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

Hunter, Thomas Blane, Sir

    Related profiles found in government register
  • Hunter, Thomas Blane, Sir
    British chairman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

      IIF 1
  • Hunter, Thomas Blane, Sir
    British chief exec officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

      IIF 2
  • Hunter, Thomas Blane, Sir
    British co director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AE

      IIF 3
  • Hunter, Thomas Blane, Sir
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Thomas Blane, Sir
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Thomas Blane, Sir
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

      IIF 37
  • Sir Thomas Blane Hunter
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE, United Kingdom

      IIF 38
  • Sir Thomas Blane Hunter
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 39
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE, United Kingdom

      IIF 40
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, KA2 9AE, United Kingdom

      IIF 41 IIF 42
  • Hunter, Thomas Blane
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Paddock, Southwood Road, Troon, Ayrshire, KA10 7EL

      IIF 43
  • Hunter, Thomas Blane
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Paddock, Southwood Road, Troon, Ayrshire, KA10 7EL

      IIF 44
    • icon of address "the Paddock", Southwood Road, Troon, Ayrshire

      IIF 45
  • Hunter, Thomas Blane, Sir
    British company director

    Registered addresses and corresponding companies
    • icon of address Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

      IIF 46
  • Hunter, Tom Blane
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Paddock, Southwood Road, Troon, Ayrshire, KA10 7EL

      IIF 47
  • Hunter, Tom Blane
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Paddock, Southwood Road, Troon, Ayrshire, KA10 7EL

      IIF 48
  • Sir Thomas Blane Hunter
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

      IIF 49
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE

      IIF 50 IIF 51 IIF 52
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE, Scotland

      IIF 55 IIF 56
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, KA2 9AE

      IIF 57 IIF 58 IIF 59
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE

      IIF 60
    • icon of address Marathon House, Drybridge Road, Dundonald, Kilmarnock, KA2 9AE, Scotland

      IIF 61 IIF 62 IIF 63
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AE

      IIF 64 IIF 65
    • icon of address Marathon House, Olympic Business Park, Drybridge Road, Kilmarnock, South Ayrshire, KA2 9AE, Scotland

