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

Robertson, Ian

    Related profiles found in government register
  • Robertson, Ian
    British oil company executive born in April 1958

    Registered addresses and corresponding companies
  • Robertson, Ian
    British oil company exeutive born in April 1958

    Registered addresses and corresponding companies
    • icon of address 27 Piasau Camp, Piasau, Sarawak, 98000 Miri, Malaysia

      IIF 7
  • Robertson, Ian
    British civil servant born in May 1943

    Registered addresses and corresponding companies
    • icon of address 2f3, 1 Bruntsfield Terrace, Edinburgh, EH10 4EX

      IIF 8
  • Robertson, Ian
    British organisational consultant born in May 1943

    Registered addresses and corresponding companies
    • icon of address 2f3, 1 Bruntsfield Terrace, Edinburgh, EH10 4EX

      IIF 9
  • Robertson, Ian
    British chartered accountant born in August 1947

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 10
  • Robertson, Ian
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 11
  • Robertson, Ian
    British director born in August 1947

    Registered addresses and corresponding companies
  • Robertson, Ian
    British finance director born in August 1947

    Registered addresses and corresponding companies
  • Robertson, Ian
    British group chief executive born in August 1947

    Registered addresses and corresponding companies
  • Robertson, Ian
    British group executive director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 65
  • Robertson, Ian
    British group finance director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 66
  • Robertson, Ian
    British

    Registered addresses and corresponding companies
  • Robertson, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Townhead, Slaley, Northumberland, NE47 0AT

      IIF 74
  • Robertson, Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 75
  • Robertson, Ian
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS

      IIF 76
  • Robertson, Ian
    Malaysian oil company executive born in April 1958

    Registered addresses and corresponding companies
    • icon of address No. 27 Piasau Camp, Miri, Sarawak 98000, Malaysia

      IIF 77
  • Robertson, Ian
    American finance dir born in September 1956

    Registered addresses and corresponding companies
    • icon of address 9 The Crescent, Wimbledon Park, London, SW19 8AW

      IIF 78
  • Robertson, Ian
    American finance director born in September 1956

    Registered addresses and corresponding companies
    • icon of address 9 The Crescent, Wimbledon Park, London, SW19 8AW

      IIF 79 IIF 80
  • Robertson, Ian
    British manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, 2a Doyne Road, Poole, Dorset, BH14 9AF

      IIF 81
  • Robertson, Ian
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kentmere Close, Kempston, Bedford, MK42 8HF, England

      IIF 82
  • Robertson, Ian
    American finance director

    Registered addresses and corresponding companies
  • Robertson, Ian
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hollybush Green, Collingham, Wetherby, West Yorkshire, LS22 5BG, England

      IIF 86
  • Robertson, Ian
    born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Boswall Road, Edinburgh, EH5 3RJ

      IIF 87
  • Robertson, Ian
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Townhead, Slaley, Northumberland, NE47 0AT

      IIF 88
  • Robertson, Ian
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 658, Allesley Old Road, Coventry, West Midlands, CV5 8GB, England

      IIF 89
  • Robertson, Ian
    British banker born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Ian
    British company director born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Ian
    British director born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Ian

    Registered addresses and corresponding companies
    • icon of address The Lodge, Fancott Drive, Kenilworth, Warwickshire, CV8 1RW

      IIF 180
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE, United Kingdom

      IIF 181
  • Robertson, Ian
    Scottish consultant born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Monkcastle, Dalry Road, Kilwinning, KA13 6PN, Scotland

      IIF 182
  • Robertson, Ian
    Scottish financial director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Longmore House, Salisbury Place, Edinburgh, EH9 1SH, United Kingdom

      IIF 183
  • Robertson, Ian
    Scottish oil company executive born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Ian
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Seliot Close, Poole, BH15 2HQ, United Kingdom

      IIF 187
  • Robertson, Ian
    British organizational consultant born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Cottage, Newlands, By Gifford, Haddington, East Lothian, EH41 4PJ, United Kingdom

      IIF 188
  • Robertson, Ian
    British chartered accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 189
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, NE2 2HE, England

      IIF 190
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE, United Kingdom

      IIF 191
  • Robertson, Caroline Jane
    British industry relationship manager born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ardcoil Avenue, Castle Douglas, Kirkcudbrightshire, DG7 3EG, Scotland

