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

Smith, Paul Benedict David

    Related profiles found in government register
  • Smith, Paul Benedict David
    British chairman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Helensburgh, G84 8LH, United Kingdom

      IIF 1
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 2
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 1-2 Albion Place, South Parade, Doncaster, DN1 2EG, England

      IIF 3
    • icon of address 316, King Street, London, W6 0RR, England

      IIF 4
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 5 IIF 6 IIF 7
    • icon of address Pavilion 2, Castlecraig Business Park, Players Road, Stirling, FK7 7SH, Scotland

      IIF 8
  • Smith, Paul Benedict David
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 9
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Tickhill Road, Doncaster, DN4 8QN, United Kingdom

      IIF 10
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 11
    • icon of address 316, King Street, King Street, London, W6 0RR, England

      IIF 12
    • icon of address 316, King Street, London, W6 0RR, United Kingdom

      IIF 13
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 14
  • Smith, Paul Benedict David
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, West Dunbartonshire, G84 8LH

      IIF 15
  • Smith, Paul Benedict David
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 16
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 17
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in United Kingdom

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

      IIF 18
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 19
  • Smith, Paul Benedict David
    British business owner born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 20 IIF 21
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 22
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 23
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Smith, Paul Benedict David
    British,irish company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 33
  • Smith, Paul
    British dispensing optician born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thirlmere Park, Penrith, Cumbria, CA11 8QS, England

      IIF 34
  • Smith, Paul Benedict David
    British

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 35
  • Smith, Paul Benedict David
    British company director

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 36
  • Smith, Paul Benedict David
    British director

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 37
  • Smith, Paul Benedict David
    born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 38
    • icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 39 IIF 40
  • Porter-smith, Paul Benedict David
    British general manager born in August 1964

    Registered addresses and corresponding companies
    • icon of address 17 Vernon Road, Bushey, Watford, Hertfordshire, WD2 2JL

      IIF 41
  • Porter-smith, Paul Benedict David
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Pinelea, 7 East Montrose Street, Helensburgh, G84 7ER

      IIF 42
    • icon of address Duneira, Pier Road, Rhu, G84 8LH

      IIF 43
  • Mr Paul Benedict Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 44
  • Mr Paul Benedict David Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, Argyll & Bute, G84 8LH, Scotland

      IIF 45
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Paul Benedict David Smith
    British,irish born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 57
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 58
  • Mr Paul Smith
    British born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 59
  • Mr Paul Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 60
  • Mr Paul Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 61
  • Smith, Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 62
    • icon of address 46, Alexandrea Way, Wallsend, Tyne And Wear, NE28 9JX, England

      IIF 63
  • Mr Paul Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 64
    • icon of address 62, Bride Street, London, N7 8AZ, England

      IIF 65
    • icon of address 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 66
  • Smith, Paul
    English security guard born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 67
  • Mr Paul Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 20 St. Ninians, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GREEN DEAL ENERGY SUPPLY LIMITED - 2013-12-10
    H2 ENERGY SCOTLAND LIMITED - 2015-09-30
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,695 GBP2023-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,915 GBP2025-01-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 56 - Has significant influence or controlOE
  • 7
    icon of address Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,892 GBP2024-10-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-10-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 39 - LLP Designated Member → ME
  • 9
    EDINBURGH PPN LIMITED - 2019-03-26
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    YIP DENISON LTD - 2015-02-04
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Gladiator House, Carr Grange, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 12
    RED TOWERS (SCOTLAND) LIMITED - 2017-05-10
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1,736,538 GBP2023-11-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    DIAMOND ESTATES PROPERTY LTD - 2022-02-24
    YORKSHIRE INVESTMENT PROPERTY LETTINGS LTD - 2017-07-03
    icon of address Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    314,238 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 15
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,385 GBP2023-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Synergy House, Heavens Walk, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 34 - Director → ME
  • 19
    HAVEN SOLICITORS LIMITED - 2023-06-05
    RON THOMPSON LEGAL CONSULTANCY LIMITED - 2014-04-03
    icon of address Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,069 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 46 Alexandrea Way, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address Springfield House, 1-2 Albion Place, Doncaster, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address Springfield House 1-2 Albion Place, South Parade, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 22 The Square, The Millfields, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,676 GBP2017-08-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SMITH CONSULTING SCOTLAND LLP - 2017-05-25
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,008,164 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Duneira, Pier Road, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,707 GBP2023-06-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TRIO PROPERTY CO LTD. - 2014-03-21
    icon of address 23 Victoria Road, Lenzie, East Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 74 Townhead, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address 8 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2021-01-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    INTERPACKAGING LIMITED - 2014-10-14
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    122,629 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    327,143 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 16
  • 1
    PROTEGE INTERNATIONAL LIMITED - 2020-01-07
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-29
    IIF 4 - Director → ME
  • 2
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-06-28
    IIF 42 - Director → ME
  • 3
    icon of address 316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-11
    IIF 12 - Director → ME
  • 4
    icon of address 316 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-11
    IIF 13 - Director → ME
  • 5
    ANGEL ROAD ESTATE COMPANY LIMITED(THE) - 1990-11-16
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,941 GBP2024-03-01
    Officer
    icon of calendar 1992-02-10 ~ 1997-01-10
    IIF 41 - Director → ME
  • 6
    icon of address 4385, Oc418700 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2018-08-29
    IIF 16 - LLP Designated Member → ME
  • 7
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-04-25
    IIF 45 - Has significant influence or control OE
  • 8
    SCOTPACKAGING LIMITED - 2007-12-02
    YORK PLACE (NO. 376) LIMITED - 2006-06-28
    icon of address 69 Sinclair Street, Helensburgh, Argyll & Bute
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2009-09-01
    IIF 5 - Director → ME
    icon of calendar 2006-06-08 ~ 2009-09-01
    IIF 36 - Secretary → ME
  • 9
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,190 GBP2017-07-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-07-05
    IIF 8 - Director → ME
  • 10
    ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED - 1997-12-08
    ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED - 2006-07-11
    icon of address 62 Bride Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-03 ~ 2023-05-19
    IIF 65 - Right to appoint or remove directors OE
  • 11
    icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2010-06-22
    IIF 7 - Director → ME
  • 12
    BOTTLE RECOVERY (SCOTLAND) LIMITED - 2007-12-02
    GLASGOW CAR WASH LIMITED - 1990-10-26
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2009-11-06
    IIF 14 - Director → ME
    icon of calendar 2006-08-03 ~ 2009-11-06
    IIF 37 - Secretary → ME
  • 13
    icon of address Citadel House, 6 Citadel Place, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-05-25
    IIF 33 - Director → ME
  • 14
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-07-26
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2004-07-27
    IIF 43 - Director → ME
  • 16
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-04-16
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.