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

Lawther, Samuel David

    Related profiles found in government register
  • Lawther, Samuel David
    British advisor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AF

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Lawther, Samuel David
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interior Services Group Plc, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

      IIF 3
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Metal Box Factory, Unit 213-216, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 13
    • icon of address The Harlequin Building, 4th Floor, 65 Southwark Street, London, SE1 0HR, England

      IIF 14
    • icon of address 63, Milford Road, Reading, RG1 8LG, England

      IIF 15
  • Lawther, Samuel David
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British directors born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 56
  • Lawther, Samuel David
    British financial director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British accountant born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 59
  • Lawther, Samuel David
    British chartered accountant born in August 1957

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 82
  • Lawther, Samuel David
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 83
  • Lawther, Samuel David
    British director/company secretary born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 84
  • Lawther, Samuel David
    British finance director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 85 IIF 86
  • Lawther, Samuel David
    British

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British chartered accountant

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British company director

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 108
  • Lawther, Samuel David
    British director

    Registered addresses and corresponding companies
  • Lawther, Samuel David
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL

      IIF 111
  • Mr Samuel David Lawther
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Earl's Court Square, London, SW5 9BY, United Kingdom

      IIF 112
  • Lawther, David
    British non executive director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 113 IIF 114 IIF 115
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 116 IIF 117
  • Mr David Laws
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 118 IIF 119
  • Laws, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Marfleet Environmental Technology Park, Westgate Way, Hedon Road, Hull, East Yorkshire, HU9 5LW, England

      IIF 120
  • Laws, David
    British director

    Registered addresses and corresponding companies
    • icon of address 44 Edge Hill, Darras Hall, Ponteland, Tyne & Wear, NE20 9RR

      IIF 121 IIF 122
  • Laws, David
    British chief executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds, LS19 7TU

      IIF 123
    • icon of address Whitehouse Lane, Leeds, LS19 7TU

      IIF 124 IIF 125
    • icon of address Leeds Bradford International Airport, Whitehouse Lane, Yeadon, Leeds, LS19 7TU

      IIF 126 IIF 127 IIF 128
    • icon of address White House Lane, Yeadon, Leeds, West Yorkshire, LS19 7TU, England

      IIF 130
    • icon of address Whitehouse Lane, Leeds, West Yorkshire, LS19 7TU, United Kingdom

      IIF 131 IIF 132
    • icon of address 44, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9RR, United Kingdom

      IIF 133
    • icon of address White House Lane, Leeds, West Yorkshire, LS19 7TU

      IIF 134
  • Laws, David
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 135
  • Laws, David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 136
    • icon of address 44, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9RR, United Kingdom

      IIF 137
    • icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 138
    • icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 139
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 140
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 141
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 142 IIF 143
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 144
    • icon of address General Aviation Terminal, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT, United Kingdom

