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

Stewart, David

    Related profiles found in government register
  • Stewart, David
    British community and youth development worker born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balfour House, 19 Bonnington Grove, Edinburgh, EH6 4BL

      IIF 1
  • Stewart, David
    British community development born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 2
  • Stewart, David
    British community development officer born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 427, Baltic Street, Glasgow, G40 3EU, Scotland

      IIF 3
  • Stewart, David
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 4
  • Stewart, David
    British consultancy born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 5
  • Stewart, David
    British consultant born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Causewayside Street, Glasgow, G32 8LU, Scotland

      IIF 6
  • Stewart, David
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, G40 3le, G40 3LE, Scotland

      IIF 7
    • icon of address 9 Irvine Court, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 8
  • Stewart, David
    British director and company secretary born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 9
  • Stewart, David
    British student born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gordon Lamb House 3 Ground Floor, Jackson's Entry, Edinburgh, EH8 8PJ, Scotland

      IIF 10
  • Stewart, David
    British hotelier born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire, G84 8AG

      IIF 11
  • Stewart, David
    British retired born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Stewart, David
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Irish Street, Dumfries, DG1 2PE, United Kingdom

      IIF 13
    • icon of address 41a, Castle Street, Dumfries, Dumfries And Galloway, DG1 1DU, Scotland

      IIF 14
  • Stewart, David
    British structural engineer born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58-70, Shakespeare Street, Dumfries, DG1 2JH, United Kingdom

      IIF 15
    • icon of address 9, George Street Meuse, Dumfries, DG1 1HH

      IIF 16
  • Stewart, David
    British policy lead born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Princes Street, 3rd Floor, Edinburgh, EH2 4AD

      IIF 17
  • Stewart, David
    British policy manager born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149 St Vincent Street, St. Vincent Street, Glasgow, G2 5NW, Scotland

      IIF 18
  • Stewart, David
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chase View Road, Geddington, Kettering, Northamptonshire, NN14 1AQ

      IIF 19
  • Stewart, David
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Stewart, David
    British film producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 23
  • Stewart, David
    British tv producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shs, Fifth Floor The Terrace, 76 Wardour Street, London, W1F 0UR

      IIF 24
    • icon of address C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, KT13 0TT, England

      IIF 25
    • icon of address C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 26
  • Stewart, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 33 IIF 34
    • icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 35
    • icon of address 3rd Floor, Premiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 36
    • icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

      IIF 37 IIF 38 IIF 39
    • icon of address Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

      IIF 40
    • icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, United Kingdom

      IIF 41
    • icon of address Milton Court, Dorking, Surrey, RH4 3LZ

      IIF 42
    • icon of address Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Stewart, David
    British farmer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferney Lees, Pudding Lane, Tiverton, Tarporley, Cheshire, CW6 9SN, England

      IIF 50
  • Stewart, David
    Scottish director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 51
  • Stewart, David
    British company director born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 52
  • Stewart, David
    British director born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 53
  • Stewart, David
    British tax consultant born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 54
  • Stewart, David
    British dept manager born in March 1959

    Registered addresses and corresponding companies
    • icon of address 7 Wellhead Mews, Hall Lane Chapelthorpe, Wakefield, West Yorkshire, WF4 3JG

      IIF 55
  • Stewart, David
    British company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 100 Lowther Street, Penrith, Cumbria, CA11 7UW

      IIF 56 IIF 57
  • Stewart, David
    British finance manager born in December 1955

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 58
  • Stewart, David
    British building society director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Meadowview, Welsh Road, Leamington, Warwickshire, CV33 9AB

      IIF 59
  • Stewart, David
    British chartered accountant born in August 1965

    Registered addresses and corresponding companies
  • Stewart, David
    British chief executive born in August 1965

    Registered addresses and corresponding companies
    • icon of address Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 69
  • Stewart, David
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 70
  • Stewart, David
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, G32 7NA, United Kingdom

      IIF 71
  • Stewart, David John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Stewart, David John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Stewart, David
    British

    Registered addresses and corresponding companies
    • icon of address 14b Kirkgate Court, Upperkirkgate, Aberdeen, AB110 1B

      IIF 75
    • icon of address 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 76
    • icon of address Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 77
  • Stewart, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Stewart, David
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 86
  • Stewart, David
    British author born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Stewart, David
    British insurance consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Stewart, David
    British film and tv director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 211, 1607 Wellington Way, Weybridge, KT13 0TT, United Kingdom

