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

Brown, John Kenneth

    Related profiles found in government register
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

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

      IIF 1
    • icon of address 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 2 IIF 3 IIF 4
    • icon of address Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

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

    Resident in Scotland

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

      IIF 6
  • 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
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 39
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

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

      IIF 40 IIF 41
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

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

      IIF 42
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

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

      IIF 43
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

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

      IIF 44
    • icon of address 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 45
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

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

      IIF 46
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
    • icon of address 33 Castle Street, Edinburgh, Midlothian, EH2 3DN

      IIF 47 IIF 48
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

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

      IIF 49 IIF 50
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

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

      IIF 51
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 52
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

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

      IIF 53
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

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

      IIF 54
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

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

      IIF 55
    • icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 56
    • icon of address New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 57
    • icon of address 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 58
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

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

      IIF 59
    • icon of address New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 60
    • icon of address West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 61
  • Brown, John
    British director born in June 1954

    Resident in Scotland

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

      IIF 62 IIF 63
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 64
    • icon of address 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 65
    • icon of address 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 66
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 67
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

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

      IIF 68
  • Brown, John Winton
    British consultant born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 69
  • Brown, John Winton
    British director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 70
  • Brown, John Winton
    British retired born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Castle Street, Edinburgh, EH2 3DN, Scotland

      IIF 71
  • Brown, John Winton
    British retired solicitor and broadcaster born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41 West King Street, Helensburgh, Dunbartonshire, G84 8UL, United Kingdom

      IIF 72
  • Brown, John Winton
    British retired solicitor, broadcaster born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41 West King Street, Helensburgh, Argyll & Bute, G84 8UL, United Kingdom

      IIF 73
  • Brown, John Winton
    British solicitor born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG

      IIF 74 IIF 75 IIF 76
    • icon of address 8, Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG, Scotland

      IIF 78
    • icon of address 8, Brigside Gardens, Hamilton, South Lanarkshire, ML3 7BG

      IIF 79
  • Brown, John Kenneth
    British accountant born in March 1963

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

      IIF 80
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

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

      IIF 81
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

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

      IIF 82
  • Brown, John
    British decorator born in June 1955

    Resident in England

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

      IIF 83
  • Brown, John Kenneth
    British

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

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

      IIF 98
  • Brown, John Kenneth
    British c.a.

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

      IIF 99
  • Brown, John Kenneth
    British chartered accountant

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

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

      IIF 158
  • Brown, John Kenneth
    British director

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

      IIF 159
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

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

      IIF 162
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 163 IIF 164
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 165
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

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

      IIF 166
  • Brown, John Winton
    born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Royal Bank Place, Glasgow, G1 3AA, United Kingdom

      IIF 167
    • icon of address 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 168
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

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

      IIF 169
    • icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 170
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

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

      IIF 171
  • Brown, John
    British director born in June 1954

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

      IIF 172
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

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

      IIF 173
  • Mr John Brown
    British born in June 1955

    Resident in England

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

      IIF 174
  • Mr John Winton Brown
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Castle Street, 2nd Floor, Edinburgh, EH2 3DN, Scotland

      IIF 175
    • icon of address Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 176
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, John
    British

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

      IIF 193
  • Brown, John Winton

    Registered addresses and corresponding companies
    • icon of address Green Fish Resource Centre, C/o Slade & Cooper, 46-50 Oldham Street, Manchester, M4 1LE, England