      IIF 145
  • Lawther, Samuel

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

      IIF 146
  • Laws, David

    Registered addresses and corresponding companies
    • icon of address Lmdb Chartered Accountants, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 147
  • Mr David Laws
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 148
child relation
Offspring entities and appointments
Active 10
  • 1
    OCCUPANCY MANAGEMENT LIMITED - 2005-10-31
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 37 - Director → ME
  • 2
    PEARCE CONSTRUCTION (SOUTH WEST) LIMITED - 1996-11-01
    C H PEARCE & SONS (CONTRACTORS) LIMITED - 1987-12-01
    C.H. PEARCE & SONS LIMITED - 1976-12-31
    icon of address Interior Services Group Plc (fao J Cranney), Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 117 - Director → ME
  • 3
    icon of address Mr D Laws, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,416 GBP2020-08-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 5
    MATCHTECH GROUP PLC - 2016-09-09
    MATCHTECH HOLDINGS PLC - 2006-10-20
    icon of address 1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Director → ME
  • 6
    JACKSON CONSTRUCTION LIMITED - 2011-03-31
    ISG JACKSON LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2006-07-13
    icon of address C/o Interior Services Group Plc, Aldgate House, 33 Aldgate High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,657 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-03-30 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 8
    PEARCE CONSTRUCTION (EVESHAM) LIMITED - 1995-11-01
    W.A. COX (EVESHAM) LIMITED - 1987-12-01
    icon of address Interior Services Group Plc (fao J Cranney), Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 116 - Director → ME
  • 9
    icon of address 63 Milford Road, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    486,800 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Director → ME
  • 10
    ISG TULLOCH LIMITED - 2011-09-14
    icon of address Oldtown Of Leys Farm, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 51 - Director → ME
Ceased 108
  • 1
    AERODROME OWNERS ASSOCIATION LIMITED - 1990-04-17
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    552,857 GBP2023-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2016-05-19
    IIF 133 - Director → ME
  • 2
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    INGLEBY (862) LIMITED - 1996-02-07
    icon of address 4 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,253 GBP2020-08-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-03-19
    IIF 61 - Director → ME
  • 3
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 105 - Secretary → ME
  • 4
    icon of address Mr D Laws, Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-04-23
    IIF 119 - Has significant influence or control OE
  • 5
    EXTERIOR CONSTRUCTION LIMITED - 2014-03-13
    INTERIOR (NO.3) LIMITED - 1997-08-07
    STANHOPE MANAGE LIMITED - 1995-06-19
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 35 - Director → ME
  • 6
    EXTERIOR INTERNATIONAL PLC - 2013-02-28
    EXTERIOR CONSTRUCTION MANAGEMENT LIMITED - 1999-01-07
    PMCO LIMITED - 1997-11-19
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2016-04-29
    IIF 31 - Director → ME
  • 7
    icon of address The Red House Main Street, Staveley, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17.24 GBP2024-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-01-01
    IIF 137 - Director → ME
  • 8
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 67 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 98 - Secretary → ME
  • 9
    ISG INTERIOREXTERIOR LIMITED - 2004-04-21
    PC2 LIMITED - 2003-11-03
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2016-04-29
    IIF 56 - Director → ME
  • 10
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    EURICA LIMITED - 2007-07-03
    ISG OCCUPANCY LIMITED - 2002-09-20
    OCCUPANCY LIMITED - 2002-07-16
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2016-04-29
    IIF 34 - Director → ME
  • 11
    XTERIOR LIMITED - 2001-03-21
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2008-02-07
    IIF 19 - Director → ME
  • 12
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2002-11-21
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2016-04-29
