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

Overend, Stuart John

    Related profiles found in government register
  • Overend, Stuart John
    Scottish accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

      IIF 1 IIF 2
    • icon of address 3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, United Kingdom

      IIF 3
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 7
  • Overend, Stuart John
    Scottish chartered accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Overend, Stuart John
    Scottish company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Overend, Stuart John
    Scottish director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 32
    • icon of address 16 Robertson Street, Glasgow, G2 8DS, United Kingdom

      IIF 33
    • icon of address 3, Young Place, East Kilbride, Glasgow, G75 0TD, Scotland

      IIF 34
    • icon of address 3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

      IIF 35
    • icon of address 42, Deanwood Avenue, Glasgow, G44 3RJ, United Kingdom

      IIF 36
    • icon of address 10, Offington Gardens, Worthing, West Sussex, BN14 9AT, United Kingdom

      IIF 37
    • icon of address 5, Liverpool Terrace, Worthing, West Sussex, BN11 1TA, United Kingdom

      IIF 38
  • Overend, Stuart John
    Scottish financeer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Deanwood Avenue, Glasgow, Lanarkshire, G44 3RJ

      IIF 39
  • Overend, Stuart John
    Scottish none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Deanwood Avenue, Glasgow, G44 3RJ

      IIF 40
  • Overend, Stuart John
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Overend, Stuart
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Robertson Street, Glasgow, G2 8DS, United Kingdom

      IIF 45 IIF 46
  • Overend, Stuart John
    British cfo born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Crest Brick Slate & Tile Limited, Howdenshire Way, Knedlington Road, Goole, East Yorkshire, DN14 7HZ, United Kingdom

      IIF 47
  • Overend, Stuart John
    British chartered accountant born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

      IIF 48
  • Overend, Stuart John
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Brickability, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG

      IIF 54
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 55 IIF 56 IIF 57
    • icon of address South Road, Bridgend Industrial Estate, Bridgend

      IIF 61
    • icon of address South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG

      IIF 62
    • icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan., CF31 3XG

      IIF 63 IIF 64
    • icon of address Wellington House, Wellington Road, Dunston, Gateshead, NE11 9JL, England

      IIF 65
    • icon of address 3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

      IIF 66 IIF 67
    • icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, DN14 7HZ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Longdene House, Hedgehog Lane, Haslemere, GU27 2PH, England

      IIF 73
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 74
  • Overend, Stuart John
    British none born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 75
  • Mr Stuart John Overend
    Scottish born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Young Place, East Kilbride, Glasgow, G75 0TD, United Kingdom

      IIF 76
    • icon of address 42, Deanwood Avenue, Glasgow, G44 3RJ

      IIF 77
  • Overend, Stuart John
    British cfo born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 78
  • Overend, Stuart John
    British chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 79
  • Overend, Stewart John
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 80
  • Overend, Stuart John
    Scottish accountant

    Registered addresses and corresponding companies
    • icon of address 42 Deanwood Avenue, Glasgow, Lanarkshire, G44 3RJ

      IIF 81
  • Overend, Stuart John
    Scottish chartered accountant

    Registered addresses and corresponding companies
    • icon of address 42 Deanwood Avenue, Glasgow, Lanarkshire, G44 3RJ