      IIF 89
  • Stewart, David
    British estate agent born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kimberwell Close, Dunstable, LU5 6EN, United Kingdom

      IIF 90
  • Stewart, David
    British tax consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Port Tennant Road, Port Tennant, Swansea, SA1 8JQ, Wales

      IIF 91
  • Stewart, David
    British engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 92
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 93 IIF 94
  • Stewart, David
    British service engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 95
    • icon of address 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 96
  • Stewart, David
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barremman, Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 97
  • Stewart, David
    British manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Dumbarton Road, Bowling, Glasgow, G60 5AQ

      IIF 98
  • Stewart, David
    British retired born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 99
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 100
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 101
  • Stewart, David
    British creative director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE, Scotland

      IIF 102
  • Stewart, David
    British design consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b Kirkgate Court, Upperkirkgate, Aberdeen, AB110 1B

      IIF 103
  • Stewart, David
    British designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, 50 Cotton Street, Aberdeen, Aberdeen City, AB11 5EE, Scotland

      IIF 104
  • Stewart, David
    British building society chief executi born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, David
    British building society chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Binley Business Park, Harry Weston Rd, Coventry, West Midlands, CV3 2TQ, Uk

      IIF 111
    • icon of address Oakfield House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ, United Kingdom

      IIF 112
  • Stewart, David
    British building society director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV2 2TQ

      IIF 113
  • Stewart, David
    British chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR, United Kingdom

      IIF 114
  • Stewart, David
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-59, St Stephen's Green, Dublin 2, Ireland

      IIF 115
  • Stewart, David
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 116
  • Stewart, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Brookhouse Terrace, Wigan, Lancashire, WN1 3EZ, United Kingdom

      IIF 117
  • Stewart, Joseph David
    Scottish creative director born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE, Scotland

      IIF 118
  • Mr David Stewart
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Causewayside Street, Glasgow, G32 8LU, Scotland

      IIF 119
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 120 IIF 121
  • Mr Dvaid Stewart
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 122
  • David Stewart
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Stewart, David John
    British accountant born in September 1968

    Registered addresses and corresponding companies
  • Stewart, Dave Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 6, And 7 Railway House Railway Road, Chorley, Lancashire, PR6 0HW

      IIF 129
  • Stewart, Dave Alexander
    British radio presenter born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Frappell Court, Central Way, Warrington, Cheshire, WA2 7TD, England

      IIF 130
  • Stewart, David Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 131
    • icon of address 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 132
  • Mr David Stewart
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Irish Street, Dumfries, DG1 2PE

      IIF 133
    • icon of address 41a, Castle Street, Dumfries, Dumfries And Galloway, DG1 1DU, Scotland

      IIF 134
  • Mr David Stewart
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91/3 Marchmont Road, Marchmont Road, Edinburgh, EH9 1HB, Scotland

      IIF 135
  • Stewart, David Alexander

    Registered addresses and corresponding companies
    • icon of address 67, Little Moss Hey, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 136
    • icon of address 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 137
  • David Stewart
    Scottish born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 138
  • Stewart, David

    Registered addresses and corresponding companies
    • icon of address 123, Irish Street, Dumfries, DG1 2PE, United Kingdom

      IIF 139
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 140
    • icon of address 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 141
    • icon of address Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 142
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 143
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 144
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 145 IIF 146
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 150
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 152
    • icon of address 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 153
  • Stewart, David Ross Strafford
    British driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bramley Crescent, Bearsted, Maidstone, ME15 8JX, England

      IIF 154
  • Stewart, David Ross Strafford
    British hgv driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brewery House, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS, United Kingdom

      IIF 155
  • Mr David Stewart
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 156
    • icon of address C/o Shs, Fifth Floor The Terrace, 76 Wardour Street, London, W1F 0UR

      IIF 157
    • icon of address C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 158 IIF 159 IIF 160
  • Stewart, David St John
    British solicitor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Stewart
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferney Lees, Pudding Lane, Tiverton, Tarporley, Cheshire, CW6 9SN, England

      IIF 169 IIF 170
  • Stewart, David St John
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph David Stewart
    Scottish born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE

      IIF 176
  • Stewart, David Alexander
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 177
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 178
  • Stewart, David Alexander
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 180
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 181
  • Stewart, David Alexander
    British web developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Little Moss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 182
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, L28 5RJ, United Kingdom

      IIF 183
    • icon of address 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 184
  • Mr David Stewart
    British born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Brynhyfryd, Penllergaer, Swansea, SA4 9JJ, Wales