    IIF 36 - Director → ME
  • 13
    INTERCEDE 1684 LIMITED - 2001-02-28
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2016-04-29
    IIF 39 - Director → ME
  • 14
    RAN CONSULTANTS LIMITED - 2006-08-02
    INTERIOR (NO.1) LIMITED - 1999-03-29
    ISGC LIMITED - 1999-03-19
    INTERIOR (NO.1) LIMITED - 1999-01-26
    INTERIOR LIMITED - 1995-06-19
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 30 - Director → ME
  • 15
    RUBY FERRIES (INTERMEDIATE) LIMITED - 2017-09-26
    icon of address White House Lane, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2019-04-30
    IIF 130 - Director → ME
  • 16
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2016-04-29
    IIF 41 - Director → ME
  • 17
    ISG CATHEDRAL HOLDINGS LIMITED - 2011-12-05
    ISG CATHEDRAL LIMITED - 2007-10-01
    CATHEDRAL REALTY LIMITED - 2007-05-15
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2016-04-29
    IIF 33 - Director → ME
  • 18
    ISG CENTRAL SERVICES PLC - 2016-09-15
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-18 ~ 2016-04-29
    IIF 23 - Director → ME
    icon of calendar 2001-06-18 ~ 2005-01-11
    IIF 110 - Secretary → ME
  • 19
    ISG CONSTRUCTION LIMITED - 2011-06-28
    ISG CONSTRUCT LIMITED - 2010-07-07
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2016-04-29
    IIF 42 - Director → ME
  • 20
    ISG REGIONS LIMITED - 2011-06-28
    ISG TOTTY LIMITED - 2007-07-02
    TOTTY CONSTRUCTION GROUP LIMITED - 2006-09-01
    TOTTY CONSTRUCTION GROUP PLC - 2003-01-02
    TOTTY BUILDING GROUP LIMITED - 1990-06-18
    J.TOTTY & SONS LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 4 - Director → ME
  • 21
    I.S.G. LIMITED - 2012-06-19
    LUJE LIMITED - 2012-05-29
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2016-04-29
    IIF 32 - Director → ME
  • 22
    JACKSON PROJECTS LIMITED - 2007-11-14
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 12 - Director → ME
  • 23
    TOTTY DEVELOPMENTS LIMITED - 2006-09-01
    CORNEL PROPERTIES LIMITED - 1991-03-12
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 6 - Director → ME
  • 24
    ISG OVERSEAS INVESTMENTS LIMITED - 2011-06-10
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2016-04-29
    IIF 46 - Director → ME
  • 25
    ISG INTERIOR LIMITED - 2011-11-08
    icon of address 1 More London Place, London
    In Administration Corporate (8 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2016-04-29
    IIF 22 - Director → ME
  • 26
    JACKSON PROJECTS BRAINTREE LIMITED - 2010-09-14
    icon of address C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2016-04-29
    IIF 10 - Director → ME
  • 27
    icon of address 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-29
    IIF 18 - Director → ME
  • 28
    ISG FIT OUT LIMITED - 2011-11-08
    ISG DEAN AND BOWES LIMITED - 2011-06-17
    ISG DEAN & BOWES LIMITED - 2006-09-01
    DEAN & BOWES LIMITED - 2006-07-13
    TARBOOSH LIMITED - 1992-03-20
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 9 - Director → ME
  • 29
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    INTERIOR PLC - 2004-04-21
    STANHOPE INTERIOR LIMITED - 1995-06-19
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2016-04-29
    IIF 21 - Director → ME
    icon of calendar 2001-06-18 ~ 2007-06-01
    IIF 109 - Secretary → ME
  • 30
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2016-04-29
    IIF 49 - Director → ME
  • 31
    JACKSON CONSTRUCTION LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2002-04-08
    F.J. CONSTRUCTION LIMITED - 1996-10-01
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 8 - Director → ME
  • 32
    JACKSON BUILDING SERVICES LIMITED - 2006-09-01
    INGRAM SMITH LIMITED - 2000-04-05
    F.INGRAM SMITH LIMITED - 1991-07-31
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 5 - Director → ME
  • 33
    ISG PLC - 2020-06-30
    CATHEXIS UK HOLDINGS II PLC - 2016-09-15
    ISG GROUP PLC - 2016-04-07
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-05
    IIF 16 - Director → ME
  • 34
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2016-04-29
    IIF 43 - Director → ME
  • 35
    ISG REGIONS BUILDING LIMITED - 2014-06-04
    ISG TOTTY BUILDING LIMITED - 2008-07-14
    TOTTY BUILDING SERVICES LIMITED - 2006-09-01
    LUMB BROTHERS LIMITED - 1994-09-12
    LUMB BROTHERS (PLASTERERS) LIMITED - 1991-03-06
