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

Wilson, James Mark

    Related profiles found in government register
  • Wilson, James Mark
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 1
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 2 IIF 3
  • Wilson, James
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134 Swinton Road, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 4
    • 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 5
  • Wilson, James
    British shop owner born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Swinton Road, Glasgow, Lanarkshire, G69 9DW, Scotland

      IIF 6
  • Wilson, James
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 7
  • Wilson, James
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 8
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 9
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 10 IIF 11
    • Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 12
  • Wilson, James
    British managing director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 13
    • The Mezzanine, Glasgow Prestwick Airport, Prestwick, South Ayrshire, KA9 2PL, United Kingdom

      IIF 14
  • Wilson, James
    British directer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 15
  • Wilson, James
    British director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 16
  • Wilson, James, Mr.
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 17
  • Wilson, James, Mr.
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 18
  • Wilson, James, Mr.
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 19
    • 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 20
  • Wilson, James
    Scottish engineering consultant born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Wellington Square, Ayr, Ayrshire, KA7 1EZ, Scotland

      IIF 21
  • Wilson, James
    Scottish safety consultant born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Burns Statue Square, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 22
  • Wilson, James
    British web dev born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Willow Walk, Willow Walk, Meopham, Gravesend, Kent, DA13 0QS, England

      IIF 23
  • Wilson, James
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 24
  • Wilson, James Mark
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 25
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 26
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 27
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 28
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 29 IIF 30
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 31
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 32
  • Wilson, James
    British retired born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 24, Thorpe Crescent, Horden, Peterlee, SR8 4AD, England

      IIF 33
  • Wilson, James
    Scottish director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 34 IIF 35
  • Wilson, James
    British business owner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitecliff Crescent, Poole, BH14 8DT, England

      IIF 36
  • Wilson, James
    Scottish garage born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 313, Shettleston Road, Glasgow, G31 5JL, Scotland

      IIF 37
  • Mr James Mark Wilson
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 38
    • 132, Swinton Road, Baillieston, Glasgow, Lanarkshire, G69 6DW

      IIF 39
    • 134 Swinton Road, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 40
    • C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 41 IIF 42
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW, England

      IIF 43
  • Wilson, Andrew James
    British garage born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 44
  • Wilson, James
    English heating engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40 Croft Lane, Bury, BL9 8BX, England

      IIF 45
  • Wilson, James
    English director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15 Compass Close, Rochester, ME1 3AX, England

      IIF 46
  • Mr James Wilson
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 47
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 48
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 49
  • Wilson, James
    British grocer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 50
  • Wilson, James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 51
  • Wilson, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 52
  • Wilson, James
    British

    Registered addresses and corresponding companies
    • 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 53
  • Wilson, James
    British director

    Registered addresses and corresponding companies
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 54
  • Wilson, James
    British managing director

    Registered addresses and corresponding companies
    • 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 55
  • Wilson, James
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hunstanton Drive, Bury, BL8 1EG, England

      IIF 56
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, England

      IIF 57
  • Wilson, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Hunstanton Drive, Bury, BL8 1EG, United Kingdom

      IIF 58
  • Wilson, James
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Charnock Wood Road, Sheffield, South Yorkshire, S12 3HN, United Kingdom

      IIF 59
  • Wilson, James
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 60
  • Wilson, James
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 15, Compass Close, Rochester, Kent, ME1 3AX, United Kingdom

      IIF 62
  • Wilson, James
    British n/a born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 58, High Street, Strood, Rochester, Kent, ME2 4AR, England

      IIF 63
  • Wilson, James
    British farmer born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 64
  • Mr James Wilson
    Scottish born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Burns Statue Square, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 65
    • 180, Adamton Road South, Prestwick, KA9 2AQ, United Kingdom

      IIF 66
  • Mr James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 67
  • Wilson, James
    American vice president born in March 1956

    Registered addresses and corresponding companies
    • 3163 Matzley Court, Sanjose, California, 95124, United States

      IIF 68
  • Wilson, James
    British hgv driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 69
  • Wilson, James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Wilson, James
    British consultant born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woolmill Place, Sorn, East Ayrshire, KA5 6JS

      IIF 71
    • 64, Dumbuck Road, Dumbarton, Glasgow, G82 3AB

      IIF 72
    • Suite 13, Mitchelston Drive, Kirkcaldy, KY1 3FU, United Kingdom

      IIF 73
    • 5, Cnoc Mor Place, Lochgilphead, PA31 8AH

      IIF 74 IIF 75
  • James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 76
  • Mr James Wilson
    Scottish born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 77 IIF 78
  • Mr James Wilson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitecliff Crescent, Poole, BH14 8DT, England

      IIF 79
  • Mr. James Wilson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 80
    • 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 81
    • 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 82
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 83
  • Wilson, James
    American vice president

    Registered addresses and corresponding companies
    • 3163 Matzley Court, Sanjose, California, 95124, United States

      IIF 84
  • Wilson, James
    Brittish business born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bedford Avenue, Birkenhead, CH42 4QY, United Kingdom

