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

Lewis, Derek Compton

    Related profiles found in government register
  • Lewis, Derek Compton
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Derek Compton
    British born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • U H I House, Old Perth Road, Raigmore, Inverness, IV2 3JH, Scotland

      IIF 40
    • Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian, EH21 7PB

      IIF 41
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire, PH33 6FF

      IIF 42
  • Lewis, Derek Compton
    British land manager born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • An Roth Community Enterprise Centre, Craignure, Isle Of Mull, Craignure, Argyll, PA65 6AY, Scotland

      IIF 43
  • Lewis, Derek Compton
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 44
  • Lewis, Derek Compton
    born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 45
  • Lewis, Derek Compton
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 46
    • Nc'nean Distillery, Drimnin, By Lochaline, Oban, PA80 5XZ, Scotland

      IIF 47
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ

      IIF 48
  • Lewis, Derek Compton
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 49
  • Lewis, Derek Compton
    British non-executive director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 50
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 51
  • Mr Dereek Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 52
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, CM15 0SY, England

      IIF 53
    • Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, Essex, CM15 0SY, England

      IIF 54
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 55
    • C/o Mazars, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 56
    • Unit 9, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 57
    • Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW

      IIF 58
    • Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW, England

      IIF 59
    • The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 60 IIF 61 IIF 62
    • The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, United Kingdom

