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

Pender, Stuart Macpherson

    Related profiles found in government register
  • Pender, Stuart Macpherson
    British business development director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF

      IIF 5
  • Pender, Stuart Macpherson
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF

      IIF 6 IIF 7 IIF 8
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF, United Kingdom

      IIF 20
    • icon of address 3rd Floor, Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, United Kingdom

      IIF 21
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 22
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 23
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Pender, Stuart Macpherson
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 27
  • Pender, Stuart Macpherson
    British strategic planning manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, FK9 4EF

      IIF 32
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 33
  • Pender, Stuart Macpherson
    British actuary born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    British british born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 37
  • Pender, Stuart Macpherson
    British chair person born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    British chairman born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    British chief executive born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Charlotte Square, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 54
  • Pender, Stuart Macpherson
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 55
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 56
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 57
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 58 IIF 59
    • icon of address 3rd Floor, Red Tree Magenta, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 60
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 61
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 62 IIF 63 IIF 64
    • icon of address Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ

      IIF 66
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 67
  • Pender, Stuart Macpherson
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson
    British executive chairman born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 152
  • Pender, Stuart Macpherson
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4ET, United Kingdom

      IIF 153 IIF 154
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 155
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 156
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 157
  • Mr Stuart Macpherson Pender
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 158
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 159
  • Pender, Stuart Macpherson
    Scottish company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stuart Macpherson Pender
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, United Kingdom

      IIF 167
  • Pender, Stuart Macpherson
    born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garnock House, 16 Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4DU, United Kingdom

      IIF 168
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 169
    • icon of address 16 Kenilworth Road, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 170
  • Pender, Stuart Macpherson
    British

    Registered addresses and corresponding companies
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF

      IIF 171 IIF 172
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR, Scotland

      IIF 173
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 174
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 175 IIF 176 IIF 177
  • Pender, Stuart Macpherson
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 32 Charlotte Square, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 179
  • Pender, Stuart Macpherson
    British strategic planning manager

    Registered addresses and corresponding companies
  • Pender, Suart Macpherson
    British

    Registered addresses and corresponding companies
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 185
  • Mr Stuart Macpherson Pender
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 186
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 187 IIF 188
    • icon of address Orchard Brae House, Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 189
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 190 IIF 191
    • icon of address Garnock House, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 192
    • icon of address Kerr Stirling, Albert Place, Stirling, FK8 2QL, Scotland

      IIF 193
  • Mr Stuart Macpherson Pender
    United Kingdom born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 194
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 195 IIF 196 IIF 197
  • Pender, Stuart Macpherson

    Registered addresses and corresponding companies
    • icon of address Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF

