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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brunton, James

    Related profiles found in government register
  • Brunton, James
    Scottish born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 1 IIF 2 IIF 3
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5 IIF 6
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 8 IIF 9
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 10
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 11 IIF 12
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 13
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 14
  • Brunton, James
    Scottish company director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 15
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 16
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 17
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 18
  • Brunton, James
    Scottish director born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 21 IIF 22
  • Brunton, James
    Scottish industrailist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 23 IIF 24
    • 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 25
    • 7 Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 26
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 27
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 28 IIF 29 IIF 30
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 32
  • Brunton, James
    Scottish industralist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 33
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 34 IIF 35
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 36
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, England

      IIF 37
    • 7, Aldour Gardens, Pitlochry, Perthshire And Kinross, PH16 5BD, Scotland

      IIF 38
    • 7, Aldour Gardens, Pitlochry, PH16 5BD

      IIF 39
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 40 IIF 41 IIF 42
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 44 IIF 45
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD, Scotland

      IIF 46 IIF 47
  • Brunton, James
    Scottish industrialist born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brunton, James
    Scottish born in March 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 53
  • Brunton, James
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 54
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 55
    • 2 Adelaide Street, Visionary Accountants, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 56
  • Brunton, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 57
  • Brunton, James
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Office, North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR, England

      IIF 58
  • Brunton, James
    British it professional born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 59
  • Brunton, James
    British co director born in June 1935

    Registered addresses and corresponding companies
    • 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 60 IIF 61
  • Brunton, James
    British co. director born in June 1935

    Registered addresses and corresponding companies
    • 22 South William Street, Perth, Perthshire, PH2 8LS

      IIF 62
  • Brunton, James
    British industrialist born in June 1935

    Registered addresses and corresponding companies
    • 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 63
  • Mr James Brunton
    Scottish born in June 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 64 IIF 65
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 66 IIF 67
    • Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 68
    • 61, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 69
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 70
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 71 IIF 72 IIF 73
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, United Kingdom

      IIF 75 IIF 76
    • 7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

      IIF 77 IIF 78
  • Brunton, James
    British

    Registered addresses and corresponding companies
  • Brunton, James
    British industrialist

    Registered addresses and corresponding companies
    • 4 King Edward Street, Perth, Perthshire, PH1 5UT

      IIF 92 IIF 93
  • Brunton, James

    Registered addresses and corresponding companies
    • 7, Aldour Gardens, Pitlochry, PH16 5BD, Scotland

      IIF 94
  • Mr James Brunton
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Michaels Road, Broxbourne, EN10 7JL, United Kingdom