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 7 - Director → ME
  • 36
    ISG EUROPE LIMITED - 2011-06-10
    INTERIOR (EUROPE) LIMITED - 2007-03-21
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2016-04-29
    IIF 38 - Director → ME
  • 37
    PEARCE GROUP LIMITED - 2008-07-01
    PEARCE GROUP PLC - 2003-01-29
    C. H. PEARCE CONSTRUCTION P.L.C. - 1996-11-01
    C H PEARCE & SONS P L C - 1987-12-01
    C.H.PEARCE & SONS(CONTRACTORS)LIMITED - 1976-12-31
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 115 - Director → ME
  • 38
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2016-04-29
    IIF 28 - Director → ME
  • 39
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    ISG RETAIL LIMITED - 2007-10-12
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2016-04-29
    IIF 27 - Director → ME
  • 40
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-29
    IIF 11 - Director → ME
  • 41
    ISG CATHEDRAL LIMITED - 2011-12-05
    CATHEDRAL CONTRACTS LIMITED - 2007-10-01
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2016-04-29
    IIF 26 - Director → ME
  • 42
    icon of address C/o Cms Cameron Mckenna Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2016-04-29
    IIF 50 - Director → ME
  • 43
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2016-04-29
    IIF 45 - Director → ME
  • 44
    icon of address Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-29
    IIF 17 - Director → ME
  • 45
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2016-04-29
    IIF 47 - Director → ME
  • 46
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2016-04-29
    IIF 44 - Director → ME
  • 47
    TOTTY CONSTRUCTION LIMITED - 2016-11-01
    TOTTY GROUP LIMITED - 2011-03-31
    ISG TOTTY LIMITED - 2010-10-08
    ISG REGIONS LIMITED - 2007-07-02
    TOTTY DEVELOPMENTS (HUNTINGDON) LIMITED - 2007-06-04
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-04-29
    IIF 24 - Director → ME
  • 48
    ISG RETAIL LIMITED - 2011-12-05
    ISG PEARCE HOLDINGS LIMITED - 2011-06-17
    PEARCE HOLDINGS LIMITED - 2008-05-09
    OVAL (1751) LIMITED - 2002-12-04
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 114 - Director → ME
  • 49
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-29
    IIF 52 - Director → ME
  • 50
    JACKSON GROUP PROPERTIES 11 LIMITED - 2011-03-31
    CAPITAL AIR POWER LIMITED - 1987-12-04
    FORGEDENE LIMITED - 1987-03-25
    icon of address Eighty Six, 86 Sandyhill Lane, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2016-04-29
    IIF 48 - Director → ME
  • 51
    AGHOCO 1522 LIMITED - 2017-03-31
    icon of address Whitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 131 - Director → ME
  • 52
    AGHOCO 1523 LIMITED - 2017-03-31
    icon of address Whitehouse Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 132 - Director → ME
  • 53
    LBA SECURITY SERVICES LIMITED - 2017-11-20
    LEEDS REGION AIRPORT LIMITED - 2016-02-26
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 126 - Director → ME
  • 54
    INHOCO 3371 LIMITED - 2007-04-18
    icon of address White House Lane, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 134 - Director → ME
  • 55
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 128 - Director → ME
  • 56
    LEEDS BRADFORD INTERNATIONAL AIRPORT LIMITED - 2015-07-01
    LEEDS BRADFORD AIRPORT LIMITED - 1994-10-12
    INLANDLAUNCH LIMITED - 1986-12-01
    icon of address Leeds Bradford Airport, Whitehouse Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 123 - Director → ME
  • 57
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 127 - Director → ME
  • 58
    icon of address Leeds Bradford International Airport Whitehouse Lane, Yeadon, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 129 - Director → ME
  • 59
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1999-11-19
    IIF 81 - Director → ME
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 85 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-11-19
    IIF 101 - Secretary → ME
  • 60
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 75 - Director → ME
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 107 - Secretary → ME
  • 61
    LINENOTION LIMITED - 1990-08-30
    icon of address Marfleet Environmental Technology Park Westgate Way, Hedon Road, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    385,006 GBP2023-12-31
