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

Watson, James

    Related profiles found in government register
  • Watson, James
    British director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 1 IIF 2
  • Watson, James
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 3
    • 48, West George Street, Clyde Offices, Second Floor, Glasgow, G2 1BP, Scotland

      IIF 4
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 5
  • Watson, James
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 6
  • Watson, James
    British managing director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
  • Watson, James
    British sales director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 105, West George Street, 3rd Floor, Glasgow, G2 1PB, Scotland

      IIF 8
    • 105, West George Street, Floor 3, Glasgow, G2 1PB, United Kingdom

      IIF 9
    • 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 10
  • Watson, James
    Scottish director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Mallens Brae, Torphichen, Bathgate, West Lothian, EH48 4NY

      IIF 11 IIF 12 IIF 13
    • Unit 4, Newyearfield Farm Business Centre, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 14
  • Watson, James
    Scottish proprietor born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 3, N0 3 Evans Business Centre, Easter Inch Industrial Estate, Bathgate, EH48 2FJ, Scotland

      IIF 15
  • Watson, James
    Scottish advertising consultant born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 16
  • Watson, James
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Square, Feltham, Middlesex, TW14 8HA, England

      IIF 17
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 18
  • Watson, James
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 19
    • 40, Derringham Street, Hull, HU3 1EW, England

      IIF 20
    • 40, Derringham Street, Hull, HU3 1EW, United Kingdom

      IIF 21 IIF 22
  • Watson, James
    British director born in December 1969

    Registered addresses and corresponding companies
    • 224 Rue Louis Voghel, Mont St Hilaire, Quebec, J3h 6e1, Canada

      IIF 23
  • Watson, James
    British hr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Solon Road, London, SW2 5UY

      IIF 24
  • Watson, James
    British co director born in December 1984

    Registered addresses and corresponding companies
    • Talking Point Cottage, Upper Street, Upper Layham, Suffolk, IP7 5JZ

      IIF 25
  • Mr James Watson
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 26 IIF 27
  • Watson, James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, James
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 30
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 31
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 32
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 33
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 34
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 35
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 36
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 37
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 38
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 39 IIF 40 IIF 41
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 45
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 46
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 48
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 49
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 50
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1OR

      IIF 51
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 52
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 53
    • 24, Willow Avenue, Carlton-in-lindrick, Worksop, S81 9HT, United Kingdom

      IIF 54 IIF 55
  • Watson, James Hutchison
    British director born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 56
    • The Smithy, Sandyford Toll, Prestwick, Ayrshire, KA9 2SP, Scotland

      IIF 57
    • 8h, Barassiebank Lane, Barassie Shores, Troon, Ayrshire, KA10 6RW, United Kingdom

      IIF 58
  • Watson, James Hutchison
    British motor engineer born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 59
    • 8h, Barassiebank Lane, Barassie Shores, Troon, Ayrshire, KA10 6RW, United Kingdom

      IIF 60
  • Watson, James
    British chief executive officer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 61 IIF 62 IIF 63
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 65 IIF 66
  • Watson, James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 67 IIF 68
  • Watson, James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 69 IIF 70
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 71 IIF 72
  • Watson, James
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 73
  • Watson, James
    British managing director / ceo born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finnies Chartered Certified Accountants, 4-6 Swaby's Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 74
  • Watson, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fleswick Avenue, Woodhouse, Whitehaven, CA28 9PB, United Kingdom

      IIF 75
  • Mr James Watson
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 76
    • 105, West George Street, 3rd Floor, Glasgow, G2 1PB, Scotland

      IIF 77
    • 105, West George Street, Floor 3, Glasgow, G2 1PB, United Kingdom

      IIF 78
    • 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 79 IIF 80
    • 48, West George Street, Clyde Offices, Second Floor, Glasgow, G2 1BP, Scotland

      IIF 81
    • Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 82
  • Mr Jim Watson
    British born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Newyearfield Farm Business Centre, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 83
  • Watson, James
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 84 IIF 85
  • Watson, James Richard
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kersey Maltings, Kersey, Ipswich, IP7 6DP, England