      IIF 185
    • icon of address 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, Wales

      IIF 186
    • icon of address Eastside House, 156 Port Tennant Road, Port Tennant, Swansea, SA1 8JQ

      IIF 187 IIF 188
  • Stewart, Joseph David
    Scottish designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
  • David Stewart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 190
  • Mr David Stewart
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, G32 7NA, United Kingdom

      IIF 191
  • David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 192
  • David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 193
  • David Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 194
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 195
  • Mr David John Stewart
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 196
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
  • Mr David Stewart
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 211, 1607 Wellington Way, Weybridge, KT13 0TT, United Kingdom

      IIF 198
  • Mr David Stewart
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kimberwell Close, Toddington, LU5 6EN, England

      IIF 199
  • Mr David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 200
  • Mr David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 201
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 202
  • Mr David Stewart
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Brookhouse Terrace, Wigan, WN1 3EZ, United Kingdom

      IIF 203
  • Stewart, David St. John
    British managing director born in January 1964

    Resident in Turks And Caicos Islands

    Registered addresses and corresponding companies
    • icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 204
  • Mr David Kerr Stewart
    Scottish born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Coppice Drive, Taverham, Norwich, NR8 6FH, England

      IIF 205
  • Mr David Ross Strafford Stewart
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brewery House, Brook Street, Colchester, CO7 9DS, United Kingdom

      IIF 206
    • icon of address 98, Bramley Crescent, Bearsted, Maidstone, ME15 8JX, England

      IIF 207
  • Stewart, Joseph David
    United Kingdom designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 208
  • Joseph David Stewart
    Scottish born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 209
  • Stewart, David St. John
    British managing director born in January 1964

    Resident in Turks And Caicos Islands, Bwi

    Registered addresses and corresponding companies
    • icon of address C/o Moore Stephens (south) Llp, City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, England