      IIF 95
    • The Grange, Pentregat, Llandysul, SA44 6HW, Wales

      IIF 96
    • 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 97
child relation
Offspring entities and appointments 28
  • 1
    BRUNTON INTERNATIONAL PLANT & EQUIPMENT LTD
    - now 14078944
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD
    - 2023-12-06 14078944
    SUPPORTING MANKIND LTD
    - 2022-05-09 14078944
    4 Blackburn Road, Accrington, England
    Active Corporate (7 parents)
    Officer
    2024-03-20 ~ 2025-03-30
    IIF 15 - Director → ME
    2025-08-18 ~ now
    IIF 1 - Director → ME
    2022-04-29 ~ 2022-06-01
    IIF 18 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-05-05
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    BRUNTONS CHRISTIAN CENTRES LTD
    SC544389
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2016-09-01 ~ 2018-02-01
    IIF 26 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 43 - Director → ME
    2024-03-20 ~ now
    IIF 53 - Director → ME
    2020-08-01 ~ 2023-11-20
    IIF 16 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 94 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-08-30
    IIF 72 - Has significant influence or control OE
    2023-05-01 ~ 2023-11-20
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 3
    BRUNTONS CORPORATE SECRETARIES LTD
    - now SC517305 SC258598
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (7 parents, 19 offsprings)
    Officer
    2018-10-01 ~ 2020-02-01
    IIF 38 - Director → ME
    2015-12-01 ~ 2017-10-19
    IIF 25 - Director → ME
  • 4
    BRUNTONS ESTATES LTD
    SC256206 SC683736
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (19 parents, 6 offsprings)
    Officer
    2007-04-07 ~ 2018-02-01
    IIF 49 - Director → ME
    2007-05-05 ~ 2012-09-21
    IIF 88 - Secretary → ME
  • 5
    BRUNTONS GOLD LTD.
    - now SC255552 SC683736
    BRUNTONS SCHIERMANN GOLD LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (14 parents)
    Officer
    2007-04-07 ~ dissolved
    IIF 50 - Director → ME
    2005-08-01 ~ 2005-08-20
    IIF 63 - Director → ME
    2005-08-01 ~ 2005-08-20
    IIF 93 - Secretary → ME
    2007-04-08 ~ dissolved
    IIF 85 - Secretary → ME
    2005-10-21 ~ 2006-08-20
    IIF 92 - Secretary → ME
  • 6
    BRUNTONS INTERNATIONAL ACCOUNTANTS LTD
    - now SC520438 SC258086... (more)
    JAMES BRUNTON LTD
    - 2017-07-17 SC520438 11403618
    THE JAMES BRUNTON TRUSTEES LTD
    - 2016-10-03 SC520438
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-11-16 ~ 2017-07-01
    IIF 22 - Director → ME
    2017-07-14 ~ 2017-10-06
    IIF 27 - Director → ME
    2018-11-01 ~ 2022-07-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    BRUNTONS INTERNATIONAL CONSULTANTS LIMITED
    - now SC258086 SC292631... (more)
    BRUNTONS INTERNATIONAL TRADING LTD. - 2006-08-25
    BRUNTONS DIRECTORS LTD
    - 2005-09-07 SC258086
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2003-10-23 ~ 2003-10-31
    IIF 60 - Director → ME
    2007-04-07 ~ dissolved
    IIF 51 - Director → ME
    2003-10-23 ~ 2003-10-31
    IIF 79 - Secretary → ME
    2007-05-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 8
    BRUNTONS INTERNATIONAL LEGAL SERVICES LTD
    - now SC258598 SC292631... (more)
    BRUNTONS CORPORATE SECRETARIES LTD
    - 2007-02-26 SC258598 SC517305
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (16 parents, 13 offsprings)
    Officer
    2007-04-07 ~ 2017-07-01
    IIF 28 - Director → ME
    2018-11-20 ~ 2020-02-15
    IIF 44 - Director → ME
    2003-11-03 ~ 2004-09-09
    IIF 61 - Director → ME
    2003-11-03 ~ 2004-09-09
    IIF 81 - Secretary → ME
    2007-04-08 ~ 2017-11-01
    IIF 84 - Secretary → ME
  • 9
    BRUNTONS INTERNATIONAL LTD.
    - now SC292631 SC260079... (more)
    BRUNTONS INTERNATIONAL MUSIC LTD.
    - 2007-05-18 SC292631 SC260079... (more)
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (27 parents, 18 offsprings)
    Officer
    2024-03-20 ~ now
    IIF 7 - Director → ME
    2007-04-07 ~ 2023-11-01
    IIF 23 - Director → ME
  • 10
    BRUNTONS INTERNATIONAL MODELS LTD.
    - now SC260079 SC292631... (more)
    BRUNTONS WINES AND SPIRITS LTD - 2004-10-29
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (9 parents)
    Officer
    2007-04-07 ~ dissolved
    IIF 48 - Director → ME
    2007-04-08 ~ dissolved
    IIF 89 - Secretary → ME
  • 11
    BRUNTONS INTERNATIONAL SEAFOODS LTD.
    - now 04769488
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED
    - 2007-06-22 04769488
    4 Blackburn Road, Accrington, England
    Active Corporate (24 parents)
    Officer
    2023-07-02 ~ 2023-11-01
    IIF 10 - Director → ME
    2020-08-01 ~ 2022-07-01
    IIF 9 - Director → ME
    2024-03-20 ~ 2024-10-01
    IIF 3 - Director → ME
    2007-05-01 ~ 2017-06-04
    IIF 14 - Director → ME
    2018-10-01 ~ 2020-02-20
    IIF 8 - Director → ME
    2017-12-20 ~ 2018-02-01
    IIF 11 - Director → ME
    2025-03-01 ~ 2025-04-01
    IIF 2 - Director → ME
    2007-05-06 ~ 2012-09-21
    IIF 90 - Secretary → ME
  • 12
    BRUNTONS INTERNATIONAL SECURITY LTD.
    - now SC255798 SC292631... (more)
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (13 parents)
    Officer
    2018-10-21 ~ dissolved
    IIF 45 - Director → ME
    2007-04-07 ~ 2017-06-01
    IIF 31 - Director → ME
    2007-04-08 ~ 2017-06-10
    IIF 87 - Secretary → ME