      IIF 82
  • Overend, Stuart John

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    604,321 GBP2018-07-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 3
    icon of address 10 Offington Gardens, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 42 Deanwood Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SJO INVESTMENTS LIMITED - 2009-06-15
    MM&S (5321) LIMITED - 2007-12-27
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 3 Young Place, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,141 GBP2019-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 11 - Director → ME
Ceased 69
  • 1
    STRUCTURED HOUSE (STUC) LIMITED - 2021-07-28
    STRUCTURED HOUSE (KELVIN) LIMITED - 2020-02-11
    STRUCTURED HOUSE (GVS) LIMITED - 2015-12-16
    icon of address 11 1st Floor, Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-02-28
    IIF 20 - Director → ME
  • 2
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2001-11-30
    IIF 30 - Director → ME
  • 3
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-26
    IIF 28 - Director → ME
  • 4
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2008-09-05
    IIF 27 - Director → ME
  • 5
    VITA STUDENT (BEITH STREET) LIMITED - 2019-12-13
    STRUCTURED HOUSE (BEITH STREET) LIMITED - 2014-11-10
    icon of address 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-28 ~ 2014-10-31
    IIF 32 - Director → ME
  • 6
    M.C. BRICK SERVICES LIMITED - 1999-04-28
    icon of address Wellington House Wellington Road, Dunston, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 65 - Director → ME
  • 7
    FILBUK 37 LIMITED - 1986-02-21
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 63 - Director → ME
  • 8
    TANQUICK LIMITED - 1988-05-12
    icon of address South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 62 - Director → ME
  • 9
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 56 - Director → ME
  • 10
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 59 - Director → ME
  • 11
    BRICKABILITY GROUP LIMITED - 2019-08-20
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2020-11-16
    IIF 75 - Director → ME
    icon of calendar 2019-08-20 ~ 2020-11-16
    IIF 83 - Secretary → ME
  • 12
    icon of address Brickability South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 54 - Director → ME
  • 13
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    715,535 GBP2019-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-11-16
    IIF 79 - Director → ME
  • 14
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    8,273,913 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-11-16
    IIF 3 - Director → ME
  • 15
    DUNWILCO (555) LIMITED - 1997-03-13
    icon of address 16 Robertson Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2004-12-10
    IIF 15 - Director → ME
  • 16
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2008-09-05
    IIF 29 - Director → ME
  • 17
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    348,679 GBP2018-05-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 55 - Director → ME
  • 18
    CREST INVESTMENTS LIMITED - 1999-05-07
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 70 - Director → ME
  • 19
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 71 - Director → ME
  • 20
    FOLLOWSOUND LIMITED - 1993-07-14
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 72 - Director → ME
  • 21
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    165,900 GBP2019-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-11-16
    IIF 80 - Director → ME
  • 22
    ELPHINSTONE 2006 LIMITED - 2007-03-02
    MM&S (5001) LIMITED - 2006-04-26
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-08-31
    IIF 16 - Director → ME
  • 23
    icon of address 5 Liverpool Terrace, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    263,860 GBP2024-09-30
    Officer
    icon of calendar 2012-05-14 ~ 2020-11-16
    IIF 38 - Director → ME
  • 24
    WESSEX ROOFING SERVICES LIMITED - 1998-11-24
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 68 - Director → ME
  • 25
    icon of address T Bromley, 15 London Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    951,708 GBP2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-01
    IIF 74 - Director → ME
  • 26
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    588,490 GBP2017-12-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 49 - Director → ME
  • 27
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    466,267 GBP2017-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 52 - Director → ME
  • 28
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -62,286 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2020-11-16
    IIF 2 - Director → ME
  • 29
    DESIGNBATCH LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,377,688 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2020-11-16
    IIF 6 - Director → ME
  • 30
    DEALENSURE LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -18,735,283 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2020-11-16
    IIF 5 - Director → ME
  • 31
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ 2010-10-01
    IIF 43 - LLP Member → ME
  • 32
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 51 - Director → ME
  • 33
    SJO INVESTMENTS LIMITED - 2009-06-15
    MM&S (5321) LIMITED - 2007-12-27
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2009-12-07
    IIF 81 - Secretary → ME
  • 34
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    261,111 GBP2024-07-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-16
    IIF 48 - Director → ME
  • 35
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-10-01
