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

Morris, David Charles

child relation
Offspring entities and appointments
Active 38
  • 1
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 100 - Secretary → ME
  • 2
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 153 - Secretary → ME
  • 3
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 140 - Secretary → ME
  • 4
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    HOPEVIEW LIMITED - 2005-06-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 150 - Secretary → ME
  • 5
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    ARGENT ENERGY PLC. - 2009-08-26
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY LIMITED - 2015-12-24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 138 - Secretary → ME
  • 6
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 149 - Secretary → ME
  • 7
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 152 - Secretary → ME
  • 8
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 128 - Secretary → ME
  • 9
    GEORGE PAYNE AND COMPANY,LIMITED - 1998-07-21
    icon of address Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 154 - Secretary → ME
  • 10
    THE NEW LONDON TEA COMPANY LIMITED - 2017-06-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 127 - Secretary → ME
  • 11
    FINLAY EXTRACTS LIMITED - 2015-09-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 129 - Secretary → ME
  • 12
    T&H CO-ONE HUNDRED LIMITED - 2002-04-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 126 - Secretary → ME
  • 13
    icon of address 60 Lime Street, Hull
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 91 - Secretary → ME
  • 14
    JAMES FINLAY & CO. (OVERSEAS) LIMITED - 2004-01-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 142 - Secretary → ME
  • 15
    P.L.G.E.S. LIMITED - 2011-10-04
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 94 - Secretary → ME
  • 16
    JAMES FINLAY BANK LIMITED - 1997-06-06
    JAMES FINLAY CORPORATION LIMITED - 1988-04-22
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 95 - Secretary → ME
  • 17
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 96 - Secretary → ME
  • 18
    GEEN ADAMS ASSOCIATES LIMITED - 1977-12-31
    SCOTTISH OFFSHORE (MARITIME SERVICES) LIMITED - 1991-03-01
    HULL CONSULTANCY SERVICES LIMITED - 1997-09-12
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 130 - Secretary → ME
  • 19
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 97 - Secretary → ME
  • 20
    icon of address Swire House, 59 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 119 - Secretary → ME
  • 21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 132 - Secretary → ME
  • 22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 137 - Secretary → ME
  • 23
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 134 - Secretary → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 148 - Secretary → ME
  • 25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 144 - Secretary → ME
  • 26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 146 - Secretary → ME
  • 27
    SUMMERSILVER LIMITED - 2004-01-21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 133 - Secretary → ME
  • 28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 118 - Secretary → ME
  • 29
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 90 - Director → ME
  • 30
    GARDENSTAMP LIMITED - 2004-05-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 151 - Secretary → ME
  • 31
    POLLBID LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 156 - Director → ME
  • 32
    SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED - 2020-10-09
    SWIRE CHEMICAL HANDLING LIMITED - 2003-12-16
    SETSHARP LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 145 - Secretary → ME
  • 33
    HOLDERANSWER LIMITED - 2003-11-26
    SWIRE OILFIELD SERVICES LIMITED - 2020-10-12
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 131 - Secretary → ME
  • 34
    SCREENLETTER LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 136 - Secretary → ME
  • 35
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 139 - Secretary → ME
  • 36
    PEDALTENT LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 135 - Secretary → ME
  • 37
    TAPSEAL LIMITED - 1990-01-19
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 143 - Secretary → ME
  • 38
    I.C.E. OFFSHORE CONTAINER SERVICES LIMITED - 1999-07-05
    FRUITCELLAR LIMITED - 1995-04-18
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 147 - Secretary → ME
Ceased 122
  • 1
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    LOW & BONAR HULL LIMITED - 2019-07-12
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 78 - Secretary → ME
  • 2
    HERA FINANCE LIMITED - 2002-02-21
    IDEALNAME LIMITED - 1991-02-27
    HERA LAND INVESTMENTS LIMITED - 1992-10-08
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 172 - Secretary → ME
  • 3
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 124 - Secretary → ME
  • 4
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 122 - Secretary → ME
  • 5
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 117 - Secretary → ME
  • 6
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    HOPEVIEW LIMITED - 2005-06-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-23
    IIF 102 - Secretary → ME
  • 7
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    ARGENT ENERGY PLC. - 2009-08-26
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY LIMITED - 2015-12-24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-23
    IIF 101 - Secretary → ME
  • 8
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2016-08-23
    IIF 123 - Secretary → ME
  • 9
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2016-08-23
    IIF 120 - Secretary → ME
  • 10
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 59 - Secretary → ME
  • 11
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 73 - Secretary → ME
  • 12
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 83 - Secretary → ME
  • 13
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 77 - Secretary → ME
  • 14
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 88 - Secretary → ME
  • 15
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    VULCAN ROTAFORM LIMITED - 1988-10-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 61 - Secretary → ME
  • 16
    J.C.K.S. LIMITED - 1987-04-30
    TUFTON LIMITED - 2008-09-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 86 - Secretary → ME
  • 17
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 60 - Secretary → ME
  • 18
    BONAR TILES LIMITED - 2003-04-10
    SHERZABAD LIMITED - 2003-02-11