      IIF 192
  • Robertson, Caroline Jane
    British marketing manager born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balchurn Farmhouse, Alvie Estate, Kincraig, Kingussie, Highland, PH21 1ND, Scotland

      IIF 193
  • Mr Ian Robertson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Seliot Close, Poole, BH15 2HQ, England

      IIF 194
  • Mr Ian Robertson
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kentmere Close, Kempston, Bedford, MK42 8HF, England

      IIF 195
  • Robertson, Caroline Jane
    Scottish household manager born in May 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Old Monkcastle, Dalry Road, Kilwinning, KA13 6PN, Scotland

      IIF 196
  • Mr Ian Robertson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 658, Allesley Old Road, Coventry, West Midlands, CV5 8GB, England

      IIF 197
  • Mr Ian Robertson
    Scottish born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Monkcastle, Dalry Road, Kilwinning, KA13 6PN, Scotland

      IIF 198
  • Ian Robertson
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Seliot Close, Poole, BH15 2HQ, United Kingdom

      IIF 199
  • Mr Ian Robertson
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 200
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, NE2 2HE, England

      IIF 201
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE, England

      IIF 202
    • icon of address 4 Rannoch House, 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE, United Kingdom

      IIF 203
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Goldwells Ltd, 15-17 High Street, Kingussie, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 193 - Director → ME
  • 2
    GOLFGADGETS LTD - 2009-07-01
    icon of address 658 Allesley Old Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,065 GBP2023-12-31
    Officer
    icon of calendar 2003-08-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Kentmere Close, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,802 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Old Monkcastle, Dalry Road, Kilwinning, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 182 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Seliot Close, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 6
    icon of address 37 Seliot Close, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 194 - Has significant influence or controlOE
  • 7
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,130 GBP2024-08-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 191 - Director → ME
  • 8
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 9
    ACCOUNTANCY (NORTH EAST) LIMITED - 2015-02-12
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,892 GBP2019-12-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 10
    LOWERMILL LTD - 2004-07-26
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53 GBP2021-07-31
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2004-07-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Has significant influence or controlOE
Ceased 167
  • 1
    COLERIDGE (NO. 23) LIMITED - 2005-08-17
    icon of address C/o Addleshaw Goddard Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 135 - Director → ME
  • 2
    ARLA FOODS UK MAJOR RETAIL LIMITED - 2011-08-10
    EXPRESS MAJOR RETAIL LIMITED - 2006-09-01
    OSKAR DAIRY SALES LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 17 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-01
    IIF 3 - Director → ME
  • 4
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    BODFARI FOODS LTD - 1991-10-15
    BODFARI CREAMERY LIMITED - 1988-08-18
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 19 - Director → ME
    icon of calendar ~ 1994-06-24
    IIF 68 - Secretary → ME
  • 5
    EXPRESS INGREDIENTS LIMITED - 2006-09-01
    LLEWELLYN'S DAIRIES (WHOLESALE & RETAIL) LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 16 - Director → ME
  • 6
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-18 ~ 1994-06-24
    IIF 10 - Director → ME
    icon of calendar 1991-08-18 ~ 1994-06-24
    IIF 75 - Secretary → ME
  • 7
    EXPRESS DAIRIES MAJOR RETAIL LIMITED - 2006-09-01
    EXPRESS DAIRIES LIMITED - 1998-02-25
    ARTKEY LIMITED - 1998-01-13
    TURNERS DECORATING LIMITED - 1994-07-26
    EDWIN TURNER,LIMITED - 1987-10-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 11 - Director → ME
  • 8
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    DALE FARM FOODS LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 14 - Director → ME
    icon of calendar ~ 1994-06-24
    IIF 71 - Secretary → ME
  • 9
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    MEMORY LANE CAKES LIMITED - 1991-09-11
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS FOODS LIMITED - 1989-08-25
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 22 - Director → ME
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 70 - Secretary → ME
