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

Gill, David

    Related profiles found in government register
  • Gill, David
    British chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 1
    • icon of address 40, Braehead Road, Edinburgh, EH4 6BB, Scotland

      IIF 2
    • icon of address 40 Braehead Road, Edinburgh, Midlothian, EH4 6BB

      IIF 3 IIF 4
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 5
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 9
    • icon of address Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 10
    • icon of address 4, Atholl Crescent, Perth, PH1 5NG, Scotland

      IIF 11
  • Gill, David
    British company director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Uk

      IIF 12
  • Gill, David
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 13
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 14
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 15
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 16
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 17
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 18 IIF 19
    • icon of address Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 20
    • icon of address Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 21 IIF 22
  • Gill, David
    born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 23 IIF 24
  • Gill, David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AA

      IIF 25
    • icon of address Woodley, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AA, United Kingdom

      IIF 26
  • Gill, David
    British timber buildings manufacturer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 27 IIF 28
  • Gill, David
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Farnworth Street, Widnes, WA8 9LH, England

      IIF 29
    • icon of address 60, Albert Road, Widnes, Cheshire, WA8 6JT, United Kingdom

      IIF 30
    • icon of address 60, Albert Road, Widnes, WA86JT, United Kingdom

      IIF 31
  • Gill, David
    British electrician born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 32
  • Mr David Gill
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 33
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 34
    • icon of address 40, Braehead Road, Edinburgh, Midlothian, EH4 6BB, Scotland

      IIF 35
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 36
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address Elizabeth House, 1c Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 41
    • icon of address Elizabeth House, Barclay Court, Carberry Road, Kirkcaldy, KY1 3WE

      IIF 42
    • icon of address Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 43
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 44
    • icon of address Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 45
    • icon of address Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN

      IIF 46 IIF 47
    • icon of address Elmgarth, Moulton Lane, Boughton, Northampton, NN2 8RG

      IIF 48
  • Mr David Gill
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 49
  • Mr David Gill
    British born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 50
  • Gill, David
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 108 Leeds Road, Mirfield, West Yorkshire, WF14 0JE

      IIF 51
  • Gill, David
    British

    Registered addresses and corresponding companies
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 52
  • Gill, David
    British driver born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 53
  • Mr David Gill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Farnworth Street, Widnes, WA8 9LH, England

      IIF 54
  • Gill, David
    Irish company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G K P (ampthill) Ltd, Doolittle Yard, Unit 3, Froghall Road, Ampthill, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 55
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 56 IIF 57 IIF 58
  • Gill, David
    Irish director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Doolittle Yard, Froghall Road, Ampthill, Beds, MK45 2NW, United Kingdom

      IIF 61
    • icon of address First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 62 IIF 63
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 64 IIF 65 IIF 66
    • icon of address First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 75
    • icon of address Fielden House, Gravenhurst Road, Silsoe, Bedfordshire, MK45 4QS

      IIF 76 IIF 77 IIF 78
  • Gill, David
    Irish engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fielden House, Gravenhurst Road, Silsoe, Bedfordshire, MK45 4QS

      IIF 79
  • Gill, David
    Irish managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, United Kingdom

      IIF 80
  • Gill, David
    Irish plant sales born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 81
  • Mr David Gill
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 82 IIF 83
  • Mr David Gill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Leeds Road, Mirfield, West Yorkshire, WF14 0JE

      IIF 84
  • Mr David Gill
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    PPPC LIMITED - 2011-09-29
    PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED - 2011-09-29
    icon of address David Gill & Co, Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 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
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    GABLEMAST LIMITED - 1995-09-29
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1995-09-20 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address First Floor 5 Doolittle Yard, Froghall Road Ampthill, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ dissolved
    IIF 79 - Director → ME
  • 6
    PROBIZ CAPITAL ALLOWANCES LIMITED - 2008-04-28
    icon of address C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,784 GBP2023-10-31
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address 40 Braehead Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2019-02-28
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address 16 Woodhouse Grange Business Centre, Sutton On Derwent, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 16 Woodhouse Grange Business Centre, Sutton On Derwent, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,740 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 61 - Director → ME
  • 17
    LONGFORD UNITED PROPERTIES LTD - 2006-06-12
    icon of address Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,522 GBP2024-08-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,416 GBP2023-10-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 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
  • 21
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,194 GBP2023-10-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,300 GBP2023-10-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,127 GBP2023-10-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,522,684 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 76 - Director → ME
  • 26
    MYLER ASSOCIATES LTD - 2010-06-09
    icon of address Gills Electrical Supplies Ltd, 60 Albert Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,380 GBP2023-12-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 73 - Director → ME
  • 28
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 80 - Director → ME
  • 29
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,952 GBP2023-12-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 72 - Director → ME
  • 30
    icon of address Ground Floor, Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 31
    PEAK PERFORMANCE ACADEMY LIMITED - 2012-08-03
    icon of address Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PEAK PERFORMANCE CONSULTANCY LIMITED - 2012-08-03
    icon of address Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    icon of address G K P (ampthill) Ltd, Doolittle Yard, Unit 3 Froghall Road, Ampthill, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -221,275 GBP2024-06-29
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,310 GBP2020-07-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-06-02 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    PEAK PERFORMANCE NETWORK LIMITED - 2008-12-09
    icon of address C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2018-12-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 40
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -517,125 GBP2024-06-29
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 42
    3PCL LIMITED - 2011-09-29
    PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED - 2011-09-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,880,344 GBP2017-06-22
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 44
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Elmgarth Moulton Lane, Boughton, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 108 Leeds Road, Mirfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,891 GBP2022-04-30
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    HAYCOM1 LIMITED - 2002-05-03
    REGENCY GARDEN BUILDINGS LIMITED - 2001-05-23
    icon of address 4th Floor, Fountain Preceinct, Leopold Street, Sheffield, South Yorkshire
    In Administration Corporate (6 parents)
    Equity (Company account)
    2,532,457 GBP2024-03-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 27 - Director → ME
  • 49
    SJH-ALL PLANT SALES LIMITED - 2010-04-27
    S.J.H. PLANT SALES LIMITED - 2009-04-27
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,694,092 GBP2024-01-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 66 - Director → ME
  • 50
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    790,673 GBP2024-01-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Elizabeth House Barclay Court, Carberry Road, Kirkcaldy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 52
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,838 GBP2024-08-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Valley Innovation Centre Navigation Park, Abercynon, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,841 GBP2020-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-06-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 60 Albert Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-04-02
    IIF 31 - Director → ME
  • 3
    LONGFORD UNITED PROPERTIES LTD - 2006-06-12
    icon of address Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,522 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2011-11-16
    IIF 77 - Director → ME
  • 4
    icon of address 16 Poleacre Drive, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-04-06
    IIF 32 - Director → ME
  • 5
    PEAK AUTO ENROLMENT LIMITED - 2016-09-28
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-02 ~ 2019-06-13
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2013-03-29
    IIF 22 - Director → ME
  • 7
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2017-03-23
    IIF 11 - Director → ME
  • 8
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2024-04-03
    IIF 24 - LLP Member → ME
  • 9
    HAYCOM1 LIMITED - 2002-05-03
    REGENCY GARDEN BUILDINGS LIMITED - 2001-05-23
    icon of address 4th Floor, Fountain Preceinct, Leopold Street, Sheffield, South Yorkshire
    In Administration Corporate (6 parents)
    Equity (Company account)
    2,532,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 23 - LLP Member → ME
  • 11
    icon of address 25 Sharpenhoe Road, Barton Le Clay, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,137 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-13
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.