      IIF 85
  • Mr Andrew James Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 86
  • Mr Wilson James
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • James, Wilson
    British bar staff born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Passey Place, Eltham, London, SE9 5DA

      IIF 97
  • James, Wilson
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • James, Wilson
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 66a High Street, Sunninghill, Berkshire, SL5 9NN

      IIF 107
    • 45, Passey Place, London, SE9 5DA, United Kingdom

      IIF 108 IIF 109
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tudor Court, Berry Hill, Coleford, Gloucestershire, GL16 7FE, United Kingdom

      IIF 110
  • Wilkinson, Michael James
    British safety consultant born in December 1951

    Registered addresses and corresponding companies
    • 14 Cumberland Way, Barwell, Leicestershire, LE9 8HX

      IIF 111
  • Mr James Mark Wilson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 112
    • 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 113
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 114
    • Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 115
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 116 IIF 117
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 118
    • Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 119
  • Mr James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 120
  • Wilkinson, Gavin James
    British garage born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highfield End, Ashby Folville, Melton Mowbray, Leicestershire, LE14 2TP

      IIF 121
  • Wilson, James

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 122
    • 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 123
    • 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125 IIF 126
    • 15, Compass Close, Rochester, Kent, ME1 3AX, United Kingdom

      IIF 127
    • 15 Compass Close, Rochester, ME1 3AX, England

      IIF 128
  • James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 129
  • Mr James Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Hunstanton Drive, Bury, BL8 1EG, United Kingdom

      IIF 130
  • Mr James Wilson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 131
  • Mr James Wilson
    British born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 132
  • Wilson, James
    South African director born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • James Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hunstanton Drive, Bury, BL8 1EG, England

      IIF 134
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, England

      IIF 135
  • James Wilson
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
    • 15, Compass Close, Rochester, ME1 3AX, United Kingdom

      IIF 137
  • Mr James Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 138
  • Mr James Wilson
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Wilson, James
    South African entrepreneur born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 140
  • James Wilson
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB, United Kingdom

      IIF 141
    • Suite 13, Mitchelston Drive, Kirkcaldy, KY1 3FU, United Kingdom

      IIF 142 IIF 143
    • 5, Cnoc Mor Place, Lochgilphead, PA31 8AH

      IIF 144 IIF 145
  • Gavin James Wilkinson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highfield End, Ashby Folville, Melton Mowbray, Leicestershire, LE14 2TP, United Kingdom

      IIF 146
  • James, Wilson
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Passey Place, Eltham, London, SE9 5DA, United Kingdom

