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

Martin, James

    Related profiles found in government register
  • Martin, James
    British director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Leith Street, Edinburgh, EH1 3AS, Scotland

      IIF 1
  • Martin, James
    British director of sport and leisure and safeguarding born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stormyhill Road, Portree, Isle Of Skye, IV51 9DY

      IIF 2
  • Martin, James
    British business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 3
  • Martin, James
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/7, Heron Place, Edinburgh, EH5 1GG

      IIF 4
    • 59, Stoneyflatts, South Queensferry, West Lothian, EH30 9XU, United Kingdom

      IIF 5
  • Martin, James
    British taxi operator born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 6
  • Martin, James
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 7
  • Martin, James
    British cfo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 8 IIF 9 IIF 10
  • Martin, James
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beech Drive, Bridlington, YO16 6TP, United Kingdom

      IIF 11
  • Martin, James
    British carer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Trident Boulevard, Castle Vale, Birmingham, West Midlands, B35 7PX, United Kingdom

      IIF 12
  • Martin, James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 13
  • Martin, James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Blackpool, FY4 5GP, United Kingdom

      IIF 14
  • Martin, James
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 15
  • Martin, James
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 16
    • 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 17
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Martin, James
    British investment analyst born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 104, Park Street, London, Greater London, W1K 6NF, United Kingdom

      IIF 19
  • Martin, James
    British builder born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 20
  • Martin, James
    British director born in October 1967

    Registered addresses and corresponding companies
    • 29 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ

      IIF 21
  • Martin, James
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 High Cross Drive, Newport, NP10 9AB, United Kingdom

      IIF 22
    • 43, High Cross Drive, Rogerstone, Newport, NP10 9AB, Wales

      IIF 23
  • Martin, Charles James
    British agricultural contractor born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakwoods, Croftamie, Glasgow, G63 0EX, United Kingdom

      IIF 24
  • Martin, Charles James
    British groundworks born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakwoods, Croftamie, Glasgow, G63 0EX, Scotland

      IIF 25
  • Martin, James
    British director

    Registered addresses and corresponding companies
    • 59 Stoneyflatts, South Queensferry, West Lothian, EH30 9XU

      IIF 26
  • Martin, James
    British taxi operator

    Registered addresses and corresponding companies
    • 29 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ

      IIF 27
  • Martin, James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Northway, Morden, SM4 4HE, United Kingdom

      IIF 28
  • Martin, James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 29 IIF 30
  • Martin, James
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Dafferns Llp, One Eastwood, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 31
    • One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, England

      IIF 32
    • One Eastwood, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England

      IIF 33
  • Martin, James
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 34
  • Martin, James
    British dentist born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 35
  • Martin, James
    British courier driver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hilders Drive, Tilehurst, Reading, RG31 5JB, United Kingdom

      IIF 36
  • Martin, James
    British lgv driver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crowood Avenue, Stokesley, Middlesbrough, TS9 5HY, United Kingdom

      IIF 37
  • Martin, James
    British operator born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 38
  • Mr James Martin
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 39
  • Martin, James Alexander
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Lyons Road, Richmond, Yorkshire, DL10 4UA, England

      IIF 40
  • Martin, James Alexander
    British sales director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 41
  • Mr James Martin
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 42
  • Mr James Martin
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beech Drive, Bridlington, YO16 6TP, United Kingdom

      IIF 43
  • Mr James Martin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 44
    • 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 45
    • 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 46
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47
  • Mr James Martin
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 48
  • Mr James Martin
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 High Cross Drive, Newport, NP10 9AB, United Kingdom

      IIF 49
    • 43, High Cross Drive, Rogerstone, Newport, NP10 9AB, Wales

      IIF 50
  • Martin, James Alexander
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1259, London Road, Leigh-on-sea, SS9 2AF, United Kingdom

      IIF 51
  • Mr James Martin
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Northway, Morden, SM4 4HE, United Kingdom

      IIF 52
  • Mr James Martin
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 53
    • 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 54
  • Mr James Martin
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 55
  • Mr James Martin
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 56
  • Mr James Alexander Martin
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Lyons Road, Richmond, Yorkshire, DL10 4UA, England