      IIF 86
    • Kersey Maltings, Kersey, Ipswich, Suffolk, IP7 6DP, England

      IIF 87
  • Watson, James Richard
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Watson, James Richard
    British management born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, IP31 2QR, England

      IIF 92
  • Watson, James Richard
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orton Grove, Billingham, TS22 5DN, England

      IIF 93
  • Watson, James Alexander
    British manufacturer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 94
  • Mr James Watson
    Scottish born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Mallens Brae, Torphichen, Bathgate, West Lothian, EH48 4NY, Scotland

      IIF 95
    • Unit 4, Newyearfield Business Centre, Hawk Brae, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 96
  • Mr James Watson
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 97
  • Watson, James

    Registered addresses and corresponding companies
    • 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 98
    • 2, Fleswick Avenue, Woodhouse, Whitehaven, CA28 9PB, United Kingdom

      IIF 99
  • Mr James Hutchison Watson
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Smithy, Sandyford Toll, Prestwick, Ayrshire, KA9 2SP, Scotland

      IIF 100
  • Mr James Hutchison Watson
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 101
  • Mr James Watson
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 102
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 103
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 104
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 105
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 106
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 107
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 108
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 109
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 110
    • 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 111
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 112
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 113
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 114 IIF 115 IIF 116
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 120
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 121
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 122
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 123
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 124
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 125
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 126
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 127
  • Mr James Richard Watson
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Richard Watson
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orton Grove, Billingham, TS22 5DN, England

