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

Brown, John

    Related profiles found in government register
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY, United Kingdom

      IIF 4
    • Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 5
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, G77 5DY

      IIF 6
  • Brown, Kenneth
    British secondary school teacher born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 7
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 8
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 9 IIF 10
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 11
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 12
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 13
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 14
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 15
    • Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 16
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 17
    • 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 18
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 19
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 20
    • West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 21
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 22 IIF 23
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 24
    • 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 25
    • 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 26
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 27
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 28
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 29
  • Brown, John
    British company director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 32
  • Brown, John
    British farmer born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pointsfield, Mauchline Road, Ochiltree, Cumnock Ayrshire, KA18 2QE

      IIF 33
  • Brown, John
    British furniture remover born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 34
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 35
  • Brown, John
    British banker born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 36
  • Brown, John
    British banker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Tern Crescent, Alloa, FK10 1SG, United Kingdom

      IIF 37
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 38
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 39
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland

      IIF 40
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 41
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 42
  • Brown, Kenneth
    British car salesman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Traprain Terrace, Haddington, East Lothian, EH41 3QD, United Kingdom

      IIF 43
  • Brown, Kenneth
    British finance manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Long Cram, Haddington, EH41 4NS

      IIF 44
  • Brown, John
    British

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 45
  • Brown, Scot
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 46
  • Brown, Scot
    British finance officer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 47
  • Brown, Scot
    British managing director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 48
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 49
    • 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 50 IIF 51 IIF 52
    • Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 53
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 86
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 87 IIF 88
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 89
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 90
  • Brown, Scot John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 91
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 92 IIF 93
    • 10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR, England

      IIF 94
  • Brown, Scot John
    British owner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 95
  • Brown, John Kenneth
    British

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 110
  • Brown, John Kenneth
    British c.a.

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 111
  • Brown, John Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 169
  • Brown, John Kenneth
    British director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 170
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
  • Brown, Robert John
    British business development executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Central Avenue, Beverley, HU17 8LH, England

      IIF 173
  • Brown, Robert John
    British it consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 174
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 175
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 176 IIF 177
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 178
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 179
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 180
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, G77 5PP

      IIF 196
  • Brown, Scot
    British company director

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 197
  • Brown, Scot
    British finance officer

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 198
  • Mr John Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212, Arbroath Road, Dundee, DD4 7RZ, Scotland

      IIF 199
  • Mr John Brown
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 200
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 201
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 202
  • Mr Scot Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 203
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • 5512, Nw, 114th Avenue Unit 207, Miami, Florida 33178-3589, Usa

      IIF 204
  • Brown, Scot John

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 205
  • Mr Robert John Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 206
  • Mr Scot John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 207
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 208 IIF 209
  • Brown, Scot

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 210
  • Mr Scott John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 211
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY, Scotland