      IIF 210
  • David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 211
  • Mr David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 212
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 214
  • Mr Joseph David Stewart
    United Kingdom born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 215
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,195 GBP2019-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083 GBP2019-10-31
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    ONLYWORD LIMITED - 1991-12-11
    icon of address C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    541,589 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2023-07-31
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 67 Little Moss Hey, Stockbridge Village, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Aspreys Accountants Ltd 1607 Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Irvine Court, Irvine Court, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 88 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 11
    FINITE MANAGEMENT SOLUTIONS LIMITED - 2022-08-23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 79 East Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 100 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 13
    icon of address 98 Bramley Crescent, Bearsted, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,143 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 15
    icon of address 67 Littlemoss Hey Knowsley, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 95 - Director → ME
    icon of calendar 2020-01-16 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 200 - Has significant influence or controlOE
  • 16
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 146 - Secretary → ME
  • 17
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 145 - Secretary → ME
  • 18
    icon of address 67 Littlemoss Hey, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2017-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Has significant influence or controlOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 87 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 20
    icon of address 9 Irvine Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 17 50 Cotton Street, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 104 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,428 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 24
    icon of address Ferney Lees Pudding Lane, Tiverton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,233 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Carson & Trotter, 123 Irish Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    -4,326 GBP2023-10-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-10-16 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 67 Little Moss Hey, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 153 - Secretary → ME
  • 27
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,311 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 204 - Director → ME
  • 28
    icon of address 58-70 Shakespeare Street, Dumfries
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 30
    FRIENDS OF THE VICTORIA HALL - 2017-07-07
    icon of address Barremman, Clynder, Helensburgh, Dunbartonshire
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    293 GBP2019-02-23
    Officer
    icon of calendar 2016-10-22 ~ now
    IIF 97 - Director → ME
  • 31
    ALVOIR LIMITED - 2016-07-21
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 32
    icon of address 195a Altway, Aintree, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 182 - Director → ME
  • 33
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2018-02-08 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 35
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 137 - Secretary → ME
  • 36
    GTX TECHNOLOGY LIMITED - 2013-09-24
    icon of address 16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2010-06-22 ~ dissolved
    IIF 136 - Secretary → ME
  • 37
    icon of address 195a Altway, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 130 - Director → ME
  • 38
    icon of address C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 9 Irvine Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 40 - Director → ME
  • 41
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 42
    icon of address Floor 4 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address Floor 4 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2021-02-25 ~ 2021-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 37 - Director → ME
  • 44
    icon of address C/o Moore Stephens (south) Llp City Gates, 2-4 Southgate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2020-08-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 210 - Director → ME
  • 45
    icon of address Unit 20 50 Cotton Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,242 GBP2017-03-31
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
  • 46
    IRISH LIFE & PERMANENT PUBLIC LIMITED COMPANY - 2012-07-11
    icon of address 56-59 St Stephens Green, Dublin 2, Ireland
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 115 - Director → ME
  • 47
    MOTTRAM BIDCO LIMITED - 2021-04-21
    icon of address Floor 4 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 17 offsprings)
    Profit/Loss (Company account)
    -1,774,063 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 39 - Director → ME
  • 48
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 116 - Director → ME
  • 49
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 50
    icon of address C/o Shs Fifth Floor The Terrace, 76 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 62 Graham Gardens 62 Graham Gardens, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    CLOUDSTREAM LTD - 2022-02-11
    icon of address 29 Littlewood Avenue, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,592 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9 Irvine Court, Glasgow, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Has significant influence or controlOE
  • 54
    icon of address 10 Causewayside Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 55
    icon of address 9 Irvine Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 56
    icon of address Flat 1/1 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 57
    icon of address Carson & Trotter, 123 Irish Street, Dumfries
    Active Corporate (1 parent)
    Equity (Company account)
    87,186 GBP2024-10-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 58
    icon of address 9 Irvine Court, G40 3le, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 7 - Director → ME
  • 59
    icon of address The Secretary And Solicitor, Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 112 - Director → ME
  • 60
    CONTINENTAL SHELF 308 LIMITED - 2004-07-27
    icon of address Coventry Building Society (g Davidson), Oakfield House Binley Business Park, Harry Weston Rd, Coventry, West Midlands, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 111 - Director → ME