      IIF 133
  • Mr James Watson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finnies Chartered Certified Accountants, 4-6 Swaby's Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 134
  • Mr James Alexander Watson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 135
  • Mr James Watson
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 136 IIF 137
  • Mr James Hutchison Watson Executory
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 138
child relation
Offspring entities and appointments
Active 38
  • 1
    PHILIP WATSON LIMITED - 1990-06-14
    MAGPIE INSTINCT LIMITED - 1988-05-03
    88-90 Hatton Garden Room 38, 4th Floor, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,565 GBP2024-02-29
    Officer
    2007-04-06 ~ now
    IIF 94 - director → ME
    2019-02-25 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    133 High Trees Close, Redditch
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 3
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 5
    48 West George Street, Clyde Offices, Second Floor, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-06-26 ~ 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
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -7,623 GBP2024-03-31
    Officer
    2019-09-30 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 8
    1 Mallens Brae, Torphichen, Bathgate, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    94,341 GBP2024-03-31
    Officer
    2008-11-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 9
    BLUE SQUARE MEDIA LTD - 2024-11-29
    Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    No 3 N0 3 Evans Business Centre, Easter Inch Industrial Estate, Bathgate
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 15 - director → ME
  • 11
    BLUSH SUDBURY LIMITED - 2021-07-09
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Corporate (4 parents)
    Officer
    2021-07-08 ~ now
    IIF 89 - director → ME
  • 12
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 5 - director → ME
  • 13
    MARKETING CONCEPTS (SCOTLAND) LIMITED - 2011-08-09
    EIGHT STEPS LTD - 2008-01-23
    J.A.C.C. MARKETING LIMITED - 2007-09-28
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 28 - director → ME
  • 14
    8h Barassie Bank Lane, Barassie Shores Barassie, Troon, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-27 ~ dissolved
    IIF 58 - director → ME
  • 15
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 16
    105 West George Street, Floor 3, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    Finnies Chartered Certified Accountants 4-6 Swaby's Yard, Walkergate, Beverley, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2nd Floor 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    477,656 GBP2023-09-29
    Officer
    2023-09-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,519 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 21
    Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 22
    Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ dissolved
    IIF 60 - director → ME
  • 23
    C/o Quqntuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -270,994 GBP2023-05-31
    Officer
    2018-05-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 24
    105 West George Street, 3rd Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,656 GBP2021-08-31
    Officer
    2019-08-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    Unit 4 Newyearfield Business Centre, Hawk Brae, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2006-05-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 26
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2019-03-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 27
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 28
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -2,232 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 29
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    46,586 GBP2023-09-30
    Officer
    2006-09-13 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 30
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    301,672 GBP2023-07-31
    Officer
    2004-10-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 31
    4 Orton Grove, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-02-18 ~ 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
  • 32
    15 Ullswater Road, Maryport, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 75 - director → ME
    2019-03-04 ~ dissolved
    IIF 99 - secretary → ME
  • 33
    Kersey Maltings, Kersey, Ipswich, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    15,125 GBP2017-12-31
    Officer
    2015-04-29 ~ dissolved
    IIF 86 - director → ME
  • 34
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 18 - director → ME
  • 35
    2nd Floor 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,305 GBP2024-03-31
    Officer
    2020-09-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 37
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    54,079 GBP2023-05-30
    Officer
    2023-09-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    2024-02-28 ~ now
    IIF 26 - Has significant influence or controlOE
  • 38
    Unit 4 Newyearfield Farm Business Centre, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 51
  • 1
    8b Solon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,800 GBP2023-10-30
    Officer
    2010-02-23 ~ 2011-07-29
    IIF 24 - director → ME
  • 2
    SOLUTIONS GROUP LTD - 2007-05-04
    8 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2005-07-13 ~ 2007-02-20
    IIF 25 - director → ME
  • 3
    INVERTEX LIMITED - 1993-03-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents)
    Officer
    2020-01-24 ~ 2024-05-24
    IIF 19 - director → ME
  • 4
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-18 ~ 2019-05-18
    IIF 31 - director → ME
    Person with significant control
    2019-04-18 ~ 2019-06-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    TRYTON FOODS LIMITED - 2008-05-01
    1 New Square, Feltham, Middlesex, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-03 ~ 2018-07-02
    IIF 17 - director → ME
  • 6
    133 High Trees Close, Redditch
    Dissolved corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-03
    IIF 49 - director → ME
  • 7
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,323 GBP2024-04-05
    Officer
    2019-05-21 ~ 2019-05-25
    IIF 33 - director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-25
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    2020-06-19 ~ 2020-08-25
    IIF 43 - director → ME
    Person with significant control
    2020-06-19 ~ 2020-10-05
    IIF 118 - Ownership of shares – 75% or more OE
  • 9
    106 Braunstone Close, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    524 GBP2021-04-05
    Officer
    2020-06-20 ~ 2020-08-26
    IIF 39 - director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-26
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-04-05
    Officer
    2020-06-25 ~ 2020-08-26
    IIF 42 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-08-26