      IIF 212
child relation
Offspring entities and appointments
Active 25
  • 1
    12 Tangley Drive, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,262 GBP2019-03-31
    Officer
    2017-02-22 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 3
    POINTPACE LIMITED - 1981-12-31
    10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    2022-09-13 ~ now
    IIF 94 - Director → ME
  • 4
    41 Dundee Road West, Broughty Ferry, Dundee, Tayside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 5
    15 Tern Crescent, Alloa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,783 GBP2020-06-30
    Officer
    2019-06-03 ~ now
    IIF 37 - Director → ME
  • 6
    71 La Porte Precinct, Grangemouth, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    25,207 GBP2022-10-31
    Officer
    2018-10-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 7
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2007-01-04 ~ dissolved
    IIF 32 - Director → ME
    IIF 48 - Director → ME
    2007-01-04 ~ dissolved
    IIF 197 - Secretary → ME
  • 8
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Officer
    2002-09-23 ~ now
    IIF 31 - Director → ME
    2008-06-02 ~ now
    IIF 95 - Director → ME
    2002-09-23 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 9
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 10
    59 George Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    2009-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    New Douglas Park, New Douglas Park, Hamilton
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2017-12-15 ~ now
    IIF 17 - Director → ME
  • 12
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 13
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    2003-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 14
    50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 15
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 16
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 17
    West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 18
    104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    2016-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 20
    33 Beaumont Crescent, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 92 - Director → ME
    2019-11-22 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 21
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -21,074 GBP2024-02-29
    Officer
    2013-08-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    2006-01-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    37 Bank Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 24
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2006-12-18 ~ now
    IIF 91 - Director → ME
    2002-09-23 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 122
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2002-02-20 ~ 2003-10-16
    IIF 152 - Secretary → ME
  • 2
    25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2002-10-01 ~ 2008-03-07
    IIF 70 - Director → ME
    2002-08-30 ~ 2008-02-20
    IIF 101 - Secretary → ME
  • 3
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2004-06-10 ~ 2008-03-07
    IIF 87 - Director → ME
    2004-06-10 ~ 2008-02-20
    IIF 170 - Secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    2000-05-09 ~ 2001-02-07
    IIF 80 - Director → ME
    2000-05-09 ~ 2003-07-23
    IIF 141 - Secretary → ME
  • 5
    C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    2000-10-25 ~ 2001-05-31
    IIF 99 - Secretary → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    1999-09-20 ~ 2000-11-20
    IIF 72 - Director → ME
    2000-11-21 ~ 2001-05-31
    IIF 166 - Secretary → ME
    2000-01-28 ~ 2000-11-20
    IIF 132 - Secretary → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    2000-05-10 ~ 2001-05-31
    IIF 146 - Secretary → ME
  • 8
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-12-01 ~ 2011-04-01
    IIF 51 - Director → ME
  • 9
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2008-04-24 ~ 2011-03-01
    IIF 50 - Director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,091,063 GBP2024-04-30
    Officer
    2010-12-01 ~ 2024-11-30
    IIF 40 - Director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2006-03-20 ~ 2008-03-20
    IIF 103 - Secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-27 ~ 2008-02-04
    IIF 168 - Secretary → ME
  • 13
    2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (7 parents)
    Equity (Company account)
    295,156 GBP2023-04-30
    Officer
    ~ 2011-08-18
    IIF 33 - Director → ME
  • 14
    24 Royal Circus, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    ~ 1994-11-25
    IIF 97 - Secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    24 Royal Circus, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    ~ 1994-11-25