    icon of address High Holborn Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-09-30
    IIF 72 - Secretary → ME
  • 19
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 71 - Secretary → ME
  • 20
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED - 2002-08-30
    JAMES FINLAY (KENYA) LIMITED - 2024-02-12
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2023-11-26
    IIF 93 - Secretary → ME
  • 21
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 66 - Secretary → ME
  • 22
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 182 - Secretary → ME
  • 23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    COLOUREXTRA LIMITED - 2004-07-23
    icon of address Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-06-10
    IIF 39 - Secretary → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 103 - Secretary → ME
  • 25
    B. & Q. (RETAIL) SOUTH EAST LIMITED - 1978-12-31
    COLOUR-MY-WORLD LIMITED - 2001-12-12
    B&Q CMW LIMITED - 2014-12-18
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,192,397 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-04-30
    IIF 162 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-04-30
    IIF 185 - Secretary → ME
  • 26
    R.H. COLE LIMITED - 1982-01-15
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 64 - Secretary → ME
  • 27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 75 - Secretary → ME
  • 28
    OFFICETIDY TRADING LIMITED - 1993-04-02
    ELECTRIC FINANCE LIMITED - 2003-03-20
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 169 - Secretary → ME
  • 29
    icon of address Squire Sanders (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 63 - Secretary → ME
  • 30
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 2 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 54 - Secretary → ME
  • 31
    T&H CO-ONE HUNDRED LIMITED - 2002-04-30
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 107 - Secretary → ME
  • 32
    BONAR FLOORS LIMITED - 2009-05-01
    BONAR & FLOTEX LIMITED - 1998-02-27
    FORBO FLOORING UK LIMITED - 2015-01-05
    icon of address Forbo Nairn Limited, Den Road, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    3,080,000 GBP2024-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2008-09-30
    IIF 89 - Secretary → ME
  • 33
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 68 - Secretary → ME
  • 34
    LOW & BONAR UK LIMITED - 2018-09-19
    BONAR UK LIMITED - 1985-04-29
    icon of address St. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 98 - Secretary → ME
  • 35
    LEGIBUS 427 LIMITED - 1984-07-18
    JUPITER HOLDINGS LIMITED - 1988-06-30
    JUPITER FINANCE LIMITED - 1989-05-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 175 - Secretary → ME
  • 36
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 4 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 53 - Secretary → ME
  • 37
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 18 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 99 - Secretary → ME
  • 38
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 10 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 42 - Secretary → ME
  • 39
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-23
    IIF 121 - Secretary → ME
  • 40
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 125 - Secretary → ME
  • 41
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 115 - Secretary → ME
  • 42
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 110 - Secretary → ME
  • 43
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 114 - Secretary → ME
  • 44
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2016-08-23
    IIF 141 - Secretary → ME
  • 45
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 106 - Secretary → ME
  • 46
    SUMMERSILVER LIMITED - 2004-01-21
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 104 - Secretary → ME
  • 47
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 167 - Secretary → ME
  • 48
    MILECOVE LIMITED - 2003-03-20
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 186 - Secretary → ME
  • 49
    KINGFISHER BRANDS LIMITED - 2012-03-01
    B & Q 8 LIMITED - 2005-12-09
    BONDCO 774 LIMITED - 2000-04-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2015-08-07
    IIF 183 - Secretary → ME
  • 50
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 176 - Secretary → ME
  • 51
    KINGFISHER UK INVESTMENTS LIMITED - 2015-03-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2015-08-07
    IIF 181 - Secretary → ME
  • 52
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    E-KINGFISHER LIMITED - 2006-09-28
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-08-07
    IIF 187 - Secretary → ME
  • 53
    TODAYUNIQUE LIMITED - 1991-02-04
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 179 - Secretary → ME
  • 54
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 184 - Secretary → ME
  • 55
    KINGFISHER HOLDINGS LIMITED - 2015-03-02
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 188 - Secretary → ME
  • 56
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 178 - Secretary → ME
  • 57
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 81 - Secretary → ME
  • 58
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 74 - Secretary → ME
  • 59
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 57 - Secretary → ME
  • 60
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 84 - Secretary → ME
  • 61
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 85 - Secretary → ME
  • 62
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 62 - Secretary → ME
  • 63
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-19
    IIF 80 - Secretary → ME
  • 64
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 76 - Secretary → ME
  • 65
    FRESHNAME NO.287 LIMITED - 2000-10-30
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 46 - Secretary → ME
  • 66
    DATABELT LIMITED - 2003-11-26
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 8 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 37 - Secretary → ME
  • 67
    DICEMEAD LIMITED - 2003-11-26
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 3 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 25 - Secretary → ME
  • 68
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 22 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 31 - Secretary → ME
  • 69
    icon of address Luminar House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 40 - Secretary → ME
  • 70
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-28
    IIF 48 - Secretary → ME
  • 71
    INTERCEDE 1879 LIMITED - 2003-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 19 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 41 - Secretary → ME