      IIF 198 IIF 199
  • Mr Stuart Macpherson Pender
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 200
  • Macpherson Pender, Stuart
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 201
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 202 IIF 203
  • Macpherson Pender, Stuart
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 204
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 205 IIF 206 IIF 207
child relation
Offspring entities and appointments
Active 133
  • 1
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 93 - Director → ME
  • 2
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 202 - Director → ME
  • 3
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40,624 GBP2021-12-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 203 - Director → ME
  • 4
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    247,759 GBP2021-09-30
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address C/o Thornley Groves Ltd, 16/18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    601 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58,955 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,171 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 47 - Director → ME
  • 9
    DMWS 1070 LIMITED - 2016-04-04
    icon of address Kerr Stirling, Albert Place, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,800 GBP2019-07-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 57 - Director → ME
  • 11
    BEEHIVE HOMES LIMITED - 2014-11-13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,019,320 GBP2023-03-28
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 134 - Director → ME
  • 12
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,702,475 GBP2023-03-29
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 125 - Director → ME
  • 13
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    536,483 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 74 - Director → ME
  • 14
    BON ACCORD PROPERTY MANAGEMENT LIMITED - 2007-06-11
    MOUNTWEST 468 LIMITED - 2003-05-29
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 71 - Director → ME
  • 16
    icon of address 117-118 Western Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,882 GBP2017-06-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 86 - Director → ME
  • 17
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 128 - Director → ME
  • 20
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,747 GBP2021-03-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 50 - Director → ME
  • 22
    CHIANTI HOLDINGS LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 152 - Director → ME
  • 23
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 129 - Director → ME
  • 24
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 155 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,554 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 124 - Director → ME
  • 26
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    124,258 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 121 - Director → ME
  • 27
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,974 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 118 - Director → ME
  • 28
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,810 GBP2020-12-31
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 45 - Director → ME
  • 29
    CAIRNMONT LIMITED - 2006-07-10
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -177,573 GBP2021-08-29
    Officer
    icon of calendar 2020-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 73 - Director → ME
  • 31
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 78 - Director → ME
  • 32
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address 51 High Street, Elie, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    470,423 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 119 - Director → ME
  • 34
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,810 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 131 - Director → ME
  • 35
    HMS (601) LIMITED - 2005-05-03
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,052 GBP2021-06-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 44 - Director → ME
  • 36
    BEARD HOTELS LIMITED - 2012-04-16
    BEARD HOTELS PLC - 2003-05-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    785,672 GBP2021-06-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 43 - Director → ME
  • 37
    OPELGLOW LIMITED - 1995-02-13
    icon of address Orchard Brae House, Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,000 GBP2021-06-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 61 - Director → ME
  • 38
    BIGWADE LTD - 1997-10-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -46,992 GBP2021-03-25
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 51 - Director → ME
  • 39
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    263,402 GBP2024-04-29
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 141 - Director → ME
    icon of calendar 2010-03-19 ~ now
    IIF 178 - Secretary → ME
  • 40
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    190,320 GBP2022-10-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 55 - Director → ME
  • 41
    icon of address 32 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 83 - Director → ME
  • 42
    icon of address 32 Charlotte Square Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-21 ~ dissolved
    IIF 82 - Director → ME
  • 43
    icon of address 117-118 Western Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 92 - Director → ME
  • 44
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 110 - Director → ME
  • 45
    HALLMARK LETTINGS & PROPERTY MANAGEMENT LTD - 2016-02-02
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,914 GBP2016-05-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 94 - Director → ME
  • 46
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282,147 GBP2023-04-29
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 58 - Director → ME
  • 48
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,366 GBP2021-06-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 62 - Director → ME
  • 49