    IIF 104 - Secretary → ME
  • 16
    24 Royal Circus, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    1989-08-01 ~ 1994-11-25
    IIF 64 - Director → ME
    ~ 1994-11-25
    IIF 96 - Secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2005-09-16 ~ 2008-03-07
    IIF 82 - Director → ME
    2005-09-16 ~ 2008-03-07
    IIF 137 - Secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 119 - Secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 127 - Secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2006-06-29 ~ 2008-03-03
    IIF 121 - Secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 123 - Secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 122 - Secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 114 - Secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 65 - Director → ME
    2000-01-28 ~ 2008-03-03
    IIF 149 - Secretary → ME
  • 25
    Bexley Grammar School, Danson Lane, Welling, Kent
    Active Corporate (14 parents)
    Officer
    2010-12-01 ~ 2014-10-10
    IIF 7 - Director → ME
  • 26
    1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 84 - Director → ME
  • 27
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 102 - Secretary → ME
  • 28
    10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 66 - Director → ME
    1999-10-08 ~ 2000-10-16
    IIF 138 - Secretary → ME
  • 29
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2001-05-02 ~ 2001-06-15
    IIF 45 - Secretary → ME
  • 30
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Person with significant control
    2016-09-23 ~ 2018-12-18
    IIF 208 - Ownership of shares – 75% or more OE
  • 31
    SOUTHLANE LIMITED - 2006-06-14
    Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    2006-05-17 ~ 2008-01-14
    IIF 181 - Secretary → ME
  • 32
    KP COLCHESTER LIMITED - 2002-12-31
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-21 ~ 2002-11-21
    IIF 61 - Director → ME
    2002-02-21 ~ 2002-11-21
    IIF 130 - Secretary → ME
  • 33
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2005-10-20 ~ 2008-02-28
    IIF 193 - Secretary → ME
  • 34
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    2006-06-01 ~ 2013-11-22
    IIF 57 - Director → ME
    2006-06-01 ~ 2008-03-20
    IIF 183 - Secretary → ME
  • 35
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    2005-03-08 ~ 2009-07-31
    IIF 59 - Director → ME
    2005-03-08 ~ 2008-03-07
    IIF 190 - Secretary → ME
  • 36
    Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    2005-03-08 ~ 2013-11-22
    IIF 83 - Director → ME
    2005-03-08 ~ 2008-03-20
    IIF 186 - Secretary → ME
  • 37
    LANSBRIDGE LIMITED - 2005-10-14
    22 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 113 - Secretary → ME
  • 38
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    2002-02-19 ~ 2008-02-28
    IIF 145 - Secretary → ME
  • 39
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 60 - Director → ME
    2000-01-28 ~ 2008-03-03
    IIF 131 - Secretary → ME
  • 40
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    2002-05-27 ~ 2004-02-27
    IIF 55 - Director → ME
    2002-06-17 ~ 2008-03-07
    IIF 187 - Secretary → ME
  • 41
    H AND K ESTATES LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    15,793,461 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-12-31
    IIF 41 - Director → ME
  • 42
    DAISYFREE LIMITED - 1999-04-27
    The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-31
    IIF 39 - Director → ME
  • 43
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 5 - Director → ME
  • 44
    H AND K ESTATES LIMITED - 2012-05-15
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,653,730 GBP2023-10-31
    Officer
    2009-11-27 ~ 2023-12-31
    IIF 42 - Director → ME
  • 45
    Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    2015-06-12 ~ 2018-06-15
    IIF 16 - Director → ME
  • 46
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    9,676,229 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-01-31
    IIF 4 - Director → ME
  • 47
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    2004-03-18 ~ 2005-08-04
    IIF 192 - Secretary → ME
  • 48
    10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 74 - Director → ME
  • 49
    6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-03-22
    IIF 26 - Director → ME
  • 50
    GRANGEPORT LIMITED - 2000-11-07
    33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    2000-09-13 ~ 2008-02-18
    IIF 54 - Director → ME
    2000-09-13 ~ 2008-02-18
    IIF 158 - Secretary → ME
  • 51
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 78 - Director → ME
    2000-01-28 ~ 2008-03-03
    IIF 140 - Secretary → ME
  • 52
    LOCHGLEN LIMITED - 2007-04-27
    33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    2007-02-20 ~ 2008-03-07
    IIF 68 - Director → ME