      IIF 63
    • Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 64
    • Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 65
    • 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 66 IIF 67
child relation
Offspring entities and appointments 52
  • 1
    COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
    - now 07478097
    COMMUNITY ALCOHOL PARTNERSHIPS LIMITED - 2011-08-26
    Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2014-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COURTAULDS TEXTILES LIMITED
    02453150 01753996
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (51 parents, 1 offspring)
    Officer
    ~ 1993-05-04
    IIF 22 - Director → ME
  • 3
    DRIMNIN ESTATE TRADING LIMITED
    SC509560
    Drimnin House, Drimnin, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    DRIMNIN TIMBER TRANSPORT LIMITED
    SC656505
    Drimnin House, Drimnin, Oban, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,826 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DRUMNYNE LIMITED
    04435517
    55 Crown Street, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,308 GBP2024-03-31
    Officer
    2002-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EDUCATION LECTURING SERVICES
    - now 03009979
    ISSUESTRONG LIMITED - 1995-03-15
    12-13 Alma Square, Scarborough
    Dissolved Corporate (21 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 36 - Director → ME
    2005-05-16 ~ 2008-12-10
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 7
    ELS GROUP LIMITED
    03221797
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    2007-11-29 ~ 2018-07-18
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 61 - Has significant influence or control OE
  • 8
    ESAFEGUARDING LTD
    08381838
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 58 - Has significant influence or control OE
  • 9
    EXAMINATION & ASSESSMENT SERVICES LIMITED
    - now SC099878
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (23 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    2009-05-28 ~ 2018-07-18
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 56 - Has significant influence or control OE
  • 10
    FFS REALISATIONS 2012 LIMITED - now
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED
    - 2011-01-31 01718876
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    4 Brindley Place, Birmingham
    Dissolved Corporate (21 parents)
    Officer
    2004-12-20 ~ 2007-09-26
    IIF 23 - Director → ME
  • 11
    HAMSARD 3191 LIMITED
    07038442 06778337, 11013245, 16103206... (more)
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2010-02-11 ~ 2013-01-22
    IIF 39 - Director → ME
  • 12
    HARNSER ASSOCIATES LIMITED
    03548538
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 5 - Director → ME
  • 13
    HOSPITAL ENTERTAINMENT LIMITED
    - now 02497129
    ROSEWARM SERVICES LIMITED - 1990-07-26
    Thames Valley Court, 183-187 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-12-02 ~ 2003-01-06
    IIF 34 - Director → ME
  • 14
    JHP GROUP LIMITED
    - now 01729661
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (31 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    2008-02-11 ~ 2010-01-08
    IIF 3 - Director → ME
  • 15
    LAW 2478 LIMITED
    07034825 05869605, 07034831, 03303031... (more)
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2009-12-03 ~ 2018-07-18
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 62 - Has significant influence or control OE
  • 16
    MARINER INTERNATIONAL (UK) LIMITED - now
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL INTERNATIONAL LIMITED
    - 2000-07-06 02746852 01887471, 01658245
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1997-10-16 ~ 1999-09-17
    IIF 8 - Director → ME
  • 17
    MORVERN TIMBER LINK LIMITED
    SC537676
    Drimnin House, Drimnin, Oban
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 18
    NC'NEAN DISTILLERY LIMITED
    - now SC445789
    NCN'EAN DISTILLERY LIMITED
    - 2019-09-30 SC445789
    DRIMNIN DISTILLERY LIMITED
    - 2017-08-21 SC445789
    Nc'nean Distillery Drimnin, By Lochaline, Oban, Scotland
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -285,548 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 47 - Director → ME
  • 19
    OZOLA LIMITED
    09638626
    Protocol The Point, Welbeck Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 59 - Has significant influence or control OE
  • 20
    PIMCO (HOLDINGS) LIMITED
    - now 08153096
    INTERCEDE 2452 LIMITED - 2012-11-19
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (25 parents, 7 offsprings)
    Officer
    2012-11-30 ~ 2014-03-14
    IIF 2 - Director → ME
  • 21
    PNI HOLDINGS LIMITED
    03897811
    12-13 Alma Square, Scarborough
    Dissolved Corporate (15 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 22
    PROTOCOL ASSOCIATES LIMITED
    - now 03875274
    INTERCEDE 1507 LIMITED - 2000-03-22
    12/13 Alma Square, Scarborough
    Dissolved Corporate (24 parents)
    Officer
    2002-08-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 23
    PROTOCOL EDUCATION DEVELOPMENTS LIMITED
    - now 03080557
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 20 - Director → ME
  • 24
    PROTOCOL EDUCATION LIMITED
    - now 02926583 04103316, 03080557
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (32 parents)
    Officer
    2007-02-20 ~ 2011-08-12
    IIF 19 - Director → ME
  • 25
    PROTOCOL EDUCATION SERVICES LIMITED
    - now 04103316 03080557, 02926583
    INGLEBY (1373) LIMITED - 2001-03-02
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 12 - Director → ME
  • 26
    PROTOCOL HOLDINGS LIMITED
    04335110
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 16 - Director → ME
  • 27
    PROTOCOL LEARNING LIMITED
    04127407
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2005-02-28 ~ 2012-01-12
    IIF 18 - Director → ME
  • 28
    PROTOCOL NATIONAL LIMITED
    - now 03007851
    BLOOMFRUIT LIMITED - 1995-03-17
    Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (30 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Officer