  • 13
    BRUNTONS INTERNATIONAL SHIPPING LTD
    SC292801 SC258086... (more)
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (11 parents)
    Officer
    2007-04-07 ~ dissolved
    IIF 29 - Director → ME
    2007-05-05 ~ 2015-03-31
    IIF 83 - Secretary → ME
  • 14
    BRUNTONS INVESTMENTS LTD
    - now SC467057
    JAMES BRUNTON INVESTMENTS LTD
    - 2014-01-15 SC467057
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2014-01-10 ~ 2017-10-01
    IIF 41 - Director → ME
    2023-07-02 ~ dissolved
    IIF 24 - Director → ME
    2018-10-01 ~ 2019-05-01
    IIF 39 - Director → ME
    2019-07-01 ~ 2022-07-01
    IIF 42 - Director → ME
  • 15
    BRUNTONS LTD.
    - now SC340703
    CREE SEAFOODS LIMITED
    - 2008-06-11 SC340703
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2024-03-01 ~ now
    IIF 4 - Director → ME
    2008-06-01 ~ 2023-11-01
    IIF 13 - Director → ME
    2008-06-01 ~ 2012-09-21
    IIF 82 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-02-01
    IIF 78 - Has significant influence or control as a member of a firm OE
    2024-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2019-11-04 ~ 2023-11-01
    IIF 65 - Ownership of shares – 75% or more OE
    2017-07-01 ~ 2019-07-18
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    BRUNTONS OIL LTD
    SC258084
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (24 parents)
    Officer
    2007-04-07 ~ 2017-07-01
    IIF 30 - Director → ME
    2003-10-23 ~ 2003-10-31
    IIF 62 - Director → ME
    2003-10-23 ~ 2004-08-31
    IIF 80 - Secretary → ME
    2007-05-05 ~ 2016-06-01
    IIF 91 - Secretary → ME
  • 17
    BRUNTONS SEAFOODS LTD
    SC711593
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-07 ~ 2021-10-12
    IIF 17 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-12-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    BRUNTONS STORES LTD
    - now 09823097 SC558142
    BRUNTONS KOJO STORES LTD
    - 2020-12-29 09823097
    S'PORT ME TODAY LIMITED
    - 2019-09-30 09823097
    61 61 Bridge Street, Kington, England
    Dissolved Corporate (9 parents)
    Officer
    2015-10-18 ~ 2017-06-01
    IIF 46 - Director → ME
    2018-10-01 ~ 2020-02-01
    IIF 35 - Director → ME
    2021-12-01 ~ 2022-07-01
    IIF 19 - Director → ME
    2020-07-01 ~ 2021-04-01
    IIF 34 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-01-01
    IIF 69 - Has significant influence or control OE
  • 19
    BRUNTONS TECHNOLOGIES LTD
    - now SC558142
    HIGHLAND TECHNOLOGIES LTD
    - 2019-09-30 SC558142
    BRUNTONS STORES LTD
    - 2019-03-14 SC558142 09823097
    SUPPORTING HUMANITY LTD
    - 2018-11-30 SC558142
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2018-10-21 ~ 2020-02-01
    IIF 40 - Director → ME
    2017-02-20 ~ 2018-02-01
    IIF 21 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-09-27
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    2017-02-20 ~ 2018-02-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 20
    BRUNTONS VICTORY STARS F C LTD
    - now SC683736
    BRUNTONS VICTORY STARS LTD
    - 2025-07-29 SC683736
    BRUNTONS ESTATES LTD - 2025-06-24
    BRUNTONS VICTORY STARS F C LTD
    - 2024-05-24 SC683736
    BRUNTONS VICTORY STAR F C LTD
    - 2023-03-24 SC683736
    BRUNTONS GOLD LTD
    - 2023-03-09 SC683736 SC255552
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2025-07-01 ~ 2025-10-01
    IIF 5 - Director → ME
    2020-12-15 ~ 2020-12-18
    IIF 6 - Director → ME
    2023-03-01 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    2020-12-15 ~ 2020-12-28
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    2023-03-01 ~ 2023-08-24
    IIF 73 - Ownership of shares – 75% or more OE
    2025-08-01 ~ 2025-08-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    CHANGE 365 LIVES LTD - now
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED
    - 2021-03-02 10701603 14685770... (more)
    4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-06-01 ~ 2021-01-01
    IIF 37 - Director → ME
    2019-02-22 ~ 2019-02-24
    IIF 47 - Director → ME
    2018-10-01 ~ 2018-12-28
    IIF 36 - Director → ME
  • 22
    CLOUDTECHHRMS LTD
    - now 08555613
    ICLOUDCONSULTANCY LTD - 2013-12-24
    4385, 08555613 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-05-28 ~ 2016-12-01
    IIF 56 - Director → ME
  • 23
    JAMES BRUNTON LTD
    11403618 SC520438
    15 St. Michaels Road, Broxbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 24
    M. M. HARRIS & SONS TRADING COMPANY LIMITED
    04419418
    Flat 4 Prices Court, Princes Avenue, Southend On Sea, Eesex
    Dissolved Corporate (9 parents)
    Officer
    2014-11-01 ~ 2015-03-31
    IIF 52 - Director → ME
    2013-05-01 ~ 2014-03-28
    IIF 32 - Director → ME
  • 25
    PRACTICE TECH LTD
    09791473
    Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2017-10-01
    IIF 59 - Director → ME
    2018-03-21 ~ now
    IIF 55 - Director → ME
  • 26
    REGUITY UK LTD
    12572569
    2 Adelaide Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SUPPORT ME TODAY LTD
    14417343
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 28
    THE MAGIC MATRIX LIMITED
    13152937
    The Office North Benfleet Hall Road, North Benfleet, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-01-22 ~ 2021-02-19
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.