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

Gold, William James

    Related profiles found in government register
  • Gold, William James
    British

    Registered addresses and corresponding companies
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 1 IIF 2 IIF 3
    • icon of address Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 5
  • Gold, William James
    British chartered accountant born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 6
    • icon of address Room 5 Unit 4c, Burnfield Avenue, Thornliebank, Glasgow, G46 7TL, Scotland

      IIF 7
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 8 IIF 9
  • Gold, William James
    British company director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 10 IIF 11
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 12
  • Gold, William James
    British director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 3 Regency Road 91, Western Road, Brighton, BN1 2NW

      IIF 17
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 18
    • icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE

      IIF 19 IIF 20
    • icon of address 11, Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE, Scotland

      IIF 21
    • icon of address C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds, LS1 4DP

      IIF 22
    • icon of address 3rd Floor 22, Cross Keys Close, London, W1U 2DW

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 28 IIF 29
    • icon of address Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 30
    • icon of address Atlas Works, Norwich Road, Lenwade, Norwich, NR9 5SR, England

      IIF 31 IIF 32
  • Gold, William James
    British finance director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4c (room 5), Burnfield Avenue, Giffnock, G46 7TL, United Kingdom

      IIF 33
  • Gold, Willliam James
    British director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Atlas Works, Norwich Road, Lenwade, Norwich, NR9 5SR, England

      IIF 34
  • Mr William James Gold
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4c (room 5), Burnfield Avenue, Giffnock, G46 7TL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Walker Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 16 - Director → ME
  • 3
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 14 - Director → ME
  • 4
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 27 - Director → ME
  • 5
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Unit 4c (room 5) Burnfield Avenue, Giffnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
  • 8
    PROJECT REDMOND PVC LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    220,032 GBP2017-02-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 23 - Director → ME
  • 11
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 12
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    CAIRNGORM ACQUISITIONS 2 LTD - 2016-12-07
    icon of address 3rd Floor, 22 Cross Keys Close, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 12 - Director → ME
  • 14
    PROJECT REDMOND SW LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 32 - Director → ME
  • 15
    STEVENSWOOD LIMITED - 2025-01-14
    HAMSARD 3562 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 15 - Director → ME
  • 16
    PROJECT REDMOND TOPCO LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,858 GBP2017-02-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 19
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of address Suite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-25
    IIF 21 - Director → ME
  • 2
    GOLD CA LTD - 2015-11-02
    icon of address 17 Stamperland Crescent, Clarkston, East Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-01-31
    IIF 7 - Director → ME
  • 3
    icon of address Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-11-30
    IIF 6 - Director → ME
  • 4
    PEAK SCIENTIFIC HOLDINGS LIMITED - 2024-01-25
    DALGLEN (NO. 927) LIMITED - 2004-12-03
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-25
    IIF 19 - Director → ME
  • 5
    DUNWILCO (593) LIMITED - 1997-07-21
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-25
    IIF 20 - Director → ME
  • 6
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-24 ~ 2015-07-08
    IIF 8 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 3 - Secretary → ME
  • 7
    PREMIER ALLOYS LIMITED - 2009-11-09
    UMBRIEL LIMITED - 1985-08-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2015-07-08
    IIF 9 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 2 - Secretary → ME
  • 8
    PREMIER HYTEMP BIDCO LIMITED - 2023-12-06
    DMWS 977 LIMITED - 2012-10-03
    icon of address C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 29 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 1 - Secretary → ME
  • 9
    PREMIER HYTEMP EBT TRUSTEE LIMITED - 2024-01-11
    DMWS 1020 LIMITED - 2013-09-05
    icon of address C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-07-08
    IIF 30 - Director → ME
    icon of calendar 2013-09-04 ~ 2015-07-08
    IIF 5 - Secretary → ME
  • 10
    PREMIER HYTEMP TOPCO LIMITED - 2023-12-06
    DMWS 975 LIMITED - 2012-10-03
    icon of address Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 28 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-07-08
    IIF 4 - Secretary → 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.