    Officer
    icon of calendar 2002-09-01 ~ 2020-10-26
    IIF 120 - Secretary → ME
  • 62
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 136 - Director → ME
  • 63
    icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2016-04-30
    IIF 140 - Director → ME
    icon of calendar 2006-12-08 ~ 2009-03-26
    IIF 121 - Secretary → ME
  • 64
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 138 - Director → ME
  • 65
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 139 - Director → ME
  • 66
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 143 - Director → ME
  • 67
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2016-04-30
    IIF 142 - Director → ME
  • 68
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-21 ~ 2016-04-30
    IIF 141 - Director → ME
    icon of calendar 2005-07-27 ~ 2009-03-26
    IIF 122 - Secretary → ME
  • 69
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    578,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-26 ~ 2017-06-21
    IIF 135 - Director → ME
  • 70
    BARWOOD HOLDINGS LIMITED - 2005-01-28
    BARWOOD PROPERTY HOLDINGS LIMITED - 1996-02-22
    INGLEBY (857) LIMITED - 1996-02-07
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1998-03-19
    IIF 60 - Director → ME
  • 71
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    INGLEBY (483) LIMITED - 1990-06-04
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-03-05
    IIF 59 - Director → ME
  • 72
    ISG PEARCE LIMITED - 2008-06-25
    PEARCE (RETAIL SERVICES) LIMITED - 2007-11-20
    PEARCE CONSTRUCTION (SOUTH EAST) LIMITED - 1996-11-01
    FINISHPLUS LIMITED - 1987-10-15
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-04-29
    IIF 113 - Director → ME
  • 73
    PRESTOPLAN PURPOSE BUILT LIMITED - 2007-01-05
    DMWSL 226 LIMITED - 1998-06-15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2001-03-05
    IIF 86 - Director → ME
  • 74
    INTERIOR SERVICES (GROUP) LIMITED - 2016-11-01
    INTERIOR SERVICES (GROUP) PLC - 2014-03-13
    ISG PLC - 2013-04-03
    ISG LIMITED - 2012-09-17
    ISG CONSTRUCTION SOUTH LIMITED - 2012-06-19
    INTERIOR (APPOLD ST.) LIMITED - 2009-07-13
    STANHOPE INTERIOR LIMITED - 1995-03-14
    STANHOPE INTERIOR CONSTRUCTION LIMITED - 1992-01-06
    PRECIS (867) LIMITED - 1989-04-07
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2016-04-29
    IIF 29 - Director → ME
  • 75
    PROPENCITY PLC - 2003-01-02
    TOTTY GROUP PLC - 2002-03-14
    PETERHOUSE GROUP PLC - 1997-09-11
    TOTTY INVESTMENTS LIMITED - 1994-12-19
    SEEKREAL LIMITED - 1990-09-18
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2016-04-29
    IIF 40 - Director → ME
  • 76
    BLENDMATCH LIMITED - 1988-10-21
    icon of address Bdo Llp, 70 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2001-03-05
    IIF 79 - Director → ME
    icon of calendar 1996-05-02 ~ 1999-11-19
    IIF 106 - Secretary → ME
  • 77
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2016-04-29
    IIF 53 - Director → ME
  • 78
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ 2016-04-29
    IIF 54 - Director → ME
  • 79
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2016-04-29
    IIF 55 - Director → ME
  • 80
    GRADEMATCH LIMITED - 1991-06-20
    icon of address General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2016-04-30
    IIF 145 - Director → ME
  • 81
    INGLEBY (896) LIMITED - 1996-06-25
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1996-08-19 ~ 2000-07-11
    IIF 82 - Director → ME
    icon of calendar 1996-08-19 ~ 2000-07-11
    IIF 108 - Secretary → ME
  • 82
    INGLEBY (985) LIMITED - 1997-06-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2001-03-05
    IIF 89 - Secretary → ME
  • 83
    ISG UK LIMITED - 2016-11-01
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2016-04-29
    IIF 25 - Director → ME
  • 84
    ISG DEVELOPMENTS LIMITED - 2006-09-01
    TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED - 2006-07-24
    PROSPECT HILL DEVELOPMENT CO. LIMITED - 2000-10-06
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-04-29
    IIF 20 - Director → ME
  • 85
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,613 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-05-26
    IIF 14 - Director → ME
  • 86
    WILSON (BITTESWELL) LIMITED - 1976-12-31
