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

Macpherson Pender, Stuart

    Related profiles found in government register
  • 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 1
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 2 IIF 3
  • 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 4
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 5 IIF 6 IIF 7
  • Pender, Stuart Macpherson
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 52
  • Pender, Stuart Macpherson
    British chair person born in June 1965

    Resident in Scotland

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

      IIF 53
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 54
  • 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 65
  • 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 66
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 67
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 68
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 69 IIF 70
    • icon of address 3rd Floor, Red Tree Magenta, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 71
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 72
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 73 IIF 74 IIF 75
    • icon of address Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ

      IIF 76
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 77
  • Pender, Stuart Macpherson
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 132 IIF 133
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 134
  • 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 135
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 136 IIF 137
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 138
    • icon of address Orchard Brae House, Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 139
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 140
    • icon of address 3rd Floor, Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, United Kingdom

      IIF 141
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 142 IIF 143
    • icon of address Garnock House, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 144
    • icon of address Kerr Stirling, Albert Place, Stirling, FK8 2QL, Scotland

      IIF 145
  • 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 146
    • icon of address 32, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 147
    • icon of address 16 Kenilworth Road, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 148
  • Pender, Stuart Macpherson
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pender, Stuart Macpherson

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

      IIF 156 IIF 157
  • 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 158
  • Pender, Stuart Macpherson
    British

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

      IIF 159 IIF 160
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR, Scotland

      IIF 161
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 162
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 163 IIF 164 IIF 165
  • Pender, Stuart Macpherson
    British chief executive