  • 61
    icon of address The Studio Unit 20, 50 Cotton Street, Aberdeen, Aberdeen City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 103 - Director → ME
  • 62
    icon of address 49 Dumbarton Road, Bowling, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 98 - Director → ME
  • 63
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-06-28 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 64
    icon of address C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
Ceased 80
  • 1
    icon of address Unit 5 East Ordsall Lane, Trinity Row, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,179 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-08-21
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-08-21
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 2
    ENTERPRISE FINANCE LIMITED - 2022-09-01
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2022-09-02
    IIF 44 - Director → ME
  • 3
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,248,744 GBP2022-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2022-09-02
    IIF 48 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-06
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BROOKS MACDONALD GROUP LIMITED - 2005-02-17
    icon of address 21 Lombard Street, London, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2018-05-25 ~ 2020-07-31
    IIF 27 - Director → ME
  • 6
    icon of address Flat3 14a Station Street, Keswick, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2008-10-13
    IIF 56 - Director → ME
  • 7
    O.B.TRANSPORT LIMITED - 1992-01-24
    icon of address Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-07-30
    IIF 124 - Director → ME
  • 8
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-07-30
    IIF 126 - Director → ME
  • 9
    COVENTRY LAW CENTRE LTD - 2015-05-09
    icon of address Kirby House, Little Park Street, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2009-03-06
    IIF 59 - Director → ME
  • 10
    icon of address Suites 6 And 7 Railway House Railway Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,944 GBP2018-11-30
    Officer
    icon of calendar 2015-07-06 ~ 2017-02-14
    IIF 129 - Director → ME
  • 11
    OLSWANG ASIA LLP - 2017-05-02
    OLSWANG SINGAPORE LLP - 2011-07-12
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2014-10-24
    IIF 171 - LLP Designated Member → ME
  • 12
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-03-31
    IIF 109 - Director → ME
  • 13
    GODIVA HOMEFINDERS LIMITED - 1988-09-19
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-03-31
    IIF 106 - Director → ME
  • 14
    icon of address 43 Appleby Road, Kendal, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,353 GBP2024-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2007-05-01
    IIF 57 - Director → ME
  • 15
    KENNETH E. DAVY (FINANCIAL SERVICES) LIMITED - 1990-09-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-16 ~ 2001-10-31
    IIF 63 - Director → ME
    icon of calendar 1993-08-16 ~ 1999-07-30
    IIF 82 - Secretary → ME
  • 16
    DBS FINANCIAL MANAGEMENT PLC - 2013-11-20
    D.B.S. FINANCIAL MANAGEMENT LIMITED - 1995-04-01
    GELTRED LIMITED - 1988-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-04 ~ 2000-03-03
    IIF 60 - Director → ME
    icon of calendar 1994-04-28 ~ 1999-07-30
    IIF 83 - Secretary → ME
  • 17
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1994-03-11 ~ 1999-07-30
    IIF 67 - Director → ME
    icon of calendar 1994-05-06 ~ 1999-07-30
    IIF 79 - Secretary → ME
  • 18
    EXISTFAVOUR LIMITED - 1992-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2000-03-31
    IIF 68 - Director → ME
    icon of calendar 1994-04-18 ~ 1999-07-30
    IIF 85 - Secretary → ME
  • 19
    IMPORTINSURE LIMITED - 1995-09-15
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2001-10-31
    IIF 62 - Director → ME
    icon of calendar 1995-09-11 ~ 1999-07-30
    IIF 80 - Secretary → ME
  • 20
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,113 GBP2020-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2024-03-11
    IIF 41 - Director → ME
  • 21
    SOUTH WEST RAPE CRISIS & SEXUAL ABUSE CENTRE - 2019-04-04
    icon of address 7 Church Crescent, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2016-08-15
    IIF 16 - Director → ME
  • 22
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2022-09-02
    IIF 45 - Director → ME
  • 23
    icon of address Ferney Lees Pudding Lane, Tiverton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,233 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-05-29
    IIF 33 - Director → ME
  • 25
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-05-29
    IIF 35 - Director → ME
  • 26
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-05-29
    IIF 36 - Director → ME
  • 27
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-05-29
    IIF 34 - Director → ME
  • 28
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2022-09-02
    IIF 46 - Director → ME
  • 29
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-03-31
    IIF 110 - Director → ME
  • 30
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-03-31
    IIF 108 - Director → ME
  • 31
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-26 ~ 2014-03-31
    IIF 107 - Director → ME
  • 32
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2014-03-31
    IIF 113 - Director → ME
  • 33
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2014-03-31
    IIF 105 - Director → ME
  • 34
    icon of address Rollings Oliver Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-10-24
    IIF 167 - Director → ME
  • 35
    FUTUREDECOR LIMITED - 1994-11-25
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-11 ~ 2001-10-31
    IIF 66 - Director → ME
    icon of calendar 1994-11-11 ~ 1999-07-30
    IIF 78 - Secretary → ME
  • 36
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2020-03-11
    IIF 28 - Director → ME
  • 37
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2001-10-15
    IIF 69 - Director → ME
    icon of calendar 1997-03-11 ~ 1999-07-30
    IIF 77 - Secretary → ME
  • 38
    icon of address 17 Kenilworth Road, Bridge Of Allan, Stirling
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -36,790 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2019-04-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 135 - Has significant influence or control OE
  • 39
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2014-03-31
    IIF 114 - Director → ME
  • 40
    icon of address Newhaven Cottage, 3 Wellhead Mews Hall Lane, Chapelthorpe Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,373 GBP2024-10-31
    Officer
    icon of calendar 1998-12-08 ~ 2002-02-21
    IIF 55 - Director → ME
  • 41
    GTX TECHNOLOGY LIMITED - 2013-09-24
    icon of address 16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2013-09-13
    IIF 96 - Director → ME
  • 42
