 15
  • Drummond, Lynn, Dr
    British investment banker born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court St Swithin's Lane, London, EC4P 4DU

      IIF 16
  • Drummond, Lynn, Dr
    British non executive director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 Church Road, Richmond, TW9 2QE, United Kingdom

      IIF 17
    • icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB

      IIF 18
  • Drummond, Lynn, Dr
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Strand, London, WC2R 1BH

      IIF 19
  • Drummond, Lynn, Dr
    British portfolio non-executive director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, United Kingdom

      IIF 20
  • Hannan, Abdul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182b, Lozells Road, Birmingham, B19 1PA, England

      IIF 21
  • Hannan, Abdul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Lozells Road, Lozells, Birmimgham, West Midlands, B19 2SX, England

      IIF 22
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 23
  • Hannan, Abdul
    British management born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 224 Lozells Road, Birmingham, B19 1NP

      IIF 24
  • Monnan, Abdul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182b, Lozells Road, Birmingham, B19 1PA, England

      IIF 25
  • Monnan, Abdul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Lozells Road, Birmingham, B19 2SX, England

      IIF 26
  • Monnan, Abdul
    British gas engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Roland Road, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 27
  • Mr Abdul Hannan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Lozells Road, Lozells, Birmimgham, West Midlands, B19 2SX, England

      IIF 28
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 29
  • Mr Abdul Hannan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Owen Street, Tipton, DY4 8EZ, United Kingdom

      IIF 30
  • Dunn, Bernard George
    British chairperson born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Moss Road, Tillicoultry, FK13 6NS, Scotland

      IIF 31
  • Dunn, Bernard George
    British company director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 32 IIF 33
    • icon of address 23 Glasgow Road, Milngavie, Glasgow, G62 6AQ

      IIF 34
  • Dunn, Bernard George
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Eagle Street, Glasgow, G4 9XA

      IIF 35
  • Dunn, Bernard George
    British director - insurance broker born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Eagle Street, Glasgow, G4 9XA

      IIF 36
  • Dunn, Bernard George
    British insurance broker born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dunn, Bernard George
    British insurance consultant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Glasgow Road, Milngavie, Glasgow, G62 6AQ

      IIF 41
  • Mr Daniel Peter Charles Quinn
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Police Station, 2 Tolpuddle Street, Islington, London, N1 0YY, England

      IIF 42
  • Hempton, Nicola Ann
    British chairperson born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62 Main Street, Gortin, Co Tyrone, BT79 8NH

      IIF 43
  • Cunningham, Amanda Margaret
    British chairperson born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Orchard Park, St. Boswells, Melrose, Scottish Borders, TD6 0DA

      IIF 44
  • Cunningham, Amanda Margaret
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, West High Street, Lauder, Scottish Borders, TD2 6TE, Scotland

      IIF 45
  • Cunningham, Amanda Margaret
    British none born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Robertson House, Blainslie, Galashiels, Selkirkshire, TD1 2PR

      IIF 46
  • Hannan, Abdul
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Townely Gardens, Birmingham, B6 6LP, United Kingdom

      IIF 47
  • Hannan, Abdul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-29, Blackwell Street, Kidderminster, DY10 2DU, United Kingdom

      IIF 48
  • Hannan, Muhammad Abdul
    British chairperson born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Georges Drive, Smethwick, West Midlands, B66 1DN, United Kingdom

      IIF 49
  • Mr Abdul Hannan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 50
    • icon of address 28-29, Blackwell Street, Kidderminster, DY10 2DU, United Kingdom

      IIF 51
    • icon of address 2, High Street, Penrhyndeudraeth, LL48 6BN, United Kingdom

      IIF 52
  • Edwards, Sylvia Suzanne
    British chairperson born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lambeth Walk, London, SE11 6EE, United Kingdom

      IIF 53
  • Hunston, Bernadette, Sister
    Irish chairperson born in August 1942

    Registered addresses and corresponding companies
    • icon of address 53 Bethune Road, London, N16 5EE

      IIF 54
  • Al Zeeb, Lujaina Mohsin Haider
    Omani chairperson born in June 1969

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address P C 112, Mohsin Haider Darwish Llc, P C 112 , Ruwi , Muscat, Oman