  • 10
    EXPRESS LIMITED - 2006-08-30
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    ARTKEY LIMITED - 1989-04-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-05-17
    IIF 18 - Director → ME
    icon of calendar ~ 1993-05-17
    IIF 69 - Secretary → ME
  • 11
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2009-08-14
    IIF 169 - Director → ME
  • 12
    icon of address The Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-06-26 ~ 1991-03-27
    IIF 117 - Director → ME
  • 13
    TYERS BROS. (OAKHAM) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-26 ~ 2007-06-30
    IIF 36 - Director → ME
  • 14
    WILSON BOWDEN CONSTRUCTION LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES CONSTRUCTION LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (CONSTRUCTION) LIMITED - 1990-04-03
    A.H. WILSON DEVELOPMENTS LIMITED - 1989-10-11
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 29 - Director → ME
  • 15
    WB DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES SOUTHERN LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) SOUTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (SOUTHERN) LIMITED - 1989-10-11
    COPT OAK DEVELOPMENTS LIMITED - 1988-01-26
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-26 ~ 2007-06-30
    IIF 61 - Director → ME
  • 16
    WILSON BOWDEN PROPERTIES DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN DEVELOPMENTS LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES CENTRAL LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) CENTRAL LIMITED - 1990-04-03
    WILSON BOWDEN BUSINESS PARKS LIMITED - 1989-10-10
    CHARNWOOD PROPERTIES LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 46 - Director → ME
  • 17
    WILSON BOWDEN PROPERTIES NORTHERN LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) NORTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (NORTHERN) LIMITED - 1989-10-11
    WILSON COMMERCIAL PROPERTIES LIMITED - 1989-06-06
    WILSON BOWDEN PROPERTIES LIMITED - 1987-01-28
    IRISPOOL LIMITED - 1986-01-08
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 49 - Director → ME
  • 18
    W.G.PYE & CO,LIMITED - 1982-11-02
    icon of address Bauknecht Limited, Morley Way, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 80 - Director → ME
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 83 - Secretary → ME
  • 19
    icon of address 3 Park Place, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 158 - Director → ME
  • 20
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2007-06-30
    IIF 55 - Director → ME
  • 21
    PPG SHOE LANE LIMITED - 2004-04-08
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2007-07-05
    IIF 137 - Director → ME
  • 22
    WHIRLPOOL HOLDINGS U.K. LIMITED - 1995-03-06
    SOUTHDART LIMITED - 1992-09-16
    icon of address Bwi Products Limited, Morley Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 78 - Director → ME
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 85 - Secretary → ME
  • 23
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 25 - Director → ME
  • 24
    KELLOCK LIMITED - 1999-02-08
    KELLOCK FACTORS LIMITED - 1986-04-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-06-29
    IIF 99 - Director → ME
  • 25
    COLERIDGE (NO. 21) LIMITED - 2004-03-01
    icon of address 22 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 121 - Director → ME
  • 26
    CASTLE VILLAGE INVESTMENTS LIMITED - 2005-02-09
    INTERCEDE 1489 LIMITED - 1999-11-11
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2004-11-03
    IIF 40 - Director → ME
  • 27
    EXPRESS DAIRY (NORTHERN) LIMITED - 1985-05-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 13 - Director → ME
  • 28
    BOLAND CHESSER PROPERTIES LIMITED - 1997-04-11
    BOLAND MURRAY PROPERTIES LIMITED - 1993-03-18
    MIRASPAN LIMITED - 1988-10-17
    icon of address 49 Northumberland Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,126,000 GBP2024-02-29
    Officer
    icon of calendar 1998-03-25 ~ 2001-09-03
    IIF 92 - Director → ME
  • 29
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2007-06-30
    IIF 37 - Director → ME
  • 30
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 103 - Director → ME
  • 31
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 128 - Director → ME
  • 32
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 123 - Director → ME
  • 33
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 130 - Director → ME
  • 34
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-01-06
    IIF 114 - Director → ME
  • 35
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-01-06
    IIF 94 - Director → ME
  • 36
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-01-06
    IIF 143 - Director → ME
  • 37
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-12 ~ 2004-01-06
    IIF 101 - Director → ME
  • 38