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2020-05-13
    IIF 29 - Director → ME
  • 43
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2020-05-13
    IIF 30 - Director → ME
  • 44
    icon of address 14 Brynhyfryd, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2019-11-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-07-01
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 14 Brynhyfryd, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-01-31
    Officer
    icon of calendar 2007-02-14 ~ 2024-02-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2024-02-12
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TYRELIGHT LIMITED - 2002-06-14
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2001-06-07 ~ 2001-10-31
    IIF 70 - Director → ME
  • 47
    FREEMERGE LIMITED - 1990-01-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-07-30
    IIF 128 - Director → ME
  • 48
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 81 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2014-10-24
    IIF 164 - Director → ME
  • 49
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2014-10-24
    IIF 161 - Director → ME
  • 50
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2014-10-24
    IIF 162 - Director → ME
  • 51
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2014-10-24
    IIF 172 - LLP Designated Member → ME
  • 52
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2014-10-24
    IIF 175 - LLP Designated Member → ME
  • 53
    03 FINANCE LIMITED - 2000-03-23
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2014-10-24
    IIF 168 - Director → ME
  • 54
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-02 ~ 2014-10-24
    IIF 173 - LLP Designated Member → ME
  • 55
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2014-10-24
    IIF 163 - Director → ME
  • 56
    NEWINCCO 908 LIMITED - 2009-02-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2014-10-24
    IIF 165 - Director → ME
  • 57
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2014-10-24
    IIF 174 - LLP Designated Member → ME
  • 58
    GILLIVER LIMITED - 1984-04-18
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2014-10-24
    IIF 166 - Director → ME
    icon of calendar 2010-04-30 ~ 2014-10-24
    IIF 150 - Secretary → ME
  • 59
    icon of address Unit 20 50 Cotton Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,242 GBP2017-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2013-09-13
    IIF 102 - Director → ME
  • 60
    icon of address 11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2019-04-01
    IIF 17 - Director → ME
  • 61
    PRE-RETIREMENT EDUCATION PROGRAMS LIMITED(THE) - 1983-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2001-10-31
    IIF 65 - Director → ME
    icon of calendar 1993-08-16 ~ 1999-07-30
    IIF 81 - Secretary → ME
  • 62
    THE PROFESSIONAL TRAINING CONSULTANCY LIMITED - 1998-09-17
    COTTONDEAN LIMITED - 1990-06-15
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2001-10-31
    IIF 64 - Director → ME
    icon of calendar 1994-04-18 ~ 1999-07-30
    IIF 84 - Secretary → ME
  • 63
    RICHARDS OF ABERDEEN LIMITED - 2003-02-13
    ANDERSON & CHALMERS, LIMITED - 1989-03-13
    icon of address Kpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-03-31 ~ 1998-08-07
    IIF 58 - Director → ME
    icon of calendar 1989-03-31 ~ 1998-08-07
    IIF 76 - Secretary → ME
  • 64
    icon of address Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-07-30
    IIF 125 - Director → ME
  • 65
    icon of address 49 Dumbarton Road, Bowling
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-11-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-01-31
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-31
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SCOTTISH YOUTH PARLIAMENT LIMITED - 2009-05-14
    icon of address Norton Park Unit 14, 57 Albion Road, Edinburgh, Scotland
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    214,597 GBP2024-03-31
    Officer
    icon of calendar 2014-07-06 ~ 2015-06-17
    IIF 10 - Director → ME
  • 67
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-08 ~ 2000-03-31
    IIF 61 - Director → ME
    icon of calendar 1993-08-16 ~ 1999-07-30
    IIF 142 - Secretary → ME
  • 68
    icon of address Suite 3 Cedar House Phoenix Business Park, Llansamlet, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    10,307 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2023-11-30
    IIF 54 - Director → ME
    icon of calendar 2003-02-21 ~ 2023-08-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-06-01
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Suite 3 Cedar House Phoenix Business Park, Lion Way, Llansamlet, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    32,502 GBP2025-02-28
    Officer
    icon of calendar 1997-09-17 ~ 2023-11-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2019-07-01
    IIF 186 - Has significant influence or control OE
  • 70
    icon of address 18 West Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-31
    IIF 51 - Director → ME
    icon of calendar 2019-01-21 ~ 2020-01-31
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-12-31
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address The Studio Unit 20, 50 Cotton Street, Aberdeen, Aberdeen City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ 2008-02-29
    IIF 75 - Secretary → ME
  • 72
    icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2014-10-24
    IIF 3 - Director → ME
  • 73
    icon of address Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    icon of calendar 1996-09-24 ~ 2014-02-14
    IIF 19 - Director → ME
  • 74
    icon of address Milton Court, Dorking, Surrey
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ 2017-03-31
    IIF 42 - Director → ME
  • 75
    N.E.L.PERMANENT HEALTH INSURANCES LIMITED - 1991-11-01
    icon of address Milton Court, Dorking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-31
    IIF 32 - Director → ME
  • 76
    W & B MORTGAGE SOLUTIONS LIMITED - 2016-05-28
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    1,600,526 GBP2015-09-30
    Officer
    icon of calendar 2018-07-06 ~ 2022-09-02
    IIF 47 - Director → ME
  • 77
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    61,554,450 GBP2023-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2022-09-02
    IIF 43 - Director → ME
  • 78
    AURA FINANCE (NO.2) LIMITED - 2016-09-27
    DE FACTO 2164 LIMITED - 2015-05-29
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    11,127,617 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2022-09-02
    IIF 49 - Director → ME
  • 79
    CAIRD PROPERTIES LIMITED - 2004-07-21
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-18 ~ 1999-07-30
    IIF 127 - Director → ME
  • 80
    YOUTH CLUBS SCOTLAND - 2001-11-01
    icon of address Balfour House, 19 Bonnington Grove, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-10-25
    IIF 1 - 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.