    2007-02-20 ~ 2008-03-07
    IIF 156 - Secretary → ME
  • 53
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-06-20 ~ 2008-06-30
    IIF 196 - Director → ME
    2007-06-20 ~ 2008-03-20
    IIF 182 - Secretary → ME
  • 54
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    2001-02-16 ~ 2001-02-23
    IIF 77 - Director → ME
    2001-02-23 ~ 2008-03-07
    IIF 184 - Secretary → ME
  • 55
    SOUTHMONT LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 151 - Secretary → ME
  • 56
    TAYMOOR LIMITED - 2006-08-24
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 116 - Secretary → ME
  • 57
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    2006-01-24 ~ 2008-03-03
    IIF 126 - Secretary → ME
  • 58
    TYNECROFT LIMITED - 2005-02-15
    33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    2005-02-01 ~ 2008-02-04
    IIF 195 - Director → ME
    2005-02-01 ~ 2008-02-04
    IIF 115 - Secretary → ME
  • 59
    BAYNESS LIMITED - 2006-08-07
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-07-26 ~ 2008-03-03
    IIF 120 - Secretary → ME
  • 60
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ 2008-03-17
    IIF 109 - Secretary → ME
  • 61
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-04-21 ~ 2008-03-17
    IIF 88 - Director → ME
    2004-04-21 ~ 2008-02-04
    IIF 188 - Secretary → ME
  • 62
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-09-26 ~ 2008-03-07
    IIF 100 - Secretary → ME
  • 63
    SOUTHTON LIMITED - 2007-07-25
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2007-04-05 ~ 2008-03-03
    IIF 129 - Secretary → ME
  • 64
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2008-03-07
    IIF 144 - Secretary → ME
  • 65
    58 Davies Street, London
    Dissolved Corporate
    Officer
    2005-03-10 ~ 2008-03-03
    IIF 118 - Secretary → ME
  • 66
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-11-16 ~ 2008-03-03
    IIF 171 - Secretary → ME
  • 67
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-08-15 ~ 2008-03-03
    IIF 172 - Secretary → ME
  • 68
    SOUTHWELL LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 90 - Director → ME
    2006-11-28 ~ 2008-03-07
    IIF 106 - Secretary → ME
  • 69
    SOUTHMOUNT LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 89 - Director → ME
    2006-11-28 ~ 2008-03-07
    IIF 108 - Secretary → ME
  • 70
    KIRKMERE LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 139 - Secretary → ME
  • 71
    SOUTHWELL LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 157 - Secretary → ME
  • 72
    SOUTHCLOVE LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 164 - Secretary → ME
  • 73
    1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    2007-05-30 ~ 2008-03-20
    IIF 148 - Secretary → ME
  • 74
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-21 ~ 2008-03-03
    IIF 73 - Director → ME
    2000-03-21 ~ 2008-03-03
    IIF 147 - Secretary → ME
  • 75
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    1999-09-20 ~ 2008-02-18
    IIF 67 - Director → ME
    2000-01-28 ~ 2008-01-08
    IIF 191 - Secretary → ME
  • 76
    SOUTHTONE LIMITED - 2006-12-15
    58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 86 - Director → ME
    2006-11-28 ~ 2008-03-07
    IIF 189 - Secretary → ME
  • 77
    LINKMONT LIMITED - 2006-10-16
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-08-28 ~ 2008-01-10
    IIF 194 - Director → ME
    2006-08-28 ~ 2008-01-10
    IIF 117 - Secretary → ME
  • 78
    SOUTHAVON LIMITED - 2006-06-13
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 112 - Secretary → ME
  • 79
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 75 - Director → ME
    2006-10-05 ~ 2008-03-03
    IIF 124 - Secretary → ME
  • 80
    OAKBRAID LIMITED - 2006-09-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-09-13 ~ 2008-02-04
    IIF 71 - Director → ME
    2000-09-13 ~ 2008-02-04
    IIF 142 - Secretary → ME
  • 81
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    2018-12-18 ~ 2019-11-01
    IIF 14 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-11-01
    IIF 178 - Has significant influence or control OE
  • 82
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2010-04-01 ~ 2015-01-01
    IIF 11 - Director → ME
  • 83
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2006-01-01 ~ 2009-04-15
    IIF 2 - Director → ME
    2003-02-28 ~ 2004-07-09
    IIF 35 - Director → ME
  • 84
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-02-14 ~ 2009-07-01
    IIF 3 - Director → ME
  • 85
    NEW TRAINING LIMITED - 2018-10-17
    Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    129,297 GBP2023-09-28
    Officer
    2018-03-31 ~ 2019-11-14
    IIF 21 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-14
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 86
    Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-03 ~ 2019-06-04