      IIF 57
  • Mr James Alexander Martin
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1259, London Road, Leigh-on-sea, SS9 2AF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    12 Beech Drive, Bridlington, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    143 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    ADDICTIVE TRACKS INTERNATIONAL LIMITED - 2015-07-14
    ADDICTIVE TRACKS (LONDON) LIMITED - 2014-08-22
    22 The Nursery, Sutton Courtenay, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    162,268 GBP2023-07-31
    Officer
    2015-01-21 ~ now
    IIF 19 - director → ME
  • 3
    30 Leith Street, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2021-09-08 ~ now
    IIF 1 - director → ME
  • 4
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    38,260 GBP2024-09-30
    Officer
    2023-04-21 ~ now
    IIF 41 - director → ME
  • 5
    CUILLINS F.M. - 2009-06-11
    Stormyhill Road, Portree, Isle Of Skye
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,213 GBP2018-03-31
    Officer
    2024-05-29 ~ now
    IIF 2 - director → ME
  • 6
    51 St. Annes Road, Willingdon, Eastbourne, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-19 ~ 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
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    51 St. Annes Road, Willingdon, Eastbourne, England
    Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-31 ~ 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
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,318 GBP2023-03-31
    Officer
    2021-03-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    A TOUCH OF NOM LTD - 2022-02-01
    30 - 34 North Street, Hailsham, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -46,759 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    Oakwoods, Croftamie, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 25 - director → ME
  • 12
    30 - 34 North Street, Hailsham, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2014-10-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    43 High Cross Drive, Newport, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,832 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-03-23 ~ 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
  • 14
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Officer
    2023-02-28 ~ now
    IIF 8 - director → ME
  • 15
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    11 11 Lyons Road, Richmond, Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    Lomond Luxury Lodges Oakwoods, Croftamie, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 24 - director → ME
  • 18
    43 High Cross Drive, Rogerstone, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    29 Bridge Street, Newbridge, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 5 - director → ME
  • 20
    SADDLEBACK TRANSPORT LIMITED - 2017-05-17
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2023-02-28 ~ now
    IIF 9 - director → ME
  • 22
    STARK BUILDING MATERIALS UK LIMITED - 2023-03-01
    STARK GROUP HOLDING UK 1 LIMITED - 2023-01-26
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 29 - director → ME
  • 23
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Officer
    2024-09-03 ~ now
    IIF 30 - director → ME
  • 24
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Officer
    2023-02-28 ~ now
    IIF 10 - director → ME
  • 25
    T8 TAXIS LIMITED - 2017-04-04
    136 Boden Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-03-10 ~ now
    IIF 3 - director → ME
  • 26
    HURLEY MARTIN LTD - 2024-06-05
    3rd Floor, 70 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    1259 London Road, Leigh-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-02-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    One Eastwood, Binley Business Park, Coventry, England
    Dissolved corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,479,640 GBP2022-04-05
    Officer
    2019-06-04 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 30
    Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England
    Corporate (9 parents)
    Current Assets (Company account)
    7,367 GBP2024-04-05
    Officer
    2022-04-14 ~ now
    IIF 32 - llp-designated-member → ME
  • 31
    7/3 Brewery Close, South Queensferry, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-06
    Officer
    2020-10-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-06-26 ~ 2015-03-16
    IIF 36 - director → ME
  • 2
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-09-06 ~ 2010-02-23
    IIF 21 - director → ME
    2008-05-15 ~ 2009-05-01
    IIF 26 - secretary → ME
  • 3
    The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,068,052 GBP2024-03-31
    Officer
    2002-02-07 ~ 2011-04-01
    IIF 12 - director → ME
  • 4
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-07-21 ~ 2015-09-28
    IIF 37 - director → ME
  • 5
    Unit 1 Barons Court, Graceways, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,522 GBP2023-09-30
    Officer
    2016-09-12 ~ 2020-10-02
    IIF 14 - director → ME
  • 6
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ 2007-11-14
    IIF 27 - secretary → ME
  • 7
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-02 ~ 2021-09-08
    IIF 18 - director → ME
    Person with significant control
    2021-09-02 ~ 2021-09-08
    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
  • 8
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,268 GBP2017-03-31
    Officer
    2011-03-25 ~ 2011-04-01
    IIF 4 - director → ME
  • 9
    Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England
    Corporate (3 parents)
    Current Assets (Company account)
    22,597 GBP2024-04-05
    Officer
    2021-09-08 ~ 2024-01-09
    IIF 31 - llp-designated-member → 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.