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

      IIF 167
  • 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 173
  • 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 178
  • Pender, Stuart Macpherson
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 199
  • 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 204
    • icon of address 22, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 205
  • 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 206
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 207
  • 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 208
    • icon of address 16, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 209 IIF 210 IIF 211
child relation
Offspring entities and appointments
Active 134
  • 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 95 - 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 2 - 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 3 - 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 75 - 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 92 - 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 63 - 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 64 - 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 59 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – 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 68 - 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 41 - 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 32 - Director → ME
  • 13
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    536,483 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 11 - Director → ME
  • 14
    MOUNTWEST 468 LIMITED - 2003-05-29
    BON ACCORD PROPERTY MANAGEMENT LIMITED - 2007-06-11
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 8 - 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 88 - 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 87 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 34 - 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 60 - 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 61 - Director → ME
  • 22
    CHIANTI HOLDINGS LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 30 - Director → ME
  • 23
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 35 - 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 134 - 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 117 - 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 116 - 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 115 - 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 57 - 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 58 - Director → ME
  • 30
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 10 - 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 14 - 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 27 - 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 19 - 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 120 - 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 56 - Director → ME
  • 36
    BEARD HOTELS PLC - 2003-05-29
    BEARD HOTELS LIMITED - 2012-04-16
    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 55 - 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 72 - 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 62 - 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 44 - Director → ME
    icon of calendar 2010-03-19 ~ now
    IIF 166 - 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 66 - Director → ME
  • 41
    icon of address 32 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 85 - 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 84 - 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 94 - 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 107 - 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 96 - 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 126 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 209 - 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 69 - 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 73 - Director → ME
  • 49
    HOMES4U.CO.UK PLC - 2001-06-01
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    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 33 - 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 23 - Director → ME
  • 51
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 38 - 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 42 - 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 97 - Director → ME
  • 54
    HALLCO 1240 LIMITED - 2006-05-30
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,254,887 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 40 - 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 101 - Director → ME
  • 56
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,456 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 151 - 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 65 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 167 - Secretary → ME
  • 58
    CYBER-ESTATE.CO.UK LIMITED - 2000-04-28
    CYBER-ESTATES.CO.UK LIMITED - 2002-01-07
    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 103 - Director → ME
  • 59
    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 71 - Director → ME
  • 60
    icon of address The Lodge Alderley Road, Wilmslow, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 131 - Director → ME
  • 61
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 26 - Director → ME
  • 62
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 36 - Director → ME
  • 63
    icon of address Garnock House Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -69,100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    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 105 - Director → ME
  • 65
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 53 - Director → ME
  • 66
    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 106 - Director → ME
  • 67
    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 81 - Director → ME
  • 68
    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 146 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove membersOE
  • 69
    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 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Right to appoint or remove membersOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    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 132 - Director → ME
  • 71
    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 133 - Director → ME
  • 72
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 82 - Director → ME
  • 73
    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 17 - Director → ME
  • 74
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 9 - Director → ME
  • 75
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 102 - Director → ME
  • 76
    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 98 - Director → ME
  • 77
    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 25 - Director → ME
  • 78
    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 5 - Director → ME
  • 79
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929,696 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 28 - Director → ME
  • 80
    LAROS BUSINESS INTRODUCTIONS LIMITED - 2015-03-03
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    174,987 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 150 - Director → ME
  • 81
    MISHON MACKAY PRESTON ROAD LTD - 2021-01-15
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    209,764 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 155 - Director → ME
  • 82
    QUICKTWICE LIMITED - 1992-04-07
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    161,081 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 152 - Director → ME
  • 83
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 153 - Director → ME
  • 84
    PARKCOAST LIMITED - 1994-09-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 12 - Director → ME
  • 85
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 100 - Director → ME
  • 86
    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 54 - Director → ME
  • 87
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 193 - Director → ME
  • 88
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,481 GBP2024-11-29
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 47 - Director → ME
  • 89
    icon of address Orchard Brae House, Orchard Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 104 - Director → ME
  • 90
    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 6 - Director → ME
  • 91
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 92
    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 74 - Director → ME
  • 93
    SPIERS PARNIE & ADAM (ESTATE AGENTS) LIMITED - 1987-06-04
    SPEIRS PARNIE & ADAM (ESTATE AGENTS) LIMITED - 2000-09-15
    SPEIRS GUMLEY RESIDENTIAL LETTING LIMITED - 2022-07-18
    OVLEAF LIMITED - 1987-05-07
    ACCOMMODATINGPEOPLE.COM LIMITED - 2006-04-25
    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 1 - Director → ME
  • 94
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 4 - Director → ME
  • 95
    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 118 - Director → ME
  • 96
    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 113 - Director → ME
  • 97
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    203,846 GBP2022-07-01 ~ 2023-06-20
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 22 - Director → ME
  • 98
    SPEIRS GUMLEY PROPERTY MANAGEMENT - 2020-05-05
    SPEIRS PARNIE & ADAM PROPERTY MANAGEMENT - 1989-05-09
    SPEIRS PARNIE PROPERTY MANAGEMENT - 2006-04-25
    icon of address 3rd Floor, Red Tree Magenta Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,965,046 GBP2023-06-20
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 24 - Director → ME
  • 99
    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 114 - Director → ME
  • 100
    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 108 - 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 109 - 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 Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 204 - LLP Member → ME
  • 105
    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 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 106
    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 20 - Director → ME
  • 107
    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 110 - Director → ME
  • 108
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    788,311 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 29 - Director → ME
  • 111
    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 127 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    icon of address 1 North Charlotte Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 161 - Secretary → ME
  • 113
    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 77 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 165 - Secretary → ME
  • 114
    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 46 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 164 - Secretary → ME
  • 115
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 83 - Director → ME
  • 117
    SWILKEN ESTATES LIMITED - 2012-10-03
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2010-03-11 ~ dissolved
    IIF 162 - Secretary → ME
  • 118
    icon of address 22 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 205 - LLP Designated Member → ME
  • 119
    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 147 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 208 - Has significant influence or controlOE
  • 120
    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 52 - Director → ME
  • 121
    TASSI PROPERTY SERVICES LIMITED - 2010-11-15
    TASSI LETTINGS LTD - 2014-12-18
    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 37 - Director → ME
  • 122
    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 13 - Director → ME
  • 123
    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 15 - Director → ME
  • 124
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 91 - Director → ME
  • 127
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 119 - Director → ME
  • 128
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 39 - Director → ME
  • 129
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 90 - Director → ME
  • 130
    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 86 - Director → ME
  • 131
    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 93 - Director → ME
  • 132
    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 149 - Director → ME
  • 133
    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
    XACT INVESTMENTS LIMITED - 2011-09-15
    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 154 - Director → ME
  • 134
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 99 - Director → ME
Ceased 51
  • 1
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2004-08-12
    IIF 176 - 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 175 - Director → ME
  • 3
    DOCKCROWN LIMITED - 1993-04-02
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2004-08-12
    IIF 177 - 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 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2010-06-25
    IIF 198 - 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 185 - 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 197 - 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 194 - 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 195 - 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 181 - Director → ME
  • 10
    GOODFELLOW REBECCA INGRAMS PEARSON LIMITED - 2002-09-17
    GRIP DEATH AND DISABILITY LIMITED - 1995-05-11
    BURGESSES LIMITED - 2005-11-02
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2009-03-11
    IIF 190 - 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 183 - 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 186 - 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 180 - 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 189 - 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 182 - 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 184 - 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 179 - 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 191 - 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 188 - 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 196 - Director → ME
  • 21
    CHIANTI NEWCO LIMITED - 2020-12-11
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-12-12
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SCOTTISH AMICABLE TRUSTEES LIMITED - 2002-12-30
    PRUDENTIAL PENSIONS TRUSTEES LIMITED - 2005-06-21
    icon of address Scotia House, Castle Business Park, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2000-10-01
    IIF 203 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 169 - 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 121 - 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 125 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LOMOND PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-02
    LOMOND INVESTMENT MANAGEMENT LIMITED - 2023-05-23
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -312,286 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2025-09-05
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2025-09-05
    IIF 207 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 207 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    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 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 28
    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 67 - Director → ME
  • 29
    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 78 - Director → ME
  • 30
    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 160 - Secretary → ME
  • 31
    PARKCOAST LIMITED - 1994-09-29
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
  • 32
    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 130 - Director → ME
  • 33
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2011-06-30
    IIF 49 - Director → ME
  • 34
    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 123 - Director → ME
  • 35
    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 76 - Director → ME
    icon of calendar 2004-08-13 ~ 2005-10-03
    IIF 157 - Secretary → ME
  • 36
    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 124 - Director → ME
  • 37
    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 122 - Director → ME
  • 38
    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 50 - Director → ME
  • 39
    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 51 - Director → ME
  • 40
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2004-08-12
    IIF 178 - Director → ME
  • 41
    PREMIER MORTGAGE SERVICES (UK) LIMITED - 2004-01-20
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-08-12
    IIF 174 - Director → ME
  • 42
    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 159 - Secretary → ME
  • 43
    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 172 - Secretary → ME
  • 44
    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 202 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 170 - Secretary → ME
  • 45
    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 200 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 171 - Secretary → ME
  • 46
    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 156 - Secretary → ME
  • 47
    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 201 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-10-31
    IIF 168 - Secretary → ME
  • 48
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-08-31
    IIF 80 - Director → ME
  • 49
    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 206 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2010-08-16
    IIF 187 - Director → ME
  • 51
    BRITISH LTD - 2020-01-29
    UNIVERSAL VENTURES LIMITED - 2020-02-17
    S ROSAMOND 23 LIMITED - 2006-01-25
    ULTRAVIOLET.CO.UK LTD - 2006-10-11
    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 192 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.