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-01-06
    IIF 106 - Director → ME
  • 39
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-26 ~ 2004-01-06
    IIF 132 - Director → ME
  • 40
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2004-01-06
    IIF 100 - Director → ME
  • 41
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2004-01-06
    IIF 90 - Director → ME
  • 42
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-01-06
    IIF 96 - Director → ME
  • 43
    COSCA - 2008-10-31
    CONFEDERATION OF SCOTTISH COUNSELLING AGENCIES - 1997-12-10
    icon of address 16 Melville Terrace, Stirling, Stirlingshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2004-06-01
    IIF 9 - Director → ME
  • 44
    VALAD BOUQUET LIMITED - 2013-02-06
    BOUQUET LIMITED - 2009-01-26
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2007-07-13
    IIF 141 - Director → ME
  • 45
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
    TEESLAND GROUP PLC - 2002-09-27
    NEW TEESLAND PLC - 2000-08-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    IIF 136 - Director → ME
  • 46
    VALAD PROPERTIES (UK) LIMITED - 2013-02-06
    ANCIENT MARINER PROPERTIES LIMITED - 2007-09-26
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2007-07-13
    IIF 144 - Director → ME
  • 47
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
    SDG (HOLDINGS) PLC - 2003-10-31
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    IIF 119 - Director → ME
  • 48
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ 2007-07-09
    IIF 91 - Director → ME
  • 49
    WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 39 - Director → ME
  • 50
    DAVID WILSON HOMES (IBSTOCK) LIMITED - 1987-04-08
    DAVID WILSON HOMES LIMITED - 1987-01-28
    A.H. WILSON & SON HOMES (LEICESTER) LIMITED - 1982-04-14
    JONCLOSE LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 35 - Director → ME
  • 51
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 28 - Director → ME
  • 52
    DAVID WILSON HOMES (NOTTINGHAM) LIMITED - 1988-06-20
    J.G. PARKER CONSTRUCTION LIMITED - 1982-07-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 64 - Director → ME
  • 53
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 52 - Director → ME
  • 54
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 38 - Director → ME
  • 55
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 62 - Director → ME
  • 56
    DAVID WILSON HOMES (WEST MIDLANDS) LIMITED - 1992-03-30
    DAVID WILSON DEVELOPMENTS LIMITED - 1992-02-24
    DAVID WILSON URBAN DEVELOPMENT LIMITED - 1989-03-22
    WILSON INDUSTRIAL ESTATES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 63 - Director → ME
  • 57
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 2000-02-17 ~ 2007-06-30
    IIF 41 - Director → ME
  • 58
    CHITTERMAN DEVELOPMENTS LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 44 - Director → ME
  • 59
    icon of address 51 Rae Street, Dumfries, Dumfriesshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    54,847 GBP2024-09-30
    Officer
    icon of calendar 2015-02-23 ~ 2020-01-12
    IIF 192 - Director → ME
  • 60
    icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 21 - Director → ME
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 76 - Secretary → ME
  • 61
    WB CO (1348) LIMITED - 2005-03-03
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-07-05
    IIF 139 - Director → ME
  • 62
    PARAGON HOTELS LIMITED - 2015-12-10
    M M & S (2233) LIMITED - 1995-06-05
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2001-08-30
    IIF 95 - Director → ME
  • 63
    TEESLAND PROPERTY COMPANY (NORTHERN) LIMITED - 2007-09-28
    TEESLAND DEVELOPMENT COMPANY (CHESTER) LIMITED - 1994-11-21
    icon of address Europa House 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-24 ~ 2004-01-05
    IIF 140 - Director → ME
  • 64
    UBERIOR (EUSTON ESTATES) LIMITED - 2005-08-01
    QUAYSHELFCO 1133 LIMITED - 2005-07-13
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-28
    IIF 102 - Director → ME
  • 65
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    336,104 GBP2023-08-31
    Officer
    icon of calendar 2007-06-20 ~ 2010-08-30
    IIF 98 - Director → ME
  • 66
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 27 - Director → ME
  • 67
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2007-06-30
    IIF 57 - Director → ME
  • 68
    UBERIOR (FRENCHGATE) LIMITED - 2008-03-10
    RIDGENOTE LIMITED - 2005-06-07
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2007-06-29
    IIF 122 - Director → ME
  • 69
    TONSTATE GLASGOW AIRPORT LIMITED - 2013-10-10
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,334 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 167 - Director → ME
  • 70
    BRADGATE DEVELOPMENT SERVICES LIMITED - 1998-05-08
    HEARTLANDS DEVELOPMENT COMPANY LIMITED - 1997-09-30