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-02 ~ 2001-03-05
    IIF 65 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 95 - Secretary → ME
  • 87
    S & B HOMES LIMITED - 1988-11-28
    STEELE AND BRAY LIMITED - 1982-12-16
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 64 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 99 - Secretary → ME
  • 88
    INGLEBY (1111) LIMITED - 1998-07-10
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-03-05
    IIF 62 - Director → ME
  • 89
    LEGISLATOR 1356 LIMITED - 1997-12-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2001-03-05
    IIF 66 - Director → ME
    icon of calendar 1997-12-03 ~ 2000-03-24
    IIF 100 - Secretary → ME
  • 90
    WILCON HOMES ANGLIA LIMITED - 1996-12-31
    WILSON'S (PETERBOROUGH) LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 68 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 91 - Secretary → ME
  • 91
    WILCON HOMES MIDLAND LIMITED - 1988-12-16
    CHOWNS LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 71 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 90 - Secretary → ME
  • 92
    INGLEBY (1112) LIMITED - 1998-12-07
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-03-05
    IIF 84 - Director → ME
    icon of calendar 1998-12-10 ~ 2000-03-24
    IIF 111 - Secretary → ME
  • 93
    S & B (NORTHAMPTON) LIMITED - 1988-11-28
    KING & COMPANY (NORTHAMPTON) LIMITED - 1982-11-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 70 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 92 - Secretary → ME
  • 94
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-01 ~ 2001-03-05
    IIF 74 - Director → ME
    icon of calendar 1995-08-31 ~ 2000-03-24
    IIF 103 - Secretary → ME
  • 95
    WILSON'S (SWINDON) LIMITED - 1988-12-08
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 73 - Director → ME
    icon of calendar ~ 2000-03-24
    IIF 93 - Secretary → ME
  • 96
    INGLEBY (936) LIMITED - 1996-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2001-03-05
    IIF 69 - Director → ME
    icon of calendar 1996-12-04 ~ 2000-03-24
    IIF 102 - Secretary → ME
  • 97
    LEGISLATOR 1205 LIMITED - 1994-05-06
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-15 ~ 2001-03-05
    IIF 76 - Director → ME
    icon of calendar 1994-04-15 ~ 1999-11-19
    IIF 104 - Secretary → ME
  • 98
    INTERCHANGE PROPERTIES (D) LIMITED - 1987-07-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 63 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 94 - Secretary → ME
  • 99
    WILLESDEN COMMUNITY HEALTH LIMITED - 2001-11-07
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,915,442 GBP2024-09-30
    Officer
    icon of calendar 2002-12-06 ~ 2006-04-27
    IIF 58 - Director → ME
  • 100
    WILLESDEN COMMUNITY HEALTH HOLDINGS LIMITED - 2001-11-07
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,447,453 GBP2024-09-30
    Officer
    icon of calendar 2002-12-06 ~ 2006-04-27
    IIF 57 - Director → ME
  • 101
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 72 - Director → ME
    icon of calendar ~ 2000-07-11
    IIF 88 - Secretary → ME
  • 102
    WILSON (CONNOLLY) INVESTMENTS LIMITED - 1991-04-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 80 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 97 - Secretary → ME
  • 103
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 77 - Director → ME
    icon of calendar ~ 2000-07-11
    IIF 87 - Secretary → ME
  • 104
    BUILDPACK.COM LIMITED - 2003-12-08
    INGLEBY (1260) LIMITED - 2000-02-02
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2001-03-05
    IIF 83 - Director → ME
  • 105
    WILSON (CONNOLLY) PROPERTIES LIMITED - 1991-04-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 78 - Director → ME
    icon of calendar ~ 1999-11-19
    IIF 96 - Secretary → ME
  • 106
    WORKPLACE PARTITIONING LTD - 2020-06-22
    icon of address 3rd Floor, The Harlequin Building, 65 Southwark Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,124,392 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-03-16
    IIF 13 - Director → ME
  • 107
    icon of address Whitehouse Lane, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 125 - Director → ME
  • 108
    icon of address Whitehouse Lane, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-30
    IIF 124 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.