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 127 - Director → ME
  • 50
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,740,923 GBP2020-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 108 - Director → ME
  • 51
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 133 - Director → ME
  • 52
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 135 - Director → ME
  • 53
    THE BIRMINGHAM OFFICE LIMITED - 2004-04-14
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 95 - Director → ME
  • 54
    HALLCO 1240 LIMITED - 2006-05-30
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,254,887 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 65 - Director → ME
  • 55
    TENEMENT PROPERTY MANAGERS LIMITED - 2006-06-30
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 100 - Director → ME
  • 56
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,456 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 162 - Director → ME
  • 57
    icon of address 32 Charlotte Square Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 179 - Secretary → ME
  • 58
    LOMOND INVESTMENT MANAGEMENT LIMITED - 2023-05-23
    LOMOND PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-02
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,286 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    CYBER-ESTATES.CO.UK LIMITED - 2002-01-07
    CYBER-ESTATE.CO.UK LIMITED - 2000-04-28
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,793 GBP2016-02-29
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 102 - Director → ME
  • 60
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 60 - Director → ME
  • 61
    icon of address The Lodge Alderley Road, Wilmslow, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 151 - Director → ME
  • 62
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 39 - Director → ME
  • 63
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 41 - Director → ME
  • 64
    icon of address Garnock House Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -44,208 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    DMWS 933 LIMITED - 2010-09-13
    icon of address C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 104 - Director → ME
  • 66
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 38 - Director → ME
  • 67
    icon of address C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 105 - Director → ME
  • 68
    DMWS 1019 LIMITED - 2013-09-06
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 77 - Director → ME
  • 69
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove membersOE
  • 70
    LOMOND INVESTMENT MANAGEMENT LLP - 2017-02-02
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove membersOE
  • 71
    DMWSL 861 LIMITED - 2017-10-19
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 153 - Director → ME
  • 72
    DMWSL 862 LIMITED - 2017-10-19
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 154 - Director → ME
  • 73
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 80 - Director → ME
  • 74
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,965 GBP2021-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 97 - Director → ME
  • 75
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 72 - Director → ME
  • 76
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 101 - Director → ME
  • 77
    MARWOOD INDEPENDENT PROPERTY SERVICES LIMITED - 2013-04-19
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 96 - Director → ME
  • 78
    MATTHEWS OF CHESTER (PROPERTY MANAGEMENT) LIMITED - 2012-10-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,581 GBP2022-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 120 - Director → ME
  • 79
    MCDONNELL HAYDOCK LIMITED - 2010-11-17
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,367 GBP2021-01-31
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 205 - Director → ME
  • 80
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,929,696 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 122 - Director → ME
  • 81
    LAROS BUSINESS INTRODUCTIONS LIMITED - 2015-03-03
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,987 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 161 - Director → ME
  • 82
    MISHON MACKAY PRESTON ROAD LTD - 2021-01-15
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,764 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 166 - Director → ME
  • 83
    QUICKTWICE LIMITED - 1992-04-07
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    161,081 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 163 - Director → ME
  • 84
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 164 - Director → ME
  • 85
    PARKCOAST LIMITED - 1994-09-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 75 - Director → ME
  • 86
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 99 - Director → ME
  • 87
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,521 GBP2021-03-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 42 - Director → ME
  • 88
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 89
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    20,377 GBP2023-11-29
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 146 - Director → ME
  • 90
    icon of address Orchard Brae House, Orchard Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 103 - Director → ME
  • 91
    YELLOW LETTINGS LIMITED - 2019-01-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,106 GBP2019-12-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 206 - Director → ME
  • 92
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 207 - Director → ME
  • 93
    SECURELETS LIMITED - 2011-11-23
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 63 - Director → ME
  • 94
    SPEIRS GUMLEY RESIDENTIAL LETTING LIMITED - 2022-07-18
    ACCOMMODATINGPEOPLE.COM LIMITED - 2006-04-25
    SPEIRS PARNIE & ADAM (ESTATE AGENTS) LIMITED - 2000-09-15
    SPIERS PARNIE & ADAM (ESTATE AGENTS) LIMITED - 1987-06-04
    OVLEAF LIMITED - 1987-05-07
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    46,133 GBP2022-06-30
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 201 - Director → ME
  • 95
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 204 - Director → ME
