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

David Stewart

    Related profiles found in government register
  • David Stewart
    American born in February 1966

    Resident in Spain

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

      IIF 1
  • Stewart, David
    American executive born in February 1966

    Resident in Spain

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

      IIF 2
  • Mr David Stewart
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sandybank Avenue, Rothwell, Leeds, LS26 0ER, England

      IIF 3 IIF 4
  • Mr David Stewart
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • icon of address Blue Square Business Centre, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr David Stewart
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 8
    • icon of address Units 9 A & B, Station Road Industrial Estate, Station Road, Mauchline, Ayrshire, KA5 5EU, United Kingdom

      IIF 9
  • David Stewart
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Peat Road, Glasgow, Lanarkshire, G53 6RZ, United Kingdom

      IIF 10
  • Mr David Stewart
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Walton Croft, Solihull, West Midlands, B91 3GW, England

      IIF 11
  • Mr David Stewart
    Scottish born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11a, 14 New Street, Kilmarnock, KA1 4JZ, Scotland

      IIF 12
    • icon of address Unit 5b 92b, Hurlford Road, Kilmarnock, KA1 4LA, Scotland

      IIF 13
  • Mr David Stewart
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Peat Road, Glasgow, G536QL, United Kingdom

      IIF 14
  • Mr David Stewart
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr David Stewart
    British born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Mr David George Stewart
    British born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ben More Lodge, Main Road, Crianlarich, FK20 8QS, Scotland

      IIF 17
  • Mr David John Stweart
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-9, New Street, Kilmarnock, KA1 4JZ, Scotland

      IIF 18
  • Mr Mark David Stewart
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Stewart, David

    Registered addresses and corresponding companies
    • icon of address 313, Peat Road, Glasgow, Lanarkshire, G53 6RZ, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Stewart, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sandybank Avenue, Rothwell, Leeds, LS26 0ER, England

      IIF 23 IIF 24
  • Stewart, David
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • icon of address Blue Square Business Centre, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Stewart, David John
    British

    Registered addresses and corresponding companies
    • icon of address 10 Connell Crescent, Mauchline, Ayrshire, KA5 5AU

      IIF 28
  • Mr David Kenneth Stewart
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 29
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr David Stewart
    Northern Irish born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Langtry Lodge, Langtry Lodge, Parkgate, Ballyclare, BT39 0LL, Northern Ireland

      IIF 31
  • Stewart, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Walton Croft, Solihull, West Midlands, B91 3GW, England

      IIF 32
  • Stewart, David Kenneth
    British consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1, 4 Queen Street, Edinburgh, EH2 1JE, United Kingdom

      IIF 33
  • Stewart, David George
    British self employed born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 34
  • Stewart, Mark David
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Mr Mark David Stewart
    United Kingdom born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Seacote, 6 Warren Edge Road, Bournemouth, BH6 4AU, United Kingdom

      IIF 36
  • Stewart, David
    British director born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
  • Stewart, David
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 39
  • Stewart, David
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Peat Road, Glasgow, Lanarkshire, G53 6RZ, United Kingdom

      IIF 40
  • Stewart, David
    British maintenace born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Peat Road, Glasgow, G53 6QL, United Kingdom

      IIF 41
  • Stewart, David John
    British installation manager born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Connell Crescent, Mauchline, Ayrshire, KA5 5AU

      IIF 42
  • Stewart, David John
    British manager born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 43
  • Mr David Corbett Stewart
    British born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Flannigan Edmond Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB

      IIF 44
    • icon of address Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 45
  • Stewart, David
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 46
    • icon of address 19, Plumerknowe Gardens, Cardrona, Peebles, EH45 9LH, United Kingdom

      IIF 47
  • Stewart, David John
    Scottish business manager born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 48
  • Stewart, David John
    Scottish company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11a, 14 New Street, Kilmarnock, KA1 4JZ, Scotland

      IIF 49
    • icon of address Unit 5b 92b, Hurlford Road, Kilmarnock, KA1 4LA, Scotland

      IIF 50
  • Stewart, David John
    Scottish manager born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-9, New Street, Kilmarnock, KA1 4JZ, Scotland

      IIF 51
  • Stewart, David Kenneth
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
  • Stewart, Mark David
    British finance manager born in June 1962

    Resident in United Kingdom

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

      IIF 54
  • Stewart, David Corbett
    British company director born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128, Loughinisland Road, Annacloy, Downpatrick, Co Down, BT30 8JJ, Northern Ireland

      IIF 55
  • Stewart, David Corbett
    British director born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Flannigan Edmond Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 56
    • icon of address Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 57
    • icon of address 133, Thornyhill Road, Crossgar, Downpatrick, County Down, BT30 9NH, United Kingdom

      IIF 58
  • Stewart, David
    Northern Irish retired born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Langtry Lodge, Langtry Lodge, Parkgate, Ballyclare, BT39 0LL, Northern Ireland

      IIF 59
  • Stewart, Mark David
    United Kingdom finance manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Seacote, 6 Warren Edge Road, Bournemouth, BH6 4AU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to appoint or remove members as a member of a firmOE
  • 2
    10804386 LTD - 2018-12-05
    CAPITUS HOLDINGS LTD - 2018-02-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Ben More Lodge, Main Road, Crianlarich, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,574 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 7 Station Road, Mauchline, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-03-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 3 Langtry Lodge Langtry Lodge, Parkgate, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    93,137 GBP2024-10-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Unit 11a 14 New Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ULTIMATE WEALTH SOLUTIONS LIMITED LTD. - 2020-04-23
    ULTIMATE WEALTH SOLUTIONS LIMITED - 2020-04-15
    icon of address Blue Square Business Centre, 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -542 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address One, Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,835 GBP2016-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Flannigan Edmonds Bannon Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 7-9 New Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    792,811 GBP2024-04-30
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-01-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Sandybank Avenue, Rothwell, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 10 Sandybank Avenue, Rothwell, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Flannigan Edmond Bannon Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,204 GBP2018-03-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,498 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    icon of address 4 Walton Croft, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,559 GBP2021-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 3 Wellington Square, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 5b 92b Hurlford Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    icon of address 313 Peat Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Sondes Place Farm, Westcott Road, Dorking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,768 GBP2022-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 39 - Director → ME
    icon of calendar 2017-01-27 ~ 2019-09-04
    IIF 53 - Director → ME
  • 2
    icon of address 3 Langtry Lodge Langtry Lodge, Parkgate, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    93,137 GBP2024-10-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-12-05
    IIF 55 - Director → ME
  • 3
    icon of address 4385, 10494567: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2017-02-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-09-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -523 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-07-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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