    2005-05-16 ~ 2018-07-18
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 60 - Has significant influence or control OE
  • 29
    PROTOCOL RECRUITMENT LIMITED
    - now 03080548
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 21 - Director → ME
  • 30
    PROTOCOL SCHOOLS LIMITED
    - now 03080542
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 27 - Director → ME
  • 31
    PROTOCOL SYSTEMS LIMITED
    - now 03080555
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 17 - Director → ME
  • 32
    PROTOCOL TRAINING LIMITED
    - now 03826857
    STEP DIRECT LIMITED - 2001-06-20
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (20 parents)
    Officer
    2004-12-20 ~ 2008-12-10
    IIF 10 - Director → ME
  • 33
    ROYAL MENCAP SOCIETY
    - now 00550457
    ROYAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS(THE) - 2002-02-01
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS(THE) - 1983-03-14
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1980-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1979-12-31
    6 Cyrus Way, Hampton, Peterborough, England
    Active Corporate (114 parents, 6 offsprings)
    Officer
    2014-07-23 ~ 2022-07-22
    IIF 50 - Director → ME
  • 34
    ROYAL VOLUNTARY SERVICE
    - now 02520413 02778481, 14697514
    WRVS
    - 2013-05-22 02520413
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    CHARIS (14) LIMITED - 1992-12-24
    29 Charles Street, Stoke-on-trent, England
    Active Corporate (81 parents, 3 offsprings)
    Officer
    2007-09-26 ~ 2013-11-30
    IIF 11 - Director → ME
  • 35
    RYDAL PENRHOS LIMITED
    03294434
    Old House, Pwllycrochan Avenue, Colwyn Bay, Wales
    Active Corporate (85 parents, 2 offsprings)
    Officer
    2001-09-01 ~ 2013-06-12
    IIF 25 - Director → ME
  • 36
    SCOTTISH LAND & ESTATES LIMITED
    - now SC257726
    SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED - 2011-06-09
    Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian
    Active Corporate (41 parents)
    Equity (Company account)
    435,136 GBP2024-12-31
    Officer
    2020-04-28 ~ now
    IIF 41 - Director → ME
  • 37
    SOUND OF MULL TRANSPORT GROUP LIMITED
    SC294026
    An Roth Community Enterprise Centre Craignure, Isle Of Mull, Craignure, Argyll, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 43 - Director → ME
  • 38
    SPARK TECHNOLOGY SERVICES LIMITED - now
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED
    - 2008-10-07 02841021
    PATIENTLINE LIMITED
    - 2001-03-09 02841021
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (52 parents, 3 offsprings)
    Officer
    1998-10-27 ~ 2003-01-06
    IIF 26 - Director → ME
  • 39
    ST COLUMBA'S DRIMNIN TRUST LIMITED
    SC289026
    Drimnin Estate, Drimnin, Oban, Argyll
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,142 GBP2024-03-31
    Officer
    2005-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 40
    SUNSAIL WORLDWIDE SAILING LIMITED
    - now 01658245
    SUNSAIL INTERNATIONAL LIMITED - 1995-01-04
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (43 parents)
    Officer
    1997-11-13 ~ 1999-09-17
    IIF 32 - Director → ME
  • 41
    TEACHING FORCE LIMITED
    - now 09726872
    WELBECK ROAD LIMITED - 2015-08-20
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -0 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 63 - Has significant influence or control OE
  • 42
    THE DRINKAWARE TRUST
    - now 04547974
    THE PORTMAN GROUP TRUST - 2005-05-13
    1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (71 parents, 1 offspring)
    Officer
    2008-01-10 ~ 2014-02-04
    IIF 28 - Director → ME
  • 43
    THE JAME FOREST PARTNERSHIP LLP
    SO307006
    Auchnasaul, Drimnin, Oban, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,797 GBP2024-08-31
    Officer
    2020-08-03 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE PATIENTS ASSOCIATION
    02620761 05252321
    32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (101 parents)
    Officer
    1999-06-15 ~ 2003-05-14
    IIF 29 - Director → ME
  • 45
    THE PIER PARTNERSHIP LLP
    SO307191
    Drimnin House, Drimnin, Oban
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,176 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TRUSTLINE LIMITED
    03998502
    Thames Valley Court, 183-187 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-06-01 ~ 2003-01-06
    IIF 13 - Director → ME
  • 47
    UK GOLD BROADCASTING LIMITED
    - now 02702650
    BURGINHALL 619 LIMITED - 1992-07-16
    8 Salisbury Square, London
    Dissolved Corporate (51 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 35 - Director → ME
  • 48
    UK GOLD SERVICES LIMITED
    - now 02702737
    BURGINHALL 618 LIMITED - 1992-07-16
    15 Canada Square, London
    Dissolved Corporate (53 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 31 - Director → ME
  • 49
    UK GOLD TELEVISION LIMITED
    - now 02702652
    BURGINHALL 620 LIMITED - 1992-07-16
    8 Salisbury Square, London
    Dissolved Corporate (51 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 24 - Director → ME
  • 50
    UNIVERSITY OF ESSEX ENTERPRISES LIMITED - now
    WIVENHOE TECHNOLOGY LIMITED
    - 2012-05-22 02533347
    CAMULOCO (ONE HUNDRED AND THREE) LIMITED - 1991-04-03
    Wivenhoe Park, Colchester, Essex
    Active Corporate (27 parents)
    Officer
    2001-08-01 ~ 2003-01-06
    IIF 6 - Director → ME
  • 51
    UNIVERSITY OF THE HIGHLANDS AND ISLANDS
    - now SC148203
    UHI MILLENNIUM INSTITUTE - 2011-02-01
    UHI - 2001-04-06
    U H I LIMITED - 1998-10-13
    U H I House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (201 parents, 8 offsprings)
    Officer
    2022-10-19 ~ now
    IIF 40 - Director → ME
  • 52
    WEST HIGHLAND COLLEGE UHI
    - now SC153921
    LOCHABER COLLEGE - 2010-08-03
    LOCHABER OPPORTUNITIES CENTRE LIMITED - 1998-10-02
    West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire
    Dissolved Corporate (104 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.