      IIF 194
  • John Brown
    British born in June 1954

    Resident in United Kingdom

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

      IIF 195
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lindsays, 1 Royal Bank Place, Glasgow, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 2
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 79 - Director → ME
  • 3
    JOCK BROWN ENTERPRISE LIMITED - 2014-01-16
    icon of address 8 Brigside Gardens, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 74 - Director → ME
  • 4
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    icon of address New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 5
    icon of address 59 George Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 171 - Director → ME
  • 6
    icon of address Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 176 - Has significant influence or controlOE
  • 7
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 68 - Director → ME
  • 10
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 11
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 14
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 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
    icon of calendar 2015-12-04 ~ dissolved
    IIF 49 - Director → ME
Ceased 126
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 141 - Secretary → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2008-03-07
    IIF 23 - Director → ME
    icon of calendar 2002-08-30 ~ 2008-02-20
    IIF 89 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2008-03-07
    IIF 40 - Director → ME
    icon of calendar 2004-06-10 ~ 2008-02-20
    IIF 159 - Secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2001-02-07
    IIF 33 - Director → ME
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 129 - Secretary → ME
  • 5
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,566 GBP2024-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-31
    IIF 87 - Secretary → ME
  • 6
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,959,794 GBP2024-07-31
    Officer
    icon of calendar 1999-09-20 ~ 2000-11-20
    IIF 25 - Director → ME
    icon of calendar 2000-01-28 ~ 2000-11-20
    IIF 120 - Secretary → ME
    icon of calendar 2000-11-21 ~ 2001-05-31
    IIF 155 - Secretary → ME
  • 7
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    .COM REAL ESTATE LIMITED - 2000-06-23
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,277,500 GBP2024-07-31
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-31
    IIF 135 - 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
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2011-04-01
    IIF 3 - Director → ME
  • 9
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2011-03-01
    IIF 2 - Director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    icon of address 47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,091,063 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2024-11-30
    IIF 44 - Director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-03-20
    IIF 91 - Secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-02-04
    IIF 157 - Secretary → ME
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 75 - Director → ME
  • 14
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 85 - Secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 92 - Secretary → ME
  • 16
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-08-01 ~ 1994-11-25
    IIF 17 - Director → ME
    icon of calendar ~ 1994-11-25
    IIF 84 - Secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 35 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 125 - Secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 107 - Secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 115 - Secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2008-03-03
    IIF 109 - Secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 111 - Secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 110 - Secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 102 - Secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address 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
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 18 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 138 - Secretary → ME
  • 25
    BRAVEHEART INVESTMENT GROUP PLC - 2025-10-09
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 37 - Director → ME
  • 26
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (120 parents, 82 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 76 - Director → ME
  • 27
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (118 parents, 37 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 168 - LLP Designated Member → ME
  • 28
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents, 758 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 77 - Director → ME
  • 29
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 90 - Secretary → ME
  • 30
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 19 - Director → ME
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 126 - Secretary → ME
  • 31
    CU TRUST - 2019-10-11
    icon of address C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2019-09-24
    IIF 69 - Director → ME
    icon of calendar 2015-06-10 ~ 2019-09-24
    IIF 194 - Secretary → ME
  • 32
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    CU TRUST SCOTLAND - 2021-02-23
    icon of address 44 King Street, Stirling, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2019-03-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 175 - Has significant influence or control over the trustees of a trust OE
  • 33
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-05-02 ~ 2001-06-15
    IIF 193 - Secretary → ME
  • 34
    SOUTHLANE LIMITED - 2006-06-14
    icon of address Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2008-01-14
    IIF 180 - Secretary → ME
  • 35
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 14 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 118 - Secretary → ME
  • 36
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    KENMORE EUROPE LIMITED - 2010-08-24
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2008-02-28
    IIF 192 - Secretary → ME
  • 37
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2013-11-22
    IIF 10 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-03-20
    IIF 182 - Secretary → ME
  • 38
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    icon of address 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
    icon of calendar 2005-03-08 ~ 2009-07-31
    IIF 12 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-07
    IIF 189 - Secretary → ME
  • 39
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2013-11-22
    IIF 36 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-20
    IIF 185 - Secretary → ME
  • 40
    LANSBRIDGE LIMITED - 2005-10-14
    icon of address 22 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 101 - Secretary → ME
  • 41
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2008-02-28
    IIF 134 - Secretary → ME
  • 42
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 13 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 119 - Secretary → ME
  • 43
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-05-27 ~ 2004-02-27
    IIF 8 - Director → ME
    icon of calendar 2002-06-17 ~ 2008-03-07
    IIF 186 - Secretary → ME
  • 44
    H AND K ESTATES LIMITED - 2004-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    14,877,414 GBP2024-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-12-31
    IIF 45 - Director → ME
  • 45
    icon of address Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2025-05-02
    IIF 57 - Director → ME
  • 46
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 170 - Director → ME
  • 47
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    H AND K ESTATES LIMITED - 2012-05-15
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    3,694,391 GBP2024-10-31
    Officer
    icon of calendar 2009-11-27 ~ 2023-12-31
    IIF 46 - Director → ME
  • 48
    icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-06-15
    IIF 56 - Director → ME
  • 49
    DAISYFREE LIMITED - 1999-04-27
    HAFC STADIUM LIMITED - 2025-07-02
    icon of address The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-31
    IIF 82 - Director → ME
  • 50
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents)
    Equity (Company account)
    9,181,037 GBP2024-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-01-31
    IIF 169 - Director → ME
  • 51
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 191 - Secretary → ME
  • 52
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 27 - Director → ME
  • 53
    icon of address 6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-03-22
    IIF 66 - Director → ME
  • 54
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 7 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 147 - Secretary → ME
  • 55
