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

Mair, John David

    Related profiles found in government register
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 1
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 2 IIF 3
    • 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 4
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 5
  • Mair, John David
    British lawyer

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 6
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 7
  • Mair, John David

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 8
  • Mair, John

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 9
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 10
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 11
    • 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 12
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 13
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 14
  • Mair, John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 15
  • Mair, John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 16
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 17
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 18
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 19
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 20
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 21
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 22
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 23
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 24
    • 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 25
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 26
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 27
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 28
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 29
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 30
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 31
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 32
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 33
  • Mair, John David
    British company secretary/director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 34
  • Mair, John David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 35
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Thomas Way, Bristol, BS16 1WT

      IIF 36
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 37 IIF 38 IIF 39
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 40
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 41
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 42
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 43
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 44
    • 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 45
  • Mair, John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 46
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 47
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 48
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 49
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 50
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 51 IIF 52
  • Honarian, Hossein
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 53
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 54
  • Honarian, Hossein
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 55
  • Honarian, Hossein
    British restaurant manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 56
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 57
  • Mr Hossein Honarian
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX

      IIF 58
  • Mr Hossein Honarian
    British born in July 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 59
  • Honarian, Hossein
    Iranian director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 60
  • Honarian, Hossein
    Iranian director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, 65/67 Cambridge Street, Glasgow, Strathclyde Region, G3 6QX, Scotland

      IIF 61
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, United Kingdom

      IIF 62
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 63
  • Honarian, Hossein
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 64
  • Honarian, Hossein
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 65
    • 65, Cambridge Street, Glasgow, G3 6QX, United Kingdom

      IIF 66
  • Honarian, Hossein
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 67
  • Mr Hossein Honarian
    Iranian born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 68
  • Mr Hossein Honarian
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 69
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 70
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 71
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    10 Marine Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 4
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2019-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 7
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 8
    53 Clark Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-11-16 ~ dissolved
    IIF 63 - Director → ME
  • 9
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    146 Nelson Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 25
  • 1
    53 Byres Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2015-05-21 ~ 2015-05-30
    IIF 31 - Director → ME
  • 2
    28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    2010-08-09 ~ 2011-09-01
    IIF 10 - Secretary → ME
  • 3
    96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ 2015-03-31
    IIF 30 - Director → ME
    2016-06-29 ~ 2016-09-07
    IIF 21 - Director → ME
  • 4
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-07 ~ 2023-02-01
    IIF 67 - Director → ME
  • 5
    65 Cambridge Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,050 GBP2016-07-31
    Officer
    2010-11-01 ~ 2011-04-10
    IIF 41 - Director → ME
    2014-07-08 ~ 2015-03-18
    IIF 42 - Director → ME
    2010-07-08 ~ 2011-01-01
    IIF 53 - Director → ME
    2011-03-09 ~ 2017-06-12
    IIF 56 - Director → ME
    2011-01-01 ~ 2011-04-10
    IIF 27 - Director → ME
    2014-04-19 ~ 2015-03-18
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 58 - Has significant influence or control OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 6
    12 Deanbank Road, Coatbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,565 GBP2024-12-31
    Person with significant control
    2018-12-20 ~ 2019-12-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAIRVERITAS NOMINEES LIMITED - 2009-03-09
    IRCO INTERNATIONAL LIMITED - 2008-02-25
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-03-01 ~ 2011-06-19
    IIF 25 - Director → ME
    1996-12-16 ~ 2011-06-19
    IIF 5 - Secretary → ME
  • 8
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2011-08-27
    IIF 40 - Director → ME
    1995-08-07 ~ 2012-09-01
    IIF 2 - Secretary → ME
  • 9
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2016-06-13 ~ 2018-09-26
    IIF 20 - Director → ME
    Person with significant control
    2016-06-13 ~ 2018-09-26
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 10
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2023-12-21 ~ 2025-02-01
    IIF 34 - Director → ME
    2010-06-23 ~ 2011-06-19
    IIF 36 - Director → ME
    2017-06-10 ~ 2019-01-15
    IIF 46 - Director → ME
    Person with significant control
    2017-10-20 ~ 2022-01-20
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-06-18 ~ 2025-02-24
    IIF 17 - Director → ME
    2017-06-10 ~ 2018-09-26
    IIF 44 - Director → ME
    2007-01-05 ~ 2011-06-19
    IIF 8 - Secretary → ME
  • 12
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2006-04-19 ~ 2018-11-09
    IIF 29 - Director → ME
    2006-04-19 ~ 2018-11-09
    IIF 7 - Secretary → ME
  • 13
    NEGO8 LTD
    - now
    JOHN MAIR SOLICITORS LTD - 2017-09-12
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,095 GBP2017-08-31
    Officer
    2011-08-23 ~ 2018-09-23
    IIF 33 - Director → ME
    2011-08-23 ~ 2018-09-30
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-23 ~ 2018-09-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-18
    IIF 61 - Director → ME
    2014-09-15 ~ 2016-07-19
    IIF 54 - Director → ME
    2014-02-18 ~ 2014-04-21
    IIF 60 - Director → ME
    2013-11-18 ~ 2015-04-18
    IIF 26 - Director → ME
  • 15
    BLACK RHINO BURGERS LTD - 2018-11-08
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2018-06-28 ~ 2019-01-09
    IIF 45 - Director → ME
  • 16
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate
    Officer
    2010-09-01 ~ 2011-01-20
    IIF 38 - Director → ME
    2010-04-07 ~ 2010-11-06
    IIF 9 - Secretary → ME
  • 17
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-07-23
    IIF 66 - Director → ME
  • 18
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Officer
    2018-08-22 ~ 2018-09-30
    IIF 19 - Director → ME
    2015-07-08 ~ 2018-05-12
    IIF 55 - Director → ME
  • 19
    96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-03-02
    IIF 14 - Secretary → ME
  • 20
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2018-12-06 ~ 2019-05-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    20 Bay Street, Fairlie, Largs, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-01-21 ~ 2020-05-19
    IIF 22 - Director → ME
  • 22
    65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2005-03-01 ~ 2011-06-19
    IIF 28 - Director → ME
    2004-09-09 ~ 2011-06-19
    IIF 4 - Secretary → ME
  • 23
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    9 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2019-09-29 ~ 2025-02-24
    IIF 16 - Director → ME
    2017-03-15 ~ 2018-11-01
    IIF 43 - Director → ME
    2019-01-10 ~ 2019-01-12
    IIF 35 - Director → ME
    2004-02-27 ~ 2010-03-17
    IIF 6 - Secretary → ME
  • 24
    HOT WELL ROAD LTD - 2007-07-10
    URBAN CREATION (HOT WELL ROAD) LTD - 2007-02-23
    28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    2010-09-01 ~ 2010-12-31
    IIF 37 - Director → ME
    2008-10-10 ~ 2010-07-22
    IIF 39 - Director → ME
    2007-01-05 ~ 2010-07-22
    IIF 1 - Secretary → ME
  • 25
    URBAN CREATION (HAMILTON HOUSE) LTD - 2008-04-07
    URBAN CREATION (CITY LIVING) LIMITED - 2007-07-10
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate
    Officer
    2008-01-31 ~ 2010-12-01
    IIF 23 - Director → ME
    2012-02-10 ~ 2012-10-01
    IIF 11 - Secretary → ME
    2007-01-05 ~ 2011-06-19
    IIF 3 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.