      IIF 66 IIF 67
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 68
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 2 Castle Lane, Belfast
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address Marathon House Drybridge Road, Dundonald, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,599,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Marathon House Olympic Business Park, Drybridge Road, Kilmarnock, South Ayrshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,226,762 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address Marathon House Olympic Business Park, Drybridge Road, Kilmarnock, South Ayrshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    191,950 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address Marathon House Drybridge Road, Dundonald, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    M M & S (3002) LIMITED - 2003-08-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 10
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 11
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-07-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, Scotland
    Active Corporate (3 parents)
    Current Assets (Company account)
    195,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    SCOT EDGE - 2015-04-23
    icon of address Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,730 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 18
    FOUNDERS50@BLAIR LIMITED - 2023-07-03
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 19
    PACIFIC SHELF 1352 LIMITED - 2006-05-18
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    132,510,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 40 - Has significant influence or controlOE
  • 21
    PACIFIC SHELF 1001 LIMITED - 2001-02-02
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 53 - Has significant influence or controlOE
Ceased 42
  • 1
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-26 ~ 1998-10-31
    IIF 15 - Director → ME
  • 2
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 33 - Director → ME
  • 3
    A J T LIMITED - 2007-05-11
    CONTINENTAL SHELF 121 LIMITED - 1999-06-02
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2003-03-21
    IIF 8 - Director → ME
  • 4
    LXB HOLDINGS LIMITED - 2006-09-29
    CONTINENTAL SHELF 341 LIMITED - 2005-06-21
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2006-08-08
    IIF 21 - Director → ME
  • 5
    icon of address Marathon House Drybridge Road, Dundonald, Kilmarnock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    491 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-12-12
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    2061ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-01-11
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -486,000 GBP2022-01-31
    Officer
    icon of calendar 1999-01-19 ~ 2002-06-14
    IIF 32 - Director → ME
  • 7
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-09-11 ~ 1998-10-31
    IIF 35 - Director → ME
  • 8
    CLICKLOOP LIMITED - 2005-07-06
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-06-29
    IIF 7 - Director → ME
  • 9
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-26 ~ 1998-10-31
    IIF 26 - Director → ME
  • 10
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2001-07-24 ~ 2002-06-28
    IIF 10 - Director → ME
  • 11
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock
    Active Corporate (7 parents)
    Equity (Company account)
    8,083,894 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-12
    IIF 58 - Has significant influence or control OE
  • 12
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,340,636 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-12
    IIF 57 - Has significant influence or control OE
  • 13
    TILEGREEN LIMITED - 2001-07-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2002-05-30
    IIF 12 - Director → ME
  • 14
    icon of address Cash For Kids, Radio Clyde Clydebank Business Park, 3 South Avenue, Clydebank
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-08 ~ 2013-12-31
    IIF 4 - Director → ME
  • 15
    PACIFIC SHELF 1787 LIMITED - 2016-07-06
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-09-17
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 16
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,151 GBP2024-10-31
    Officer
    icon of calendar 1998-12-10 ~ 2002-04-30
    IIF 28 - Director → ME
  • 17
    3122ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-29
    icon of address Third Floor, 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 2002-06-28
    IIF 9 - Director → ME
  • 18
    3121ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-29
    icon of address Third Floor, 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 1999-04-14
    IIF 19 - Director → ME
  • 19
    SEARS HOLDINGS PUBLIC LIMITED COMPANY - 1985-08-01
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    408,627,000 GBP2022-01-31
    Officer
    icon of calendar 1999-01-28 ~ 1999-04-13
    IIF 23 - Director → ME
  • 20
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 34 - Director → ME
  • 21
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-26 ~ 1998-10-31
    IIF 37 - Director → ME
  • 22
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-23 ~ 1996-10-31
    IIF 29 - Director → ME
  • 23
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2004-04-29
    IIF 1 - Director → ME
  • 24
    THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITED - 2012-05-11
    MARINE TECHNOLOGY (HOUSTON) LIMITED - 1987-12-14
    icon of address 6th Floor Portland House, 17 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2012-04-20
    IIF 2 - Director → ME
  • 25
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2003-11-20
    IIF 16 - Director → ME
  • 26
    LXB GROUP LIMITED - 2011-07-28
    LXB PROPERTIES LIMITED - 2003-02-05
    LOOPDEEP LIMITED - 2002-12-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-06-27
    IIF 17 - Director → ME
  • 27
    LXB PROPERTIES (DURHAM) LIMITED - 2011-07-07
    WESTCHESTER PROPERTIES (DURHAM) LIMITED - 2003-08-18
    icon of address Pinsent Masons, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-03-14
    IIF 48 - Director → ME
  • 28
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-01-30
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 29
    TBH (JETS) PLC - 2007-09-21
    CORPORATE JETS PLC - 2004-03-11
    STERLING JETS LIMITED - 1998-12-02
    CHARTWEST LIMITED - 1997-01-14
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2002-06-28
    IIF 43 - Director → ME
  • 30
    PACIFIC SHELF 1046 LIMITED - 2001-06-15
    WEST COAST CAPITAL (PROPERTIES) LIMITED - 2001-06-15
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2002-06-28
    IIF 24 - Director → ME
  • 31
    PACIFIC SHELF 1044 LIMITED - 2001-06-27
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    3,178,000 GBP2024-03-31
    Officer
    icon of calendar 2001-06-06 ~ 2002-06-28
    IIF 25 - Director → ME
  • 32
    PACIFIC SHELF 1092 LIMITED - 2001-12-31
    icon of address Marathon House, Olympic Business, Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    62,724 GBP2023-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-06-28
    IIF 11 - Director → ME
  • 33
    WEST COAST CAPITAL TRADING LIMITED - 2015-08-11
    TBH TRADING LIMITED - 2007-08-13
    PACIFIC SHELF 782 LIMITED - 1998-10-22
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -54,275,000 GBP2024-03-31
    Officer
    icon of calendar 1998-07-28 ~ 2003-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-12-31
    IIF 54 - Has significant influence or control OE
  • 34
    TBH AVIATION LIMITED - 2007-08-13
    PACIFIC SHELF 798 LIMITED - 1998-11-13
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-13 ~ 2002-06-28
    IIF 27 - Director → ME
  • 35
    TBH HOLDINGS LIMITED - 2007-07-12
    PACIFIC SHELF 805 LIMITED - 1999-03-19
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    192,935,000 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2002-06-28
    IIF 13 - Director → ME
    icon of calendar 1999-03-16 ~ 1999-03-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-12-31
    IIF 49 - Has significant influence or control OE
  • 36
    TBH INVESTMENTS LIMITED - 2007-09-26
    WMH (NO. 11) LIMITED - 1998-03-31
    ALNERY NO. 1234 LIMITED - 1992-11-26
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    4,127,000 GBP2024-03-31
    Officer
    icon of calendar 1998-03-15 ~ 2002-06-28
    IIF 36 - Director → ME
  • 37
    PACIFIC SHELF 1001 LIMITED - 2001-02-02
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-02-02 ~ 2002-06-28
    IIF 14 - Director → ME
  • 38
    PACIFIC SHELF 1057 LIMITED - 2001-08-15
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2002-06-28
    IIF 6 - Director → ME
  • 39
    TBH PROPERTIES LIMITED - 2007-08-13
    PACIFIC SHELF 799 LIMITED - 1998-11-06
    icon of address Marathon House,olympic Business, Park,drybridge Road, Dundonald, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,399,000 GBP2024-03-31
    Officer
    icon of calendar 1998-11-06 ~ 2002-06-28
    IIF 31 - Director → ME
  • 40
    BOXMAN.COM PLC - 2002-07-10
    IMVS.COM PLC - 1999-11-05
    INTERNET MUSIC SHOP HOLDINGS PLC - 1997-08-28
    CAPITALDEMAND PUBLIC LIMITED COMPANY - 1997-04-11
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    39,800,000 GBP2023-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2003-03-14
    IIF 30 - Director → ME
  • 41
    GRANTWEST LIMITED - 2001-07-02
    BRANDYGREEN LIMITED - 2001-05-22
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2002-06-28
    IIF 47 - Director → ME
  • 42
    icon of address 142 6th Floor, 142 St Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ 2003-04-23
    IIF 44 - 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.