      IIF 147
  • Mr James Wilson
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
  • Mr James Wilson
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 67
  • 1
    313 Shettleston Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 37 - director → ME
  • 2
    Monahans Chartered Accountants, 38-42 Newport Street, Swindon, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 110 - director → ME
  • 3
    Flat 4, 48a Commercial Street, Cinderford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -946 GBP2017-03-31
    Officer
    2015-02-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 4
    45 Passey Place, Eltham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 147 - director → ME
  • 5
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    C/o Ayrshire Chamber Of Commerce & Industry, The Mezzanine Glasgow Prestwick Airport, Prestwick, South Ayrshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-30
    Officer
    2016-10-11 ~ dissolved
    IIF 14 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 61 - director → ME
    2023-05-15 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 8
    4385, 10879053 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 133 - director → ME
    2019-05-10 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or controlOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 9
    44 Charnock Wood Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 59 - director → ME
  • 10
    2025 Gateway Place, Suite 132, San Jose Ca 95110, U.s.a., United States
    Corporate (3 parents)
    Officer
    1997-06-30 ~ now
    IIF 68 - director → ME
    1997-06-30 ~ now
    IIF 84 - secretary → ME
  • 11
    SURREY FRAMERS LIMITED - 2019-03-14
    7 Whitecliff Crescent, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    57,813 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    15 Compass Close, Rochester, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,329 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 62 - director → ME
    2019-08-07 ~ dissolved
    IIF 127 - secretary → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    45 Passey Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    33 Kingdown Road, Blandford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 52 - director → ME
    2021-05-05 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 15
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    2a Highmeres Road, Leicester, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    4,219 GBP2023-09-30
    Officer
    2009-09-07 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Suite 13 Mitchelston Drive, Kirkcaldy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 18
    Flat 4 48a Commercial Street, Cinderford, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 43 - director → ME
  • 19
    15 Compass Close, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 46 - director → ME
    2014-11-06 ~ dissolved
    IIF 128 - secretary → ME
  • 20
    180 Adamton Road South, Prestwick, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    187 GBP2018-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 22
    Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 23
    62 Hunstanton Drive, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2019-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 24
    62 Hunstanton Drive, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    76,855 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 25
    327 Armley Ridge Road 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    45 Passey Place, Eltham, London
    Corporate (1 parent)
    Equity (Company account)
    90,366 GBP2023-05-31
    Officer
    2013-05-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 27
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 28
    327 Armley Ridge Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    327 Armley Ridge Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 30
    86-90 Paul Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 31
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,122 GBP2019-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 5 - director → ME
  • 32
    3 Meadowfield Court, Aghalee, Craigavon, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-29 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 33
    134 Swinton Road Baillieston, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 34
    31 Burns Statue Square, Burns Statue Square, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 35
    4 Crookston Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 15 - director → ME
  • 36
    Flat 1 58 High Street, Strood, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 63 - director → ME
  • 37
    1585 Shettleston Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 50 - director → ME
    2010-11-09 ~ dissolved
    IIF 123 - secretary → ME
  • 38
    49 Top Common, Warfield, Bracknell, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 98 - director → ME
  • 39
    Studio 17 Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 40
    66a High Street, Sunninghill, Berkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,875 GBP2023-10-31
    Officer
    2023-03-10 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 41
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 140 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 42
    8 Winston Close, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2019-09-20 ~ now
    IIF 24 - director → ME
    2019-09-20 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 43
    45 Passey Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 44
    45 Passey Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 103 - director → ME
  • 45
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,511 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 46
    Unit 2 - 250 Drumoyne Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    46,706 GBP2024-02-29
    Officer
    2022-10-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 47
    C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 48
    PUB & HOTEL MAINTENANCE LTD - 2019-05-17
    WHITE HORSE ST LTD - 2018-10-24
    45 Passey Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 109 - director → ME
  • 49
    45 Passey Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 50
    16a Lords Croft Clayton-le-woods, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 51
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    211b Main Street, Bellshill, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 53
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    132 Swinton Road, Baillieston, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2013-04-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    134 Swinton Road Swinton Road, Baillieston, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-09-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Has significant influence or controlOE
  • 56
    22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 57
    15 Compass Close, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 23 - director → ME
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,943 GBP2019-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    45 Passey Place, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 61
    58 Winchester Road Radcliffe, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 45 - director → ME
  • 62
    23 Woburn Street, Ampthill, Bedford, England
    Corporate (5 parents)
    Person with significant control
    2021-12-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    45 Passey Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 64
    45 Passey Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,243 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 65
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    45 Passey Place, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 67
    45 Passey Place, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BIRMINGHAM HEALTH & SAFETY ASSOCIATION LIMITED - 2001-02-19
    BIRMINGHAM ENVIRONMENTAL HEALTH & SAFETY ASSOCIATION LIMITED - 1986-04-15
    BIRMINGHAM AND DISTRICT INDUSTRIAL SAFETY GROUP LIMITED - 1976-12-31
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (8 parents)
    Officer
    2002-01-14 ~ 2004-01-12
    IIF 111 - director → ME
  • 2
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    118 GBP2024-04-05
    Officer
    2019-07-19 ~ 2019-11-04
    IIF 71 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-12-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 3
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-10 ~ 2020-07-12
    IIF 74 - director → ME
    Person with significant control
    2019-12-10 ~ 2020-07-12
    IIF 144 - Ownership of shares – 75% or more OE
  • 4
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-03 ~ 2020-07-12
    IIF 75 - director → ME
    Person with significant control
    2019-12-03 ~ 2020-07-12
    IIF 145 - Ownership of shares – 75% or more OE
  • 5
    25 Bedford Avenue, Birkenhead, England
    Dissolved corporate
    Officer
    2015-03-09 ~ 2016-04-01
    IIF 85 - director → ME
  • 6
    Eden Street, Horden, Peterlee, Durham
    Corporate (6 parents)
    Officer
    2022-03-28 ~ 2023-07-04
    IIF 33 - director → ME
  • 7
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,482 GBP2024-04-05
    Officer
    2019-11-21 ~ 2020-04-01
    IIF 72 - director → ME
    Person with significant control
    2019-11-21 ~ 2020-04-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 8
    4 Crookston Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-11-29
    IIF 16 - director → ME
  • 9
    NEWTON SECURITY DOORS LIMITED - 2010-07-26
    WALLACE MCDOWALL SECURITY PRODUCTS LIMITED - 2002-09-20
    WALLACE, MCDOWALL SECURITY PRODUCTS LIMITED - 2000-02-21
    NEWTON PRECISION ENGINEERING LIMITED - 2000-01-27
    RBC PRECISION ENGINEERS LIMITED - 1997-07-18
    ALVADEE LIMITED - 1995-06-05
    191 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2000-01-19 ~ 2001-11-09
    IIF 7 - director → ME
  • 10
    Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-26 ~ 2024-02-29
    IIF 32 - director → ME
  • 11
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    2019-07-19 ~ 2020-07-31
    IIF 11 - director → ME
    2004-03-31 ~ 2019-06-21
    IIF 10 - director → ME
    2004-03-31 ~ 2019-06-21
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 49 - Has significant influence or control OE
  • 12
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-07-19 ~ 2020-07-31
    IIF 9 - director → ME
    2007-02-19 ~ 2019-06-21
    IIF 12 - director → ME
    2007-02-19 ~ 2014-06-18
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    2019-07-19 ~ 2020-07-31
    IIF 8 - director → ME
    1999-03-12 ~ 2019-06-21
    IIF 13 - director → ME
    2002-02-27 ~ 2014-06-18
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 47 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.