    IIF 115 - Ownership of shares – 75% or more OE
  • 11
    106 Braunstone Close, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    2020-06-22 ~ 2020-08-26
    IIF 44 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-26
    IIF 114 - Ownership of shares – 75% or more OE
  • 12
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 36 - director → ME
  • 13
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 53 - director → ME
  • 14
    W.A. BAXTER & SONS LIMITED - 2006-12-21
    12 Charlotte Square, Edinburgh, Scotland
    Corporate (5 parents, 11 offsprings)
    Officer
    2007-08-20 ~ 2008-05-30
    IIF 23 - director → ME
  • 15
    1 Mallens Brae, Torphichen, Bathgate, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    94,341 GBP2024-03-31
    Officer
    1998-11-16 ~ 2003-08-22
    IIF 12 - director → ME
  • 16
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-21
    IIF 50 - director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-21
    IIF 125 - Ownership of shares – 75% or more OE
  • 17
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-15 ~ 2020-02-11
    IIF 32 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-11
    IIF 104 - Ownership of shares – 75% or more OE
  • 18
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,460 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 52 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 127 - Ownership of shares – 75% or more OE
  • 19
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-04-05
    Officer
    2020-01-22 ~ 2020-02-10
    IIF 37 - director → ME
    Person with significant control
    2020-01-22 ~ 2020-02-10
    IIF 113 - Ownership of shares – 75% or more OE
  • 20
    20 Hilton Road, Newton Abbot, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2021-04-05
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 34 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 109 - Ownership of shares – 75% or more OE
  • 21
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-04
    IIF 30 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-04
    IIF 102 - Ownership of shares – 75% or more OE
  • 22
    MARKETING CONCEPTS (SCOTLAND) LIMITED - 2011-08-09
    EIGHT STEPS LTD - 2008-01-23
    J.A.C.C. MARKETING LIMITED - 2007-09-28
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-08-26 ~ 2005-01-12
    IIF 29 - director → ME
  • 23
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ 2017-07-26
    IIF 55 - director → ME
  • 24
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-09
    IIF 45 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-09
    IIF 120 - Ownership of shares – 75% or more OE
  • 25
    The Smithy, Sandyford Toll, Prestwick, Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2018-07-30 ~ 2022-07-20
    IIF 57 - director → ME
    Person with significant control
    2018-07-30 ~ 2022-07-20
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 26
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    477,656 GBP2023-09-29
    Officer
    2011-03-18 ~ 2023-05-20
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-11
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 27
    WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (9 parents, 23 offsprings)
    Officer
    2010-01-01 ~ 2014-02-03
    IIF 22 - director → ME
  • 28
    Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-06 ~ 2017-06-09
    IIF 54 - director → ME
  • 29
    AGHOCO 1676 LIMITED - 2018-05-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 66 - director → ME
  • 30
    AGHOCO 1661 LIMITED - 2018-05-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 65 - director → ME
  • 31
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-18 ~ 2019-02-25
    IIF 38 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 112 - Ownership of shares – 75% or more OE
  • 32
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,260 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 35 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 105 - Ownership of shares – 75% or more OE
  • 33
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 47 - director → ME
  • 34
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2019-03-06 ~ 2019-03-20
    IIF 48 - director → ME
  • 35
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,306 GBP2024-04-05
    Officer
    2019-03-12 ~ 2019-03-21
    IIF 51 - director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 107 - Ownership of shares – 75% or more OE
  • 36
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 46 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 37
    AGHOCO 1368 LIMITED - 2016-02-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-23 ~ 2024-05-24
    IIF 68 - director → ME
  • 38
    MC 459 LIMITED - 2009-05-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2018-11-21 ~ 2021-07-08
    IIF 71 - director → ME
  • 39
    Kersey Maltings, Kersey, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,572 GBP2023-03-31
    Officer
    2014-07-31 ~ 2019-10-01
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    AVISCRICKET LTD - 2020-10-07
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-04-05
    Officer
    2020-06-23 ~ 2020-08-26
    IIF 41 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-08-26
    IIF 116 - Ownership of shares – 75% or more OE
  • 41
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    54,079 GBP2023-05-30
    Officer
    2006-11-15 ~ 2023-05-20
    IIF 56 - director → ME
  • 42
    BARKERS (GROCERS) LIMITED - 1999-05-18
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents)
    Officer
    2010-01-01 ~ 2014-02-03
    IIF 21 - director → ME
    2018-09-14 ~ 2024-05-24
    IIF 73 - director → ME
  • 43
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (6 parents, 23 offsprings)
    Officer
    2008-10-20 ~ 2010-01-01
    IIF 20 - director → ME
    2018-07-12 ~ 2024-05-24
    IIF 70 - director → ME
  • 44
    AGHOCO 1677 LIMITED - 2018-05-10
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-06-05 ~ 2024-05-24
    IIF 72 - director → ME
  • 45
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (4 parents, 27 offsprings)
    Officer
    2019-08-16 ~ 2024-05-24
    IIF 69 - director → ME
  • 46
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 61 - director → ME
  • 47
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 62 - director → ME
  • 48
    THE FOOD DOCTOR LIMITED - 2020-07-24
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    123,130 GBP2016-03-31
    Officer
    2016-11-23 ~ 2024-05-24
    IIF 67 - director → ME
  • 49
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 63 - director → ME
  • 50
    ROLCO 265 LIMITED - 2007-03-16
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2024-05-24
    IIF 64 - director → ME
  • 51
    AVISPEREGRINE LTD - 2020-10-07
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-04-05
    Officer
    2020-06-24 ~ 2020-08-26
    IIF 40 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-26
    IIF 117 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.