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

Mcmaster, Robert

    Related profiles found in government register
  • Mcmaster, Robert
    British police officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 1
  • Macmaster, Robert
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 2
    • 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 3
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Macmaster, Robert
    British developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 7
  • Macmaster, Robert
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 8
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 9
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10
    • 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 11
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 12
    • 50 Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, United Kingdom

      IIF 13
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 19
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 20
    • Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 21
  • Macmaster, Robert
    British managing director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 22 IIF 23
  • Macmaster, Robert
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG

      IIF 24
  • Macmaster, Robert
    British developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 25
  • Macmaster, Robert
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 26
    • 8, Haggs Gate, Glasgow, G41 4BB, Scotland

      IIF 27
  • Macmaster, Robert
    British property developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macmaster, Robert
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50 Tower Building, 22 Water Street, Liverpool, L1 3BH, England

      IIF 33
  • Macmaster, Robert
    British land and property professional born in July 1951

    Resident in Majorca

    Registered addresses and corresponding companies
    • Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 34
  • Macmaster, Robert
    British property developer born in July 1951

    Registered addresses and corresponding companies
  • Mcmaster, Robert
    British company director born in November 1957

    Resident in United Kingdom

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

      IIF 39
  • Mcmaster, Robert
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 40
  • Macmaster, Robert
    British

    Registered addresses and corresponding companies
    • 11 Jamieson Drive, East Kilbride, Glasgow, G74 3EA

      IIF 41
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 42
  • Macmaster, Robert
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 43
  • Macmaster, Robert
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 44
  • Macmaster, Robert
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 45
  • Macmaster, Robert
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 50, Water Street, Liverpool, L3 1BH, England

      IIF 46
  • Macmaster, Robert
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 47
  • Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 48
  • Mr Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 49
    • 27, Henry Street, Liverpool, L1 5BS, England

      IIF 50 IIF 51
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 52
    • 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 53
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 54
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 58 IIF 59
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 60 IIF 61
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 62
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 63
    • Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 64 IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mcmaster, Robert

    Registered addresses and corresponding companies
    • Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 67
  • Mr Robert Mcmaster
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 29 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    AVONQUAY LIMITED - 2004-09-06
    Begbies Traynor 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-03-24 ~ dissolved
    IIF 30 - director → ME
  • 6
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 7
    MITRESHELF 368 LIMITED - 2004-06-18
    Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-06-17 ~ dissolved
    IIF 32 - director → ME
  • 8
    Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    28 Orchard Road, St Annes-on-sea
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-08-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 10
    CLEGG STREET DEVELOPMENTS LIMITED - 2020-03-18
    Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    65 Victoria Road, Dukinfield, Tameside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 5 - director → ME
  • 13
    MITRESHELF 266 LIMITED - 2001-06-25
    Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2000-01-13 ~ dissolved
    IIF 28 - director → ME
  • 14
    292 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-10-24 ~ dissolved
    IIF 37 - director → ME
  • 15
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 16
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    5 The Quadrant, Coventry, England
    Corporate (3 parents)
    Person with significant control
    2018-03-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    MITRESHELF 344 LIMITED - 2003-06-26
    Moore & Co., 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-06-25 ~ dissolved
    IIF 31 - director → ME
  • 18
    21-23 New Road, Chatham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    24 Boswell Square, Hillington, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 25 - director → ME
  • 22
    91 Bamburgh Grove, South Shields, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 1 - director → ME
    2010-07-05 ~ dissolved
    IIF 67 - secretary → ME
  • 23
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 2 - director → ME
  • 24
    Tower Building, 50 Water Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -14,884 GBP2019-11-30
    Officer
    2019-01-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    Tower Building, 50 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    QUANTA CAPITAL LIMITED - 2017-01-20
    GOLDSTEIN MYERS LIMITED - 2016-10-12
    27 Henry Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 27
    4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    Cirrus Building 6 Internationa Park, Dyce, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ 2018-06-21
    IIF 33 - llp-designated-member → ME
    2013-06-17 ~ 2013-06-27
    IIF 45 - llp-designated-member → ME
  • 2
    39 Ovington Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    302,961 GBP2024-03-31
    Officer
    2018-08-18 ~ 2019-07-08
    IIF 46 - director → ME
  • 3
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,642,081 GBP2023-12-31
    Officer
    2020-12-16 ~ 2022-08-03
    IIF 4 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-01-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ 2022-08-03
    IIF 6 - director → ME
  • 5
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Officer
    2019-01-30 ~ 2022-08-03
    IIF 20 - director → ME
  • 6
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Corporate (3 parents)
    Equity (Company account)
    -725,312 GBP2023-12-31
    Officer
    2021-02-23 ~ 2022-09-27
    IIF 24 - director → ME
  • 7
    Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ 2022-08-03
    IIF 16 - director → ME
  • 8
    28 Orchard Road, St Annes-on-sea
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-05 ~ 2022-08-03
    IIF 18 - director → ME
  • 9
    26, Drum Road, Kelty
    Dissolved corporate (1 parent)
    Officer
    2006-04-17 ~ 2007-09-10
    IIF 38 - director → ME
  • 10
    MORBISH 5 LIMITED - 2001-01-15
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    2000-12-20 ~ 2000-12-21
    IIF 35 - director → ME
  • 11
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-12 ~ 2021-01-29
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    LIVERPOOL COMMUNITY HOMES PLC - 2024-04-12
    5 The Quadrant, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    2018-12-13 ~ 2022-08-03
    IIF 11 - director → ME
  • 13
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    5 The Quadrant, Coventry, England
    Corporate (3 parents)
    Officer
    2018-03-21 ~ 2022-08-03
    IIF 9 - director → ME
  • 14
    21-23 New Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-03
    IIF 8 - director → ME
  • 15
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2015-06-26 ~ 2015-10-28
    IIF 47 - director → ME
  • 16
    OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    2016-09-20 ~ 2022-08-03
    IIF 19 - director → ME
    Person with significant control
    2016-09-20 ~ 2020-12-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control OE
  • 17
    Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ 2022-08-03
    IIF 44 - director → ME
  • 18
    PAX APARTMENTS PLC - 2024-04-12
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX HOTELS LIMITED - 2018-02-05
    5 The Quadrant, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-07-05 ~ 2022-08-03
    IIF 21 - director → ME
    2017-04-25 ~ 2017-05-05
    IIF 10 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-05-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    STYLE MANAGEMENT LTD - 2012-04-02
    8 Haggs Gate, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ 2013-01-01
    IIF 27 - director → ME
  • 20
    8 Broomhill Close, Scholes, Holmfirth, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ 2020-06-15
    IIF 39 - director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    292 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-06-12 ~ 2010-01-07
    IIF 36 - director → ME
  • 22
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2007-09-20 ~ 2007-10-22
    IIF 26 - director → ME
    2007-11-07 ~ 2009-11-01
    IIF 42 - secretary → ME
  • 23
    3/3 Haggs Gate, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2004-07-31 ~ 2011-08-24
    IIF 41 - secretary → ME
  • 24
    Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ 2011-01-25
    IIF 34 - director → ME
  • 25
    4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ 2022-08-03
    IIF 3 - director → ME
© 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.