    COMMENCE COMPANY NO. 9107 LIMITED - 1991-06-13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 34 - Director → ME
  • 71
    MAYFAIR TREASURY LIMITED - 1997-03-25
    icon of address Dower House Dawbers Lane, Euxton, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2009-03-30
    IIF 178 - Director → ME
  • 72
    icon of address Longmore House, Salisbury Place, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2024-10-31
    IIF 183 - Director → ME
  • 73
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    CRYSTALSUDDEN LIMITED - 1993-07-09
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2007-06-29
    IIF 116 - Director → ME
  • 74
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 164 - Director → ME
  • 75
    GOLFGADGETS LTD - 2009-07-01
    icon of address 658 Allesley Old Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,065 GBP2023-12-31
    Officer
    icon of calendar 2003-08-11 ~ 2006-05-03
    IIF 180 - Secretary → ME
  • 76
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 59 - Director → ME
  • 77
    WARD HOMES GROUP LIMITED - 2002-12-17
    KEALOHA LIMITED - 2000-12-12
    INTERCEDE 1572 LIMITED - 2000-06-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 50 - Director → ME
  • 78
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2007-06-27
    IIF 131 - Director → ME
  • 79
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2007-07-05
    IIF 97 - Director → ME
  • 80
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-01
    IIF 4 - Director → ME
  • 81
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2002-04-19 ~ 2002-07-25
    IIF 127 - Director → ME
  • 82
    LOTHIAN FIFTY (989) LIMITED - 2003-07-07
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-14 ~ 2006-07-31
    IIF 134 - Director → ME
  • 83
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 12 - Director → ME
  • 84
    A.V.P. INDUSTRIES LIMITED - 1985-06-05
    icon of address Hilton London Metropole, 225 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,353 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 168 - Director → ME
  • 85
    PPG (LOTHIAN) LIMITED - 2009-09-24
    PPG (LEISURE) LIMITED - 1996-06-06
    ROXBURGHE HOLDINGS LIMITED - 1995-01-26
    VEXARAK LIMITED - 1990-03-07
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,953,967 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2009-01-29
    IIF 148 - Director → ME
    icon of calendar 2003-08-11 ~ 2007-06-29
    IIF 111 - Director → ME
  • 86
    BRADWAY DAIRIES LIMITED - 1989-01-30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 15 - Director → ME
    icon of calendar ~ 1994-06-24
    IIF 67 - Secretary → ME
  • 87
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2007-07-05
    IIF 112 - Director → ME
  • 88
    MM&S (4024) LIMITED - 2004-11-25
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2007-07-05
    IIF 165 - Director → ME
  • 89
    PPG METRO APEX LIMITED - 2008-11-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-07-05
    IIF 107 - Director → ME
  • 90
    PPG METRO CORUNNA 2 LIMITED - 2002-03-25
    DUNWILCO (917) LIMITED - 2001-10-19
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2007-07-05
    IIF 120 - Director → ME
  • 91
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-07-05
    IIF 105 - Director → ME
  • 92
    DUNWILCO (915) LIMITED - 2001-09-11
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2007-07-05
    IIF 125 - Director → ME
  • 93
    DUNWILCO (790) LIMITED - 2000-07-20
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-01-29
    IIF 163 - Director → ME
    icon of calendar 2000-06-19 ~ 2007-06-29
    IIF 126 - Director → ME
  • 94
    MM&S (4025) LIMITED - 2004-11-25
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2007-07-05
    IIF 155 - Director → ME
  • 95
    icon of address Unit 14 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-30
    IIF 149 - Director → ME
  • 96
    GLADEDALE VENTURES LIMITED - 2013-10-01
    SOUTHSIDE CAPITAL LIMITED - 2008-03-11
    M M & S (2690) LIMITED - 2000-09-26
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2007-08-27 ~ 2009-08-14
    IIF 179 - Director → ME
    icon of calendar 2000-10-06 ~ 2007-06-29
    IIF 93 - Director → ME
  • 97
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,130 GBP2024-08-31
    Officer
    icon of calendar 2016-07-20 ~ 2024-09-19
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    IIF 203 - Has significant influence or control OE
  • 98
    TONSTATE GLASGOW AIRPORT DI LIMITED - 2006-03-27
    M M & S (2660) LIMITED - 2000-10-27
    icon of address 3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 173 - Director → ME
  • 99
    SCOTTIE ENGINEERS LTD - 2003-07-15
    icon of address 6 Townhead, Slaley, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2008-03-31
    IIF 73 - Secretary → ME
  • 100
    ROSYTH 2000 LIMITED - 2001-01-15
    RANDOTTE (NO. 345) LIMITED - 1994-09-23