  • 72
    INTERCEDE 1875 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 20 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 50 - Secretary → ME
  • 73
    icon of address Luminar House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-28
    IIF 43 - Secretary → ME
  • 74
    INTERCEDE 1880 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 7 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 35 - Secretary → ME
  • 75
    INTERCEDE 1981 LIMITED - 2004-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 5 - Director → ME
    icon of calendar 2004-12-09 ~ 2007-02-28
    IIF 27 - Secretary → ME
  • 76
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 33 - Secretary → ME
  • 77
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 11 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 23 - Secretary → ME
  • 78
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 14 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 49 - Secretary → ME
  • 79
    icon of address 1 More London Place, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 26 - Secretary → ME
  • 80
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 13 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 47 - Secretary → ME
  • 81
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 58 - Secretary → ME
  • 82
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 16 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 45 - Secretary → ME
  • 83
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 56 - Secretary → ME
  • 84
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-02-28
    IIF 21 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 36 - Secretary → ME
  • 85
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-02-28
    IIF 32 - Secretary → ME
  • 86
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 15 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 38 - Secretary → ME
  • 87
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 17 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 24 - Secretary → ME
  • 88
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 171 - Secretary → ME
  • 89
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 69 - Secretary → ME
  • 90
    GARDENSTAMP LIMITED - 2004-05-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 108 - Secretary → ME
  • 91
    BONDCO 828 LIMITED - 2000-11-13
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-07
    IIF 159 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 177 - Secretary → ME
  • 92
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-03-09
    IIF 70 - Secretary → ME
  • 93
    icon of address One, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 79 - Secretary → ME
  • 94
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 87 - Secretary → ME
  • 95
    icon of address 3 Sheldon Square, Padington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 166 - Secretary → ME
  • 96
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 65 - Secretary → ME
  • 97
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 67 - Secretary → ME
  • 98
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,279 GBP2024-10-31
    Officer
    icon of calendar 2012-03-29 ~ 2015-08-07
    IIF 163 - Secretary → ME
  • 99
    POLLBID LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 155 - Director → ME
  • 100
    BONDCO 1237 LIMITED - 2010-03-05
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 165 - Secretary → ME
  • 101
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 161 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 164 - Secretary → ME
  • 102
    icon of address 1 Paddington Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 160 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 180 - Secretary → ME
  • 103
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-07
    IIF 158 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 173 - Secretary → ME
  • 104
    SHELDON POLAND INVESTEMENTS LIMITED - 2013-03-06
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-07
    IIF 157 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 174 - Secretary → ME
  • 105
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 28 - Secretary → ME
  • 106
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2007-02-28
    IIF 30 - Secretary → ME
  • 107
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 29 - Secretary → ME
  • 108
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 9 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 44 - Secretary → ME
  • 109
    SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED - 2020-10-09
    SWIRE CHEMICAL HANDLING LIMITED - 2003-12-16
    SETSHARP LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 92 - Secretary → ME
  • 110
    HOLDERANSWER LIMITED - 2003-11-26
    SWIRE OILFIELD SERVICES LIMITED - 2020-10-12
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-23
    IIF 116 - Secretary → ME
  • 111
    SCREENLETTER LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 113 - Secretary → ME
  • 112
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2016-08-23
    IIF 111 - Secretary → ME
  • 113
    PEDALTENT LIMITED - 2006-09-20
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 112 - Secretary → ME
  • 114
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 12 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 52 - Secretary → ME
  • 115
    TAPSEAL LIMITED - 1990-01-19
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 109 - Secretary → ME
  • 116
    I.C.E. OFFSHORE CONTAINER SERVICES LIMITED - 1999-07-05
    FRUITCELLAR LIMITED - 1995-04-18
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-23
    IIF 105 - Secretary → ME
  • 117
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 6 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 34 - Secretary → ME
  • 118
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-28
    IIF 1 - Director → ME
    icon of calendar 2004-06-18 ~ 2007-02-28
    IIF 51 - Secretary → ME
  • 119
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-03-09
    IIF 82 - Secretary → ME
  • 120
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 170 - Secretary → ME
  • 121
    WESTBOND UK LIMITED - 1999-06-04
    icon of address High Holborn Road, Ripley, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-09-30
    IIF 55 - Secretary → ME
  • 122
    KINGFISHER (INTERNATIONAL HOLDINGS) LIMITED - 1991-02-04
    WOOLWORTH INTERNATIONAL LIMITED - 1989-03-17
    F.W.WOOLWORTH (OVERSEAS) LIMITED - 1987-02-01
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-07
    IIF 168 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.