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 31 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 128 - Secretary → ME
  • 56
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 21 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 145 - Secretary → ME
  • 57
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2008-06-30
    IIF 80 - Director → ME
    icon of calendar 2007-06-20 ~ 2008-03-20
    IIF 181 - Secretary → ME
  • 58
    DALGLEN (NO 759) LIMITED - 2001-01-23
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2001-02-23
    IIF 30 - Director → ME
    icon of calendar 2001-02-23 ~ 2008-03-07
    IIF 183 - Secretary → ME
  • 59
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 140 - Secretary → ME
  • 60
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 104 - Secretary → ME
  • 61
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2008-03-03
    IIF 114 - Secretary → ME
  • 62
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 48 - Director → ME
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 103 - Secretary → ME
  • 63
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-03
    IIF 108 - Secretary → ME
  • 64
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2008-03-17
    IIF 97 - Secretary → ME
  • 65
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2008-03-17
    IIF 41 - Director → ME
    icon of calendar 2004-04-21 ~ 2008-02-04
    IIF 187 - Secretary → ME
  • 66
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2008-03-07
    IIF 88 - Secretary → ME
  • 67
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2008-03-03
    IIF 117 - Secretary → ME
  • 68
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2008-03-07
    IIF 132 - Secretary → ME
  • 69
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2008-03-03
    IIF 106 - Secretary → ME
  • 70
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2008-03-03
    IIF 160 - Secretary → ME
  • 71
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2008-03-03
    IIF 161 - Secretary → ME
  • 72
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 43 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 94 - Secretary → ME
  • 73
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 42 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 96 - Secretary → ME
  • 74
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 127 - Secretary → ME
  • 75
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 146 - Secretary → ME
  • 76
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 153 - Secretary → ME
  • 77
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2008-03-20
    IIF 137 - Secretary → ME
  • 78
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 26 - Director → ME
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 136 - Secretary → ME
  • 79
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-02-18
    IIF 20 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-01-08
    IIF 190 - Secretary → ME
  • 80
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 39 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 188 - Secretary → ME
  • 81
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 47 - Director → ME
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 105 - Secretary → ME
  • 82
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 100 - Secretary → ME
  • 83
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 28 - Director → ME
    icon of calendar 2006-10-05 ~ 2008-03-03
    IIF 112 - Secretary → ME
  • 84
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 24 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 130 - Secretary → ME
  • 85
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 165 - Has significant influence or control OE
  • 86
    icon of address 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
    icon of calendar 2010-04-01 ~ 2015-01-01
    IIF 51 - Director → ME
  • 87
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-07-09
    IIF 172 - Director → ME
    icon of calendar 2006-01-01 ~ 2009-04-15
    IIF 178 - Director → ME
  • 88
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-07-01
    IIF 179 - Director → ME
  • 89
    NEW TRAINING LIMITED - 2018-10-17
    icon of address Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    180,326 GBP2024-09-28
    Officer
    icon of calendar 2018-03-31 ~ 2019-11-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 90
    icon of address Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-04
    IIF 59 - Director → ME
  • 91
    icon of address 17e East King Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-01
    IIF 72 - Director → ME
  • 92
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 184 - Secretary → ME
  • 93
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-27
    IIF 32 - Director → ME
    icon of calendar 2000-01-28 ~ 2002-05-27
    IIF 151 - Secretary → ME
  • 94
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-03-07
    IIF 142 - Secretary → ME
  • 95
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    icon of address Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-19 ~ 2008-03-07
    IIF 122 - Secretary → ME
  • 96
    CASTLESTOKE LIMITED - 2002-12-19
    icon of address Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2008-03-07
    IIF 144 - Secretary → ME
  • 97
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-01-19
    IIF 50 - Director → ME
  • 98
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 121 - Secretary → ME
  • 99
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-17
    IIF 156 - Secretary → ME
  • 100
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-03-03
    IIF 113 - Secretary → ME
  • 101
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 131 - Secretary → ME
  • 102
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 99 - Secretary → ME
  • 103
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 150 - Secretary → ME
  • 104
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2008-01-14
    IIF 86 - Secretary → ME
  • 105
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-01
    IIF 64 - Director → ME
  • 106
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 16 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 154 - Secretary → ME
  • 107
    TAMAR FINANCIAL SERVICES LIMITED - 2013-09-19
    SEACOURT LIMITED - 2002-02-21
    KENMORE FINANCIAL SERVICES LIMITED - 2010-04-01
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2008-03-17
    IIF 6 - Director → ME
    icon of calendar 2002-01-14 ~ 2008-02-25
    IIF 133 - Secretary → ME
  • 108
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-13 ~ 2008-03-07
    IIF 158 - Secretary → ME
  • 109
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 15 - Director → ME
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 152 - Secretary → ME
  • 110
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 148 - Secretary → ME
  • 111
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 139 - Secretary → ME
  • 112
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 1 - Director → ME
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 98 - Secretary → ME
  • 113
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 124 - Secretary → ME
  • 114
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-01
    IIF 63 - Director → ME
  • 115
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address 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
    icon of calendar 2021-08-02 ~ 2022-02-02
    IIF 62 - Director → ME
  • 116
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2008-03-17
    IIF 22 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-03
    IIF 116 - Secretary → ME
  • 117
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2008-03-17
    IIF 93 - Secretary → ME
  • 118
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 11 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 143 - Secretary → ME
  • 119
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 9 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 123 - Secretary → ME
  • 120
    KP SHAFTESBURY LIMITED - 2002-12-19
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 29 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 149 - Secretary → ME
  • 121
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 38 - Director → ME
  • 122
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-04-15
    IIF 177 - Director → ME
  • 123
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2023-12-31
    IIF 5 - Director → ME
  • 124
    icon of address Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-03-01
    IIF 73 - Director → ME
  • 125
    GORDON SHERRY GOLF LIMITED - 2016-10-18
    icon of address Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2017-03-01
    IIF 78 - Director → ME
  • 126
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    icon of address Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-08 ~ 1999-09-17
    IIF 34 - Director → ME
    icon of calendar 1995-05-01 ~ 1999-09-17
    IIF 95 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.