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2006-02-14
    IIF 109 - Director → ME
  • 101
    icon of address Shell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2002-05-01
    IIF 77 - Director → ME
  • 102
    COLERIDGE (NO.10) LIMITED - 2005-10-11
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-01-06
    IIF 133 - Director → ME
  • 103
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-14 ~ 2007-07-13
    IIF 113 - Director → ME
  • 104
    PPG LIME STREET LIMITED - 2011-09-21
    PPG METRO LIME STREET LIMITED - 2007-07-10
    PPG METRO CORUNNA LIMITED - 2004-09-27
    DUNWILCO (816) LIMITED - 2000-11-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2007-06-25
    IIF 152 - Director → ME
  • 105
    icon of address 44 Raeburn Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,377 GBP2024-03-31
    Officer
    icon of calendar 1990-07-05 ~ 1996-04-30
    IIF 8 - Director → ME
  • 106
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2010-08-30
    IIF 87 - LLP Designated Member → ME
  • 107
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2005-07-31
    IIF 6 - Director → ME
  • 108
    icon of address Shell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-01
    IIF 184 - Director → ME
  • 109
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2002-05-02
    IIF 2 - Director → ME
  • 110
    icon of address Shell Centre, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-01
    IIF 185 - Director → ME
  • 111
    SHELL FINANCE OPERATIONS (SCOTLAND) LIMITED - 2005-06-21
    SHELL ACCOUNTING INVESTMENTS LIMITED - 2003-05-09
    SHELL UPSTREAM INVESTMENTS P.L.C. - 2001-12-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2007-11-05
    IIF 5 - Director → ME
  • 112
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-10-01
    IIF 1 - Director → ME
  • 113
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 30 - Director → ME
  • 114
    SPI (1987) LIMITED - 1987-09-16
    HOPE SIXTEEN (NO. 106) LIMITED - 1987-06-03
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2006-03-03
    IIF 104 - Director → ME
  • 115
    STERLING SCARBOROUGH LIMITED - 2006-01-31
    STERLING TEESLAND LIMITED - 2003-06-23
    MAJORBONUS LIMITED - 2000-06-05
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-01-05
    IIF 118 - Director → ME
  • 116
    SAXONDALE MANAGEMENT LIMITED - 1992-02-21
    REAL ADVANCES LIMITED - 1992-01-07
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2007-06-30
    IIF 42 - Director → ME
  • 117
    TONSTATE (HOTELS) CARDIFF LIMITED - 2013-07-26
    BROOMCO (4053) LIMITED - 2006-11-27
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 166 - Director → ME
  • 118
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    838,802 GBP2019-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 154 - Director → ME
  • 119
    FULSETGROVE LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 51 - Director → ME
  • 120
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 20 - Director → ME
    icon of calendar 1992-02-03 ~ 1994-06-24
    IIF 72 - Secretary → ME
  • 121
    COLERIDGE (NO.2) LIMITED - 2002-10-04
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-09-26
    IIF 145 - Director → ME
  • 122
    TONSTATE (HOTELS) LIMITED - 2015-06-02
    BROOMCO (4051) LIMITED - 2006-11-27
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 159 - Director → ME
  • 123
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2007-06-29
    IIF 108 - Director → ME
  • 124
    THE GEORGE SQUARE TRUST - 1991-10-17
    icon of address The Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-09-10
    IIF 177 - Director → ME
  • 125
    icon of address Shell Centre, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-01
    IIF 7 - Director → ME
  • 126
    SCOTTISH MARRIAGE CARE - 2021-10-27
    SCOTTISH CATHOLIC MARRIAGE CARE - 2002-05-23
    THE CATHOLIC MARRIAGE ADVISORY COUNCIL SCOTLAND - 1996-03-20
    icon of address 100 Wellington Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-24 ~ 2012-03-19
    IIF 188 - Director → ME
  • 127
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 174 - Director → ME
  • 128
    BROOMCO (1728) LIMITED - 1999-01-04
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 157 - Director → ME
  • 129
    TONSTATE (GLASGOW) LIMITED - 2000-02-11
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -655 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 153 - Director → ME
  • 130
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 147 - Director → ME
  • 131
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 156 - Director → ME
  • 132
    BROOMCO (3815) LIMITED - 2005-07-21
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 176 - Director → ME
  • 133
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 162 - Director → ME
  • 134
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,988,757 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 172 - Director → ME
