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

Martin, Charles James

    Related profiles found in government register
  • Martin, Charles James
    British agricultural contractor born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakwoods, Croftamie, Glasgow, G63 0EX, United Kingdom

      IIF 1
  • Martin, Charles James
    British groundworks born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakwoods, Croftamie, Glasgow, G63 0EX, Scotland

      IIF 2
  • Martin, James
    British business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 3
  • Martin, James
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/7, Heron Place, Edinburgh, EH5 1GG

      IIF 4
    • icon of address 59, Stoneyflatts, South Queensferry, West Lothian, EH30 9XU, United Kingdom

      IIF 5
  • Martin, James
    British taxi operator born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 6
  • Martin, James
    British director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Leith Street, Edinburgh, EH1 3AS, Scotland

      IIF 7
  • Martin, James
    British director of sport and leisure and safeguarding born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stormyhill Road, Portree, Isle Of Skye, IV51 9DY

      IIF 8
  • Martin, James
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beech Drive, Bridlington, YO16 6TP, United Kingdom

      IIF 9
  • Martin, James
    British carer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Trident Boulevard, Castle Vale, Birmingham, West Midlands, B35 7PX, United Kingdom

      IIF 10
  • Martin, James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 11
  • Martin, James
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 12
  • Martin, James
    British cfo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 13 IIF 14 IIF 15
  • Martin, James
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 16
  • Martin, James
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 17
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 18
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Martin, James
    British investment analyst born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Park Street, London, Greater London, W1K 6NF, United Kingdom

      IIF 20
  • Martin, James
    British builder born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 21
  • Martin, James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barons Court, Graceways, Blackpool, FY4 5GP, United Kingdom

      IIF 22
  • Mr James Martin
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/3, Brewery Close, South Queensferry, EH30 9LN, Scotland

      IIF 23
  • Martin, James
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 29 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ

      IIF 24
  • Martin, James Alexander
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lyons Road, Richmond, Yorkshire, DL10 4UA, England

      IIF 25
  • Martin, James Alexander
    British sales director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 26
  • Martin, James
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43 High Cross Drive, Newport, NP10 9AB, United Kingdom

      IIF 27
    • icon of address 43, High Cross Drive, Rogerstone, Newport, NP10 9AB, Wales

      IIF 28
  • Martin, James
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 29
  • Martin, James
    British dentist born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 30
  • Mr James Martin
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beech Drive, Bridlington, YO16 6TP, United Kingdom

      IIF 31
  • Martin, James
    British director

    Registered addresses and corresponding companies
    • icon of address 59 Stoneyflatts, South Queensferry, West Lothian, EH30 9XU

      IIF 32
  • Martin, James
    British taxi operator

    Registered addresses and corresponding companies
    • icon of address 29 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ

      IIF 33
  • Martin, James
    British courier driver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Hilders Drive, Tilehurst, Reading, RG31 5JB, United Kingdom

      IIF 34
  • Martin, James
    British lgv driver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crowood Avenue, Stokesley, Middlesbrough, TS9 5HY, United Kingdom

      IIF 35
  • Martin, James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 36 IIF 37
  • Martin, James
    British operator born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 38
  • Mr James Martin
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 39
  • Mr James Martin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 40
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 41
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Mr James Martin
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Annes Road, Willingdon, Eastbourne, BN20 9NJ, England

      IIF 44
  • Martin, James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Northway, Morden, SM4 4HE, United Kingdom

      IIF 45
  • Martin, James
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dafferns Llp, One Eastwood, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 46
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, England

      IIF 47
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England

      IIF 48
  • Martin, James Alexander
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1259, London Road, Leigh-on-sea, SS9 2AF, United Kingdom

      IIF 49
  • Mr James Alexander Martin
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lyons Road, Richmond, Yorkshire, DL10 4UA, England

      IIF 50
  • Mr James Martin
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43 High Cross Drive, Newport, NP10 9AB, United Kingdom

      IIF 51
    • icon of address 43, High Cross Drive, Rogerstone, Newport, NP10 9AB, Wales

      IIF 52
  • Mr James Martin
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 53
    • icon of address 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 54
  • Mr James Martin
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 55
  • Mr James Martin
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 56
  • Mr James Martin
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Northway, Morden, SM4 4HE, United Kingdom

      IIF 57
  • Mr James Alexander Martin
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1259, London Road, Leigh-on-sea, SS9 2AF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 12 Beech Drive, Bridlington, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    143 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    ADDICTIVE TRACKS INTERNATIONAL LIMITED - 2015-07-14
    ADDICTIVE TRACKS (LONDON) LIMITED - 2014-08-22
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,966 GBP2024-07-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 30 Leith Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,260 GBP2024-09-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 26 - Director → ME
  • 5
    CUILLINS F.M. - 2009-06-11
    icon of address Stormyhill Road, Portree, Isle Of Skye
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,213 GBP2018-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 51 St. Annes Road, Willingdon, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of address 51 St. Annes Road, Willingdon, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,031 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    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
  • 9
    A TOUCH OF NOM LTD - 2022-02-01
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,102 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oakwoods, Croftamie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 30 - 34 North Street, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 43 High Cross Drive, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329 GBP2025-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 11 11 Lyons Road, Richmond, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    icon of address Lomond Luxury Lodges Oakwoods, Croftamie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 43 High Cross Drive, Rogerstone, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    icon of address 29 Bridge Street, Newbridge, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 20
    SADDLEBACK TRANSPORT LIMITED - 2017-05-17
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 14 - Director → ME
  • 22
    STARK BUILDING MATERIALS UK LIMITED - 2023-03-01
    STARK GROUP HOLDING UK 1 LIMITED - 2023-01-26
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 37 - Director → ME
  • 24
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 15 - Director → ME
  • 25
    T8 TAXIS LIMITED - 2017-04-04
    icon of address 136 Boden Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Director → ME
  • 26
    HURLEY MARTIN LTD - 2024-06-05
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -880 GBP2024-07-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address One Eastwood, Binley Business Park, Coventry, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,479,640 GBP2022-04-05
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 30
    icon of address Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England
    Active Corporate (9 parents)
    Current Assets (Company account)
    7,367 GBP2024-04-05
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 47 - LLP Designated Member → ME
  • 31
    icon of address 7/3 Brewery Close, South Queensferry, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-06
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-16
    IIF 34 - Director → ME
  • 2
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-06 ~ 2010-02-23
    IIF 24 - Director → ME
    icon of calendar 2008-05-15 ~ 2009-05-01
    IIF 32 - Secretary → ME
  • 3
    icon of address The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,068,052 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2011-04-01
    IIF 10 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-07-21 ~ 2015-09-28
    IIF 35 - Director → ME
  • 5
    icon of address Unit 1 Barons Court, Graceways, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,367 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2020-10-02
    IIF 22 - Director → ME
  • 6
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-11-14
    IIF 33 - Secretary → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ 2021-09-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-09-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,268 GBP2017-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2011-04-01
    IIF 4 - Director → ME
  • 9
    icon of address Dafferns Llp, One Eastwood, Binley Business Park, Coventry, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    22,597 GBP2024-04-05
    Officer
    icon of calendar 2021-09-08 ~ 2024-01-09
    IIF 46 - LLP Designated Member → 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.