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

Lyon, Kevin John

    Related profiles found in government register
  • Lyon, Kevin John
    British business advisor born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Burnside Road, Glasgow, G46 6TT

      IIF 1
  • Lyon, Kevin John
    British business consultant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lyon, Kevin John
    British company chairman born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria Gate, Chobham Road, Woking, Surrey, GU21 6JD, United Kingdom

      IIF 4
  • Lyon, Kevin John
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fountainhall Road, Aberdeen, AB15 4DT

      IIF 5
    • icon of address Silvertrees Drive, Westhill, Aberdeen, AB32 6BH

      IIF 6
    • icon of address Silvertrees Drive, Westhill, Aberdeen, AB32 6BH, United Kingdom

      IIF 7
    • icon of address 4 Burnside Road, Glasgow, G46 6TT

      IIF 8 IIF 9 IIF 10
    • icon of address Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 16
    • icon of address The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom

      IIF 17
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 18
    • icon of address 6, Dovecote Road, Centralpoint Logistics Park Eurocentral, Motherwell, North Lanarkshire, ML1 4GP, Scotland

      IIF 19
  • Lyon, Kevin John
    British consultant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 48 St Vincent Street, C/o Mono Consultants Limited, Glasgow, G2 5TS

      IIF 20
  • Lyon, Kevin John
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 21
    • icon of address Silvertrees Drive, Westhill, Aberdeen, AB32 6BH, United Kingdom

      IIF 22 IIF 23
    • icon of address 4, Burnside Road, Giffnock, Glasgow, G46 6TT, Scotland

      IIF 24
    • icon of address 4 Burnside Road, Glasgow, G46 6TT

      IIF 25 IIF 26 IIF 27
    • icon of address Maclay Murray & Spens, 1 George Square, Glasgow, G2 1AL, Scotland

      IIF 28
    • icon of address 48 Third Floor, St Vincent, Street, Glasgow, Lanarkshire, G2 5TS

      IIF 29
    • icon of address 17, Connaught Place, London, W2 2ES, England

      IIF 30
    • icon of address 21, Carnwath Road, Fulham, London, SW6 3HR, United Kingdom

      IIF 31
    • icon of address 62-64, Cornhill, London, EC3V 3NH

      IIF 32
    • icon of address The Bentall Complex, Colchester Road, Heybridge, Maldon, Essex, CM9 4NW

      IIF 33
    • icon of address Food Partners House, Poyle Road, Colnbrook, Slough, SL3 0QX, Uk

      IIF 34
  • Lyon, Kevin John
    British executive born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Burnside Road, Glasgow, G46 6TT

      IIF 35
  • Lyon, Kevin John
    British non-executive director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 36 IIF 37
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 38 IIF 39
  • Lyon, Kevin John
    British none born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Burnside Road, Glasgow, G46 6TT

      IIF 40
  • Lyon, Kevin John
    British venture capitalist born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Burnside Road, Glasgow, G46 6TT

      IIF 41
  • Lyon, Kevin
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One America Square, Crosswall, London, EC3N 2LB

      IIF 42
  • Mr Kevin John Lyon
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 43
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 44
  • Lyon, Kevin John
    British chairman / non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5 Hanover Square, London, W1S 1HE, England

      IIF 45
  • Lyon, Kevin John
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dovecote Road, Holytown, Motherwell, Lanarkshire, ML1 4GP, Scotland

      IIF 46
  • Lyon, Kevin John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 47
    • icon of address Dales Business Centre, 25 York Street, Aberdeen, AB11 5DP, United Kingdom

      IIF 48
    • icon of address 5th Floor Shropshire House, 11-20 Capper Street, London, WC1E 6JA

      IIF 49
    • icon of address 2, Kelburn Business Park, Port Glasgow, PA14 6TD

      IIF 50 IIF 51
    • icon of address Ldh House, St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 52
    • icon of address 1st Floor, 21 Station Road, Watford, WD17 1AP

      IIF 53
  • Lyon, Kevin
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Brookhill Close, London, SE18 6UD, England

      IIF 54
  • Mr Kevin Lyon
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Brookhill Close, London, SE18 6UD, England