  • 135
    MM&S (2775) LIMITED - 2001-07-20
    icon of address 3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 171 - Director → ME
  • 136
    MM&S (2799) LIMITED - 2001-11-08
    icon of address 3 Park Place, St James London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 151 - Director → ME
  • 137
    MM&S (2798) LIMITED - 2001-11-08
    icon of address 3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 146 - Director → ME
  • 138
    M M & S (2661) LIMITED - 2000-10-27
    icon of address 3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 150 - Director → ME
  • 139
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 15 offsprings)
    Cash at bank and in hand (Company account)
    15,525,874 GBP2019-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 170 - Director → ME
  • 140
    icon of address 3 Park Place, St. James`s, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 160 - Director → ME
  • 141
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,573 GBP2020-09-30
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 161 - Director → ME
  • 142
    icon of address 3 Park Place, St James`s, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    IIF 175 - Director → ME
  • 143
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 2007-06-30
    IIF 48 - Director → ME
  • 144
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 33 - Director → ME
  • 145
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-06-30
    IIF 26 - Director → ME
  • 146
    UBERIOR CO INVESTMENTS LIMITED - 2006-02-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2007-06-29
    IIF 115 - Director → ME
  • 147
    GRAINRIGHT LIMITED - 2004-09-09
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2007-06-29
    IIF 124 - Director → ME
  • 148
    UBERIOR INVESTMENTS PLC - 2012-01-16
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2007-06-29
    IIF 110 - Director → ME
  • 149
    RANDOTTE (NO.103) LIMITED - 1989-11-16
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2007-06-29
    IIF 142 - Director → ME
  • 150
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2007-06-29
    IIF 129 - Director → ME
  • 151
    INTERCEDE 1621 LIMITED - 2001-01-18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 23 - Director → ME
  • 152
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 53 - Director → ME
  • 153
    WARD HOMES ANGLIA LIMITED - 2002-05-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 65 - Director → ME
  • 154
    KEALOHA II LIMITED - 2002-12-17
    INTERCEDE 1794 LIMITED - 2002-07-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 47 - Director → ME
  • 155
    WARDS CONSTRUCTION (MEDWAY) LIMITED - 1998-10-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 45 - Director → ME
  • 156
    WARDS CONSTRUCTION DEVELOPMENTS LIMITED - 1988-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 58 - Director → ME
  • 157
    WARDS CONSTRUCTION (INDUSTRIAL) LIMITED - 1988-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-14 ~ 2007-06-30
    IIF 32 - Director → ME
  • 158
    MEADOWFIELD DEVELOPMENTS LIMITED - 2006-06-30
    TM 1174 LIMITED - 2002-01-08
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2007-06-29
    IIF 138 - Director → ME
  • 159
    icon of address 51 St. James Street, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,572 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-07-04
    IIF 86 - Director → ME
  • 160
    IRE MAJOR APPLIANCES LIMITED - 1989-12-08
    YEARFLING LIMITED - 1988-11-17
    icon of address Whirlpool Uk, Morley Way, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 79 - Director → ME
    icon of calendar 1994-06-06 ~ 1996-06-01
    IIF 84 - Secretary → ME
  • 161
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-06-30
    IIF 24 - Director → ME
  • 162
    WILSON BOWDEN DEVELOPMENTS (RAVENSCRAIG) LIMITED - 2001-06-08
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-12 ~ 2007-06-30
    IIF 54 - Director → ME
  • 163
    DAVID WILSON SALES LIMITED - 2000-08-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2007-06-30
    IIF 56 - Director → ME
    icon of calendar 2000-07-21 ~ 2000-07-21
    IIF 66 - Director → ME
  • 164
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2007-06-30
    IIF 43 - Director → ME
  • 165
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    TRENCHERWOOD PLC - 1999-08-05
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-06-30
    IIF 31 - Director → ME
  • 166
    WILSON BOWDEN PLC - 2007-04-26
    WILSON-BOWDEN PLC - 1987-02-02
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 33 offsprings)
    Officer
    icon of calendar 1994-06-27 ~ 2007-06-30
    IIF 60 - Director → ME
  • 167
    Company number 00579914
    Non-active corporate
    Officer
    icon of calendar 1995-03-31 ~ 1997-07-07
    IIF 186 - 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.