    IIF 40 - Director → ME
  • 36
    HEALTHCARE PHARMA LIMITED - 2019-03-29
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2020-11-16
    IIF 66 - Director → ME
  • 37
    CHANELLE MEDICAL U.K. LIMITED - 2019-03-29
    icon of address Longdene House, Hedgehog Lane, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,329,393 GBP2024-03-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-11-16
    IIF 73 - Director → ME
  • 38
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 44 - LLP Member → ME
  • 39
    LANCASHIRE BRICK AND TILE LIMITED - 2018-02-01
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    552,731 GBP2018-10-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-11-16
    IIF 57 - Director → ME
  • 40
    OFFICEPROOF LIMITED - 1992-10-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-26
    IIF 26 - Director → ME
  • 41
    HMS (905) LIMITED - 2012-03-15
    icon of address 3 Young Place, East Kilbride, Glasgow
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    22,755,780 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2020-11-16
    IIF 34 - Director → ME
  • 42
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2020-11-16
    IIF 67 - Director → ME
  • 43
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    icon of address Bow Bells House, 1 Bread Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2008-09-26
    IIF 31 - Director → ME
  • 44
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2019-11-22
    IIF 41 - LLP Member → ME
  • 45
    THE ORIGINAL SHOE COMPANY LIMITED - 1999-05-24
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-21 ~ 2006-01-01
    IIF 14 - Director → ME
  • 46
    CREST BUILDING PRODUCTS LIMITED - 1999-06-09
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 69 - Director → ME
  • 47
    EDGER 166 LIMITED - 2002-05-23
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-01-01
    IIF 12 - Director → ME
  • 48
    icon of address South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 61 - Director → ME
  • 49
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    188 GBP2017-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 50 - Director → ME
  • 50
    MCCANN ROOFING PRODUCTS LIMITED - 2024-04-02
    MCCANN PRODUCTS LIMITED - 2018-01-11
    icon of address C/o Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,001,057 GBP2018-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2020-11-16
    IIF 47 - Director → ME
  • 51
    icon of address 16 Robertson Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2016-08-01
    IIF 23 - Director → ME
  • 52
    BOHO HOTELS LIMITED - 2020-01-23
    icon of address 11 1st Floor, Park Circus, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    150 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-02-28
    IIF 18 - Director → ME
  • 53
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnburry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,550,004 GBP2021-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2017-02-28
    IIF 24 - Director → ME
  • 54
    icon of address 138 Hydepark Street Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2017-01-16
    IIF 33 - Director → ME
  • 55
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-02-28
    IIF 19 - Director → ME
  • 56
    STRUCTURED HOUSE (BROOMIELAW) LIMITED - 2018-02-22
    icon of address 11 1st Floor, Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-02-28
    IIF 46 - Director → ME
  • 57
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnburry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-02-28
    IIF 45 - Director → ME
  • 58
    STRUCTURED HOUSE (GREENMARKET) LIMITED - 2015-12-16
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-02-28
    IIF 17 - Director → ME
  • 59
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-02-28
    IIF 25 - Director → ME
  • 60
    STRUCTURED HOUSE (MERCHANT) LIMITED - 2017-10-02
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2017-01-30
    IIF 21 - Director → ME
  • 61
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    21,702,578 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-01-16
    IIF 22 - Director → ME
  • 62
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -625 GBP2021-11-30
    Officer
    icon of calendar 2013-12-03 ~ 2017-01-16
    IIF 8 - Director → ME
  • 63
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,674,651 GBP2018-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-16
    IIF 58 - Director → ME
  • 64
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    120,946 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2020-11-16
    IIF 4 - Director → ME
  • 65
    THE BRISTOL BRICKYARD COMPANY LIMITED - 1992-06-16
    BELGRAVE WINES LIMITED - 1991-02-22
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 64 - Director → ME
  • 66
    AJ TOWEL RAILS LIMITED - 2006-04-26
    OAKRING LIMITED - 2004-11-25
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-11-16
    IIF 53 - Director → ME
  • 67
    TRANSRENT LIMITED - 2001-09-27
    TRANSENT PLC - 1998-12-02
    ATE TRANSRENT PLC - 1998-11-25
    icon of address Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-07-12
    IIF 39 - Director → ME
  • 68
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,830,876 GBP2019-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-11-16
    IIF 78 - Director → ME
  • 69
    DALGLEN (NO. 917) LIMITED - 2005-10-12
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,761 GBP2021-03-31
    Officer
    icon of calendar 2004-11-20 ~ 2006-12-04
    IIF 10 - Director → ME
    icon of calendar 2004-11-20 ~ 2006-12-04
    IIF 82 - Secretary → 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.