    IIF 19 - Director → ME
  • 87
    39 Aberlady Road, Haddington
    Dissolved Corporate (1 parent)
    Officer
    2004-06-02 ~ 2010-01-01
    IIF 44 - Director → ME
  • 88
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 185 - Secretary → ME
  • 89
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1999-09-20 ~ 2002-05-27
    IIF 79 - Director → ME
    2000-01-28 ~ 2002-05-27
    IIF 162 - Secretary → ME
  • 90
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-10-14 ~ 2008-03-07
    IIF 153 - Secretary → ME
  • 91
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-07-19 ~ 2008-03-07
    IIF 134 - Secretary → ME
  • 92
    CASTLESTOKE LIMITED - 2002-12-19
    Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-12 ~ 2008-03-07
    IIF 155 - Secretary → ME
  • 93
    LCC ENTERPRISE LIMITED - 2016-01-18
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2012-10-18 ~ 2016-01-19
    IIF 10 - Director → ME
  • 94
    NORTHBEECH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 133 - Secretary → ME
  • 95
    NORCROWN LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-17
    IIF 167 - Secretary → ME
  • 96
    VIEWBURN LIMITED - 2007-01-15
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-12-18 ~ 2008-03-03
    IIF 125 - Secretary → ME
  • 97
    EASTAVON LIMITED - 2006-12-19
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 143 - Secretary → ME
  • 98
    DALEBEACH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 111 - Secretary → ME
  • 99
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2002-02-21 ~ 2003-09-08
    IIF 161 - Secretary → ME
  • 100
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-07-03 ~ 2008-01-14
    IIF 98 - Secretary → ME
  • 101
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,407,475 GBP2023-12-31
    Officer
    2007-09-17 ~ 2010-01-01
    IIF 204 - Secretary → ME
  • 102
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2021-08-05 ~ 2022-05-01
    IIF 24 - Director → ME
  • 103
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2003-01-09 ~ 2008-03-07
    IIF 63 - Director → ME
    2003-01-09 ~ 2008-03-07
    IIF 165 - Secretary → ME
  • 104
    1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    2004-09-13 ~ 2008-03-07
    IIF 169 - Secretary → ME
  • 105
    105 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-10-07 ~ 2008-03-07
    IIF 62 - Director → ME
    2004-10-07 ~ 2008-03-07
    IIF 163 - Secretary → ME
  • 106
    JITSUIN LTD - 2022-03-22
    11 Central Avenue, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,081,119 GBP2024-12-31
    Officer
    2022-06-15 ~ 2023-01-26
    IIF 173 - Director → ME
  • 107
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 159 - Secretary → ME
  • 108
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-01-28 ~ 2008-03-03
    IIF 150 - Secretary → ME
  • 109
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-05-09 ~ 2008-03-03
    IIF 49 - Director → ME
    2000-05-09 ~ 2008-03-03
    IIF 110 - Secretary → ME
  • 110
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 136 - Secretary → ME
  • 111
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2022-06-01 ~ 2022-11-01
    IIF 23 - Director → ME
  • 112
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    2021-08-02 ~ 2022-02-02
    IIF 22 - Director → ME
  • 113
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2005-10-17 ~ 2008-03-17
    IIF 69 - Director → ME
    2005-09-16 ~ 2008-03-03
    IIF 128 - Secretary → ME
  • 114
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-09-15 ~ 2008-03-17
    IIF 105 - Secretary → ME
  • 115
    DUNWILCO (1042) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 58 - Director → ME
    2003-05-07 ~ 2008-01-25
    IIF 154 - Secretary → ME
  • 116
    DUNWILCO (1043) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 56 - Director → ME
    2003-05-07 ~ 2008-01-25
    IIF 135 - Secretary → ME
  • 117
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    2002-02-20 ~ 2002-11-21
    IIF 76 - Director → ME
    2002-02-20 ~ 2002-11-21
    IIF 160 - Secretary → ME
  • 118
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2003-12-15 ~ 2020-10-14
    IIF 30 - Director → ME
    2002-09-23 ~ 2002-11-30
    IIF 34 - Director → ME
    2002-09-23 ~ 2003-04-30
    IIF 47 - Director → ME
  • 119
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 85 - Director → ME
  • 120
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2007-08-23 ~ 2009-04-15
    IIF 1 - Director → ME
  • 121
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2021-03-05 ~ 2023-12-31
    IIF 53 - Director → ME
  • 122
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1994-12-08 ~ 1999-09-17
    IIF 81 - Director → ME
    1995-05-01 ~ 1999-09-17
    IIF 107 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.