      IIF 55
  • Hempton, Nicola Ann

    Registered addresses and corresponding companies
    • icon of address 21, Drumlea Road, Omagh, County Tyrone, BT79 7RP

      IIF 56
  • Hannan, Abdul
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 57
    • icon of address 3, Owen Street, Tipton, West Midlands, DY4 8EZ, United Kingdom

      IIF 58
  • Mr Abdul Hannan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 59
  • Ms Sylvia Suzanne Edwards
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lambeth Walk, London, SE11 6EE, United Kingdom

      IIF 60
  • Quinn, Daniel Peter Charles
    British chairperson born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Police Station, 2 Tolpuddle Street, Islington, London, N1 0YY, England

      IIF 61
  • Hannan, Abdul

    Registered addresses and corresponding companies
    • icon of address 28-29, Blackwell Street, Kidderminster, DY10 2DU, United Kingdom

      IIF 62
  • Hempton, Nicola Ann
    Northern Irish nurse born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Drumlea Road, Omagh, County Tyrone, BT79 7RP

      IIF 63
  • Hempton, Nicola Ann
    Northern Irish vice secretary born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62 Main Street, Gortin, Co Tyrone, BT79 8NH

      IIF 64
  • Cunningham, Amanda Margaret

    Registered addresses and corresponding companies
    • icon of address Robertson House, Blainslie, Galashiels, Selkirkshire, TD1 2PR

      IIF 65
  • Kodituwakku, Tilaka Ranjani
    Sri Lankan chairperson born in May 1951

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 67, Barnes Place, Colombo 7, Sri Lanka

      IIF 66
  • Mrs Tilaka Ranjani Kodituwakku
    Sri Lankan born in May 1951

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 67, Barnes Place, Colombo 7, Sri Lanka

