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

Mr John Marshall Jnr

    Related profiles found in government register
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 1
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 2
  • Mr John Marshall
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, FK10 3TA

      IIF 3
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 4
  • Mr John Ross Marshall
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 5 IIF 6
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 7
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 8
  • Mr John Marshall
    British born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 9
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE37PP, Jersey

      IIF 10
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 13
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE27PP, Jersey

      IIF 14
  • Marshall, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 15 IIF 16
  • John Marshall
    British born in February 1949

    Registered addresses and corresponding companies
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 26
  • Marshall Jnr, John
    British company director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 27
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 28
  • Marshall Jnr, John
    British managing director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, FK10 3TA

      IIF 29
  • Mr John Marshal
    English born in February 1936

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 707 Fulham Road, Peter Woods London, 707 Fulham Road, London, SW6 5UL, England

      IIF 30
  • Marshall, John Ross
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 31 IIF 32
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 33
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 34
  • Marshall, John Ross
    British uk born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA, United Kingdom

      IIF 35
  • Marshall, John
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, New Crane Place, London, E1W 3TS, England

      IIF 36
  • Marshall Jnr, John
    British builders merchant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address South Steading, Park Of Keir, Keir, Dunblane, Perthshire, FK15 9NS

      IIF 37
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 38
  • Marshall, John
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 19 Marston Court, Four Lane Ends, Castleford, West Yorkshire, WF10 5NT

      IIF 39
  • Marshall, John
    British accountant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE3 7PP, Jersey

      IIF 40
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 41 IIF 42
  • Marshall, John
    British consultant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE2 7PP, Jersey

      IIF 43
  • Marshall, John
    British director born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 44
  • Marshall, John
    British retired born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • John, Marshall
    British company director born in February 1949

    Resident in The Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 46
  • Marshall, John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 47
  • Marshall, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 48
  • Marshall, John
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British detective sergeant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 64
  • Marshall, John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 65
    • icon of address 6 Hillgate Place, 18 20 Balham Hill, London, SW12 9ER

      IIF 66
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 67 IIF 68
  • Marshall, John
    British financial consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 69
  • Marshall, John

    Registered addresses and corresponding companies
    • icon of address Charles House Charles Street, St Helier, Jersey, JE4 5TD

      IIF 70
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The, Whins, Alloa, Clackmannanshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 28 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    ROBERT BEATSON & SON(BUILDERS) LIMITED - 1984-05-01
    icon of address The Whins, Alloa
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,433,471 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar 2011-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,828 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 15 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-04-16 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -313,208 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1981-04-15 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-01-15 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    YORK PLACE (NO. 177) LIMITED - 1997-05-22
    icon of address The Whins, Alloa, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,682,679 GBP2024-07-31
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-03-13 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -805 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 26 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address The Whins, Alloa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 9 Lakeside, Irthlingborough, Wellingborough, England
    Active Corporate (22 parents)
    Equity (Company account)
    9,233 GBP2025-03-31
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 64 - Director → ME
  • 20
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,232 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address Kathryn Crosfield, 2 Belsize Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-05-16 ~ 2000-07-01
    IIF 59 - Director → ME
  • 2
    icon of address 13 Avocet Mews Avocet Mews, Rendlesham, Woodbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,752 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2001-11-20
    IIF 58 - Director → ME
  • 3
    icon of address Bridge Works, Tarvin Road, Chester.
    Active Corporate (4 parents)
    Equity (Company account)
    201,098 GBP2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ 2015-08-31
    IIF 57 - Director → ME
  • 4
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 62 - Director → ME
  • 5
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-11-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2024-11-08
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,852 GBP2025-03-31
    Officer
    icon of calendar 2008-07-13 ~ 2015-07-08
    IIF 46 - Director → ME
  • 7
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,689 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-06-10
    IIF 69 - Director → ME
    icon of calendar ~ 2002-06-10
    IIF 71 - Secretary → ME
  • 8
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2010-04-16
    IIF 54 - Director → ME
  • 9
    icon of address 707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,480 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Riggindale Road, Streatham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-11-30 ~ 2002-09-30
    IIF 61 - Director → ME
  • 11
    IMPERIAL AUTOMOTIVE LIMITED - 2022-06-27
    SEL-IMPERIAL LIMITED - 2011-02-04
    BROOMCO (2689) LIMITED - 2001-11-20
    icon of address Cross Bank, Balby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2006-03-13
    IIF 39 - Director → ME
  • 12
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -313,208 GBP2024-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2024-10-23
    IIF 40 - Director → ME
  • 13
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2003-03-18
    IIF 56 - Director → ME
    icon of calendar 2002-03-07 ~ 2002-07-05
    IIF 48 - Secretary → ME
  • 14
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-02-14
    IIF 42 - Director → ME
  • 15
    icon of address Taxassist Accountants 26-28 Molesey Road Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,739 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 43 - Director → ME
  • 16
    icon of address Flat 2 57 Trelawn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2002-12-02
    IIF 50 - Director → ME
  • 17
    icon of address 14-18 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-06 ~ 2002-05-30
    IIF 60 - Director → ME
  • 19
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-03-18
    IIF 67 - Director → ME
  • 20
    icon of address Riverdale Hall Hotel, Bellingham, Hexham, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    91,556 GBP2024-01-31
    Officer
    icon of calendar 1999-04-06 ~ 2011-09-01
    IIF 51 - Director → ME
    icon of calendar 1999-04-06 ~ 1999-04-06
    IIF 70 - Secretary → ME
  • 21
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-07-31
    IIF 38 - Director → ME
  • 22
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,232 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-02-17
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    icon of address 6 Cedar Close, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-21
    IIF 68 - Director → ME
  • 24
    icon of address Claire Marie Shaw, Tattershall Lakes, Sleaford Road, Tattershall Lincs, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-16 ~ 2005-12-01
    IIF 63 - Director → ME
  • 25
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,012 GBP2024-08-31
    Officer
    icon of calendar 2000-08-17 ~ 2003-01-15
    IIF 49 - Director → ME
  • 26
    icon of address The Woolpack, 35 Church Street, St Neots, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2009-09-30
    IIF 65 - Director → ME
  • 27
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-24
    IIF 53 - Director → ME
  • 28
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -818 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-11-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-10-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 29
    icon of address Grand Union House, 20 Kentish Town Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-07-25
    IIF 66 - 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.