  • 96
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 126 - Director → ME
  • 97
    SPEIRS GUMLEY LIMITED - 2020-02-13
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 116 - Director → ME
  • 98
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    203,846 GBP2022-07-01 ~ 2023-06-20
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 107 - Director → ME
  • 99
    SPEIRS GUMLEY PROPERTY MANAGEMENT - 2020-05-05
    SPEIRS PARNIE PROPERTY MANAGEMENT - 2006-04-25
    SPEIRS PARNIE & ADAM PROPERTY MANAGEMENT - 1989-05-09
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,965,046 GBP2023-06-20
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 109 - Director → ME
  • 100
    SGRL 2022 LIMITED - 2022-07-18
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 117 - Director → ME
  • 101
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 111 - Director → ME
  • 102
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 114 - Director → ME
  • 103
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 112 - Director → ME
  • 104
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 115 - Director → ME
  • 105
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 32 - LLP Member → ME
  • 106
    icon of address 3rd Floor, Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 107
    icon of address 3rd Floor, Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,330 GBP2020-03-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 106 - Director → ME
  • 108
    icon of address Bellahouston Business Centre, 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 113 - Director → ME
  • 109
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    788,311 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 123 - Director → ME
  • 110
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,438 GBP2023-04-29
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    icon of address 1 North Charlotte Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 173 - Secretary → ME
  • 112
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,605 GBP2023-04-29
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 177 - Secretary → ME
  • 113
    DMWS 883 LIMITED - 2008-12-04
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -245,660 GBP2024-04-29
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 143 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 176 - Secretary → ME
  • 114
    SWILKEN CONSTRUCTION AND DEVELOPMENTS LIMITED - 2012-10-22
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,556 GBP2024-04-29
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 81 - Director → ME
  • 116
    SWILKEN ESTATES LIMITED - 2012-10-03
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-03-11 ~ dissolved
    IIF 174 - Secretary → ME
  • 117
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 118
    icon of address 23 Oldfield Road Oldfield Road, Stoke Newington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 194 - Has significant influence or controlOE
  • 119
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    153,749 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 120
    TASSI LETTINGS LTD - 2014-12-18
    TASSI PROPERTY SERVICES LIMITED - 2010-11-15
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,070 GBP2023-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 132 - Director → ME
  • 121
    TAY LETTING EDINBURGH LTD - 2017-11-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,665 GBP2023-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 76 - Director → ME
  • 122
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    788,478 GBP2023-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 79 - Director → ME
  • 123
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,861,359 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 124
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 87 - Director → ME
  • 125
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 89 - Director → ME
  • 126
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 130 - Director → ME
  • 127
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 156 - Director → ME
  • 128
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 88 - Director → ME
  • 129
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    930,045 GBP2016-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 84 - Director → ME
  • 130
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,149 GBP2016-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 91 - Director → ME
  • 131
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,065,000 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 160 - Director → ME
  • 132
    XACT INVESTMENTS LIMITED - 2011-09-15
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    4MATION 9 LIMITED - 2002-07-30
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,032 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 165 - Director → ME
  • 133
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 98 - Director → ME
Ceased 50
  • 1
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2004-08-12
    IIF 3 - Director → ME
  • 2
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2004-08-12
    IIF 2 - Director → ME
  • 3
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2004-08-12
    IIF 4 - Director → ME
  • 4
    BRITISH INSURANCE LTD. - 2005-11-02
    BURGESSES OF NEWCASTLE UNDER LYME LTD - 2005-03-15
    icon of address 4th Floor, Telecom House, 125-135, Preston Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2010-06-25
    IIF 26 - Director → ME
  • 5
    S ROSAMOND 3 LIMITED - 2005-04-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 12 - Director → ME
  • 6
    S ROSAMOND 22 LIMITED - 2005-11-30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 25 - Director → ME
  • 7
    S ROSAMOND 16 LIMITED - 2005-09-28
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 22 - Director → ME
  • 8
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 23 - Director → ME
  • 9
    S ROSAMOND 8 LIMITED - 2005-05-09
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 8 - Director → ME
  • 10
    BURGESSES LIMITED - 2005-11-02