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    SPARK HOLDCO LIMITED - 2017-11-13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 2
    ACS CLOTHING GROUP LIMITED - 2019-01-08
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    BOATERS COFFEE CO. LIMITED - 2009-02-10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address 71 Brookhill Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 6
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    MADRIDRED6 LIMITED - 2020-12-16
    icon of address 1st Floor 21 Station Road, Watford
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,472,752 GBP2022-12-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 53 - Director → ME
  • 8
    AGHOCO 1970 LIMITED - 2020-11-19
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,931,597 GBP2023-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 48 - Director → ME
  • 9
    CHARCO 516 LIMITED - 1993-01-11
    icon of address 5th Floor Shropshire House, 11-20 Capper Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 49 - Director → ME
  • 10
    SPARK BIDCO LIMITED - 2017-11-13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 36 - Director → ME
Ceased 42
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 71 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2003-07-31
    IIF 35 - Director → ME
  • 2
    ACS CLOTHING GROUP LIMITED - 2019-01-08
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2019-04-04
    IIF 19 - Director → ME
  • 3
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED - 2025-03-24
    RBG (HOLDINGS) LIMITED - 2012-01-20
    RESL LIMITED - 2005-01-07
    LEDGE 818 LIMITED - 2004-09-29
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2011-05-13
    IIF 40 - Director → ME
  • 4
    EAST WEST RESOURCES PLC - 2014-08-19
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2015-07-07
    IIF 32 - Director → ME
  • 5
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-08-19
    IIF 18 - Director → ME
  • 6
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2009-05-27
    IIF 26 - Director → ME
  • 7
    GIANT TOPCO LIMITED - 2014-02-03
    ALNERY NO.2430 LIMITED - 2004-09-16
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2007-06-04
    IIF 3 - Director → ME
  • 8
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    IIF 12 - Director → ME
  • 9
    DAVID LLOYD LEISURE PROPERTY HOLDINGS NO.1 LIMITED - 2013-11-11
    DAVID LLOYD LEISURE PROPERTY HOLDINGS LIMITED - 2008-06-06
    VERSAILLES HOLDCO LTD - 2008-06-05
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2009-02-27
    IIF 8 - Director → ME
  • 10
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2011-02-07
    IIF 31 - Director → ME
  • 11
    CRANEWARE LIMITED - 2007-09-06
    icon of address Tanfield House, 1 Tanfield, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2007-07-11
    IIF 1 - Director → ME
  • 12
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-04-16
    IIF 42 - Director → ME
  • 13
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2011-09-30
    IIF 17 - Director → ME
  • 14
    BROOMCO (3721) LIMITED - 2005-05-10
    icon of address 13 Radford Crescent, Billericay, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2016-02-28
    IIF 24 - Director → ME
  • 15
    DS UK BIDCO LIMITED - 2015-04-30
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-21 ~ 2018-02-04
    IIF 30 - Director → ME
  • 16
    LANONYMOUS LIMITED - 2018-06-06
    icon of address Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -11,015,367 GBP2024-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-06-24
    IIF 47 - Director → ME
  • 17
    ADB IT CONSULTING LTD. - 2006-07-11
    MONTANY LIMITED - 2005-03-14
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,072,000 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-02-15
    IIF 5 - Director → ME
  • 18
    VALIANT PETROLEUM LIMITED - 2013-04-23
    VALIANT PETROLEUM LIMITED - 2013-04-23
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-02 ~ 2013-04-19
    IIF 4 - Director → ME
  • 19
    JULIAN GRAVES LIMITED - 2012-11-02
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-16
    IIF 14 - Director → ME
  • 20
    GEMFIRE EUROPE LIMITED - 2013-07-18
    AVANEX U.K. LIMITED - 2004-03-05
    ALCATEL OPTRONICS UK LIMITED - 2003-08-01
    KYMATA LIMITED - 2001-10-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-13 ~ 2001-09-20
    IIF 41 - Director → ME
  • 21
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    IIF 15 - Director → ME
  • 22
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of address Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2006-02-23 ~ 2016-02-29
    IIF 29 - Director → ME
  • 23
    DMWS 540 LIMITED - 2003-01-28
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2005-01-01 ~ 2016-02-29
    IIF 20 - Director → ME
  • 24
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2008-05-01
    IIF 2 - Director → ME
  • 25
    MINXBAY LIMITED - 2007-07-30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2011-10-31
    IIF 11 - Director → ME
  • 26
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2021-04-30
    IIF 45 - Director → ME
  • 27
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    icon of address C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2021-02-17
    IIF 21 - Director → ME
  • 28
    ROVHOLD LIMITED - 2018-04-11
    icon of address Silvertrees Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    37,437,399 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2018-03-27
    IIF 7 - Director → ME
  • 29
    ROVOP TOPCO LIMITED - 2018-03-07
    icon of address Silvertrees Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,307,968 GBP2023-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-02-26
    IIF 22 - Director → ME
  • 30
    icon of address Silvertrees Drive, Westhill, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    23,779,236 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-09-29
    IIF 6 - Director → ME
  • 31
    icon of address Silvertrees Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,841,031 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-18
    IIF 23 - Director → ME
  • 32
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2013-11-06
    IIF 16 - Director → ME
  • 33
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-11-28
    IIF 39 - Director → ME
  • 34
    MBM SHELFCO (17) LIMITED - 2006-08-08
    icon of address Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2018-12-10
    IIF 38 - Director → ME
  • 35
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    CARDBULB LIMITED - 2006-02-20
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-04-04
    IIF 34 - Director → ME
  • 36
    icon of address 6 Dovecote Road, Holytown, Motherwell, Lanarkshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,666,950 GBP2024-05-31
    Officer
    icon of calendar 2018-06-15 ~ 2019-11-25
    IIF 46 - Director → ME
  • 37
    DMWS 1076 LIMITED - 2016-10-12
    icon of address 2 Kelburn Business Park, Port Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-28 ~ 2023-08-24
    IIF 51 - Director → ME
  • 38
    DMWS 1075 LIMITED - 2016-10-12
    icon of address 2 Kelburn Business Park, Port Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-28 ~ 2023-08-24
    IIF 50 - Director → ME
  • 39
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    -31,099,000 GBP2023-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2011-05-31
    IIF 25 - Director → ME
    icon of calendar 2007-01-29 ~ 2008-12-05
    IIF 9 - Director → ME
  • 40
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -25,028,000 GBP2023-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2010-05-31
    IIF 33 - Director → ME
  • 41
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    SOUTHERNPRINT LIMITED - 1988-08-24
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2011-05-31
    IIF 27 - Director → ME
  • 42
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2009-01-28
    IIF 10 - 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.