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London
    Active Corporate (20 parents)
    Equity (Company account)
    -461 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address Ashton Place Hursley Road, Chandler's Ford, Eastleigh, England And Wales, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    2,934 GBP2024-12-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 10-11 Lewisham Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Mibo Asset Protection Cic, Office 1 103 High Street, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,935 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greets Green Resource Centre, Harwood Street, West Bromwich, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 157 Lambeth Walk, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    25,162 GBP2024-08-02
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Drumlea Road, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    489,766 GBP2024-04-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 63 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 56 - Secretary → ME
  • 8
    icon of address 182b Lozells Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 39 - Director → ME
  • 10
    THE GO GROUP UK LTD - 2009-03-31
    GO PROJECTS LTD. - 2007-06-12
    icon of address 2nd Floor Mercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    HANZ PROPERTY MANAGEMENT LIMITED - 2022-11-09
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Owen Street, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,783 GBP2017-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Islington Police Station, 2 Tolpuddle Street, Islington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    THE BANGLADESHI ISLAMIC CENTRE SMETHWICK LIMITED - 2014-06-19
    icon of address Bangladeshi Islamic Centre Unit 10- 13 Lewisham Road, Smethwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,107,505 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Robertson House, Blainslie, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-03-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    icon of address 2 High Street, Penrhyndeudraeth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-12-30
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 63 Upper Barn Copse, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    834 GBP2017-12-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 33 Kitts Green Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 28-29 Blackwell Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-10-19 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Cassini House, 57 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 20 - Director → ME
  • 23
    STERLING WAREHOUSES LIMITED - 1995-10-26
    icon of address 76 Moss Road, Tillicoultry, Scotland
    Active Corporate (8 parents, 20 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 31 - Director → ME
  • 24
    STEVENAGE BIOSCIENCE PARK - 2010-08-02
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,985,871 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 10 - Director → ME
  • 25
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    T L DALLAS LIMITED - 1994-06-13
    LEASECHECK LIMITED - 1989-12-28
    T L DALLAS & CO LIMITED - 1994-04-20
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    536,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 33 - Director → ME
  • 26
    ALBA SMART THINKING LTD. - 2009-03-31
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address 20 Devonshire Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address 63 Upper Barn Copse, Fair Oak, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    LUDGATE FORTY SIX LIMITED - 1992-08-27
    icon of address 675 Mitcham Road, Croydon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    icon of address 35 Roland Road Roland Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2022-04-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-04-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    MSW TECHNOLOGY PLC - 2000-10-06
    ALLOCATE SOFTWARE PLC - 2015-01-14
    MANPOWER SOFTWARE PLC - 2009-05-28
    MSW & ASSOCIATES TECHNOLOGY LIMITED - 1996-12-04
    icon of address 2nd Floor 1 Church Road, Richmond
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-27
    IIF 17 - Director → ME
  • 3
    icon of address 170 Lozells Road Lozells, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-07-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    IIF 28 - Right to appoint or remove directors OE
  • 4
    THE BREAST CANCER TRUST - 1997-04-07
    THE HAVEN TRUST - 2005-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2009-05-12
    IIF 15 - Director → ME
  • 5
    J&H MARSH & MCLENNAN (UK) LIMITED - 2009-04-24
    BOWRING MARSH & MCLENNAN LIMITED - 1997-10-01
    BOWRING U.K. LIMITED - 1992-01-01
    C.T.BOWRING(LONDON)LIMITED - 1982-01-04
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1999-11-01
    IIF 37 - Director → ME
  • 6
    THE CASPARI FOUNDATION FOR EDUCATIONAL THERAPY AND THERAPEUTIC TEACHING - 2006-05-17
    icon of address Riley Studios 724 Holloway Road, Archway, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2008-05-13
    IIF 54 - Director → ME
  • 7
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2014-07-14
    IIF 14 - Director → ME
  • 8
    icon of address 182b Lozells Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-18
    IIF 25 - Director → ME
  • 9
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -353,874 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2018-02-20
    IIF 19 - Director → ME
  • 10
    icon of address 23 Eagle Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2012-10-12
    IIF 35 - Director → ME
  • 11
    MACDONALD REID SCOTT (HOLDINGS) LIMITED - 2002-02-20
    COMLAW NO. 193 LIMITED - 1991-01-10
    icon of address 23 Eagle Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2012-10-12
    IIF 36 - Director → ME
  • 12
    REHAB SCOTLAND - 2003-03-26
    icon of address Haven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-21 ~ 1999-06-11
    IIF 34 - Director → ME
  • 13
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2010-05-30
    IIF 16 - Director → ME
  • 14
    icon of address 62 Main Street, Gortin, Co Tyrone
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    30,480 GBP2016-08-31
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-01
    IIF 64 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-10-01
    IIF 43 - Director → ME
  • 15
    RPC CONTAINERS LIMITED - 1993-04-06
    DERIVECHAIN LIMITED - 1991-03-01
    RPC GROUP PLC - 2019-07-12
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ 2019-07-01
    IIF 18 - Director → ME
  • 16
    SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER INVALID ENDING - 2014-06-20
    SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER - 2014-06-20
    icon of address 1 Orchard Park, St. Boswells, Melrose, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    101,003 GBP2023-10-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-07-10
    IIF 44 - Director → ME
  • 17
    icon of address 23 Alvechurch Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-07-31
    Officer
    icon of calendar 2009-07-12 ~ 2016-04-01
    IIF 24 - Director → ME
  • 18
    T L DALLAS (INVESTMENTS) LIMITED - 1994-06-13
    BOWRING T. L. DALLAS LIMITED - 1990-03-20
    T. L. DALLAS & CO. LIMITED - 1991-09-09
    T.L. DALLAS & COMPANY LIMITED - 1986-09-08
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,467,577 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2024-03-31
    IIF 32 - Director → ME
  • 19
    REID SCOTT FINANCIAL SERVICES LIMITED - 1996-08-16
    COMLAW NO. 229 LIMITED - 1990-10-22
    TOWERGATE FINANCIAL (GLASGOW) LIMITED - 2011-04-11
    MACDONALD REID SCOTT FINANCIAL SERVICES LIMITED - 2009-09-02
    icon of address 150 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2008-05-21
    IIF 41 - Director → ME
  • 20
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE LIMITED - 2013-07-31
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    AVADERM LIMITED - 2010-11-03
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2022-05-17
    IIF 12 - Director → ME
  • 21
    icon of address 30 West High Street, Lauder, Scottish Borders, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-09
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.