    GOODFELLOW REBECCA INGRAMS PEARSON LIMITED - 2002-09-17
    GRIP DEATH AND DISABILITY LIMITED - 1995-05-11
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2009-03-11
    IIF 17 - Director → ME
  • 11
    S ROSAMOND 20 LIMITED - 2005-11-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,863 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2009-03-17
    IIF 10 - Director → ME
  • 12
    S ROSAMOND 10 LIMITED - 2005-05-13
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 13 - Director → ME
  • 13
    S ROSAMOND 5 LIMITED - 2005-04-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 7 - Director → ME
  • 14
    S ROSAMOND 1 LIMITED - 2005-04-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 16 - Director → ME
  • 15
    S ROSAMOND 9 LIMITED - 2005-05-09
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 9 - Director → ME
  • 16
    S ROSAMOND 2 LIMITED - 2005-04-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 11 - Director → ME
  • 17
    S ROSAMOND 13 LIMITED - 2005-05-17
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 6 - Director → ME
  • 18
    S ROSAMOND 4 LIMITED - 2005-04-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 18 - Director → ME
  • 19
    S ROSAMOND 12 LIMITED - 2005-05-17
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 15 - Director → ME
  • 20
    S ROSAMOND 14 LIMITED - 2005-09-28
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2011-06-30
    IIF 24 - Director → ME
  • 21
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-12-12
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PRUDENTIAL PENSIONS TRUSTEES LIMITED - 2005-06-21
    SCOTTISH AMICABLE TRUSTEES LIMITED - 2002-12-30
    icon of address Scotia House, Castle Business Park, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2000-10-01
    IIF 31 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 181 - Secretary → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-02 ~ 2011-06-30
    IIF 136 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2011-06-30
    IIF 140 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 187 - Ownership of shares – More than 50% but less than 75% OE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 187 - Right to appoint or remove directors OE
  • 26
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-12-19
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 27
    ALASTAIR MACDONALD LIMITED - 2013-06-21
    icon of address Ground Floor North, Leven House, 10 Lochside Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2015-11-30
    IIF 56 - Director → ME
  • 28
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,965 GBP2021-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2014-05-29
    IIF 68 - Director → ME
  • 29
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 172 - Secretary → ME
  • 30
    PARKCOAST LIMITED - 1994-09-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 188 - Right to appoint or remove directors OE
  • 31
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,477 GBP2024-07-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-03-03
    IIF 150 - Director → ME
  • 32
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2011-06-30
    IIF 34 - Director → ME
  • 33
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2011-06-30
    IIF 138 - Director → ME
  • 34
    EVER 2403 LIMITED - 2004-09-01
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2011-06-30
    IIF 66 - Director → ME
    icon of calendar 2004-08-13 ~ 2005-10-03
    IIF 199 - Secretary → ME
  • 35
    ROUTE ONE MORTGAGE SERVICES LIMITED - 2003-11-25
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2011-06-30
    IIF 139 - Director → ME
  • 36
    FONECALL LIMITED - 2005-11-14
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2011-06-30
    IIF 137 - Director → ME
  • 37
    icon of address Paymentshield House, Wight Moss Way, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2011-06-30
    IIF 35 - Director → ME
  • 38
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2011-06-30
    IIF 36 - Director → ME
  • 39
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2004-08-12
    IIF 5 - Director → ME
  • 40
    PREMIER MORTGAGE SERVICES (UK) LIMITED - 2004-01-20
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-08-12
    IIF 1 - Director → ME
  • 41
    PRUDENTIAL EUROPE ASSURANCE HOLDINGS PLC - 2013-11-13
    SCOTTISH AMICABLE INTERNATIONAL ASSURANCE HOLDINGS PLC - 1999-10-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 171 - Secretary → ME
  • 42
    SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED - 2000-07-10
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-11-06
    IIF 184 - Secretary → ME
  • 43
    SCOTTISH AMICABLE FINANCE PLC - 2019-04-12
    M M & S (1009) PUBLIC LIMITED COMPANY - 1993-11-26
    icon of address Craigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 1998-10-31 ~ 2000-04-18
    IIF 30 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 182 - Secretary → ME
  • 44
    SCOTTISH AMICABLE PEP MANAGERS LIMITED - 1999-04-06
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-31 ~ 1999-05-28
    IIF 28 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 183 - Secretary → ME
  • 45
    icon of address 5 Central Way, Kildean Business Park, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 198 - Secretary → ME
  • 46
    SCOTTISH AMICABLE PEP NOMINEES LIMITED - 1999-01-29
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2000-12-31
    IIF 29 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 180 - Secretary → ME
  • 47
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-08-31
    IIF 70 - Director → ME
  • 48
    icon of address 3rd Floor, Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,330 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-11-30
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2010-08-16
    IIF 14 - Director → ME
  • 50
    UNIVERSAL VENTURES LIMITED - 2020-02-17
    BRITISH LTD - 2020-01-29
    ULTRAVIOLET.CO.UK LTD - 2006-10-11
    S ROSAMOND 23 LIMITED - 2006-01-25
    icon of address Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2009-01-15
    IIF 19 - 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.