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

Smith, James

    Related profiles found in government register
  • Smith, James
    British company director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 1
  • Smith, James
    British director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 2
  • Smith, James
    British accountant born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX

      IIF 3
    • icon of address 42 Craigellie Circle, Fraserburgh, Aberdeenshire, AB43 9WH

      IIF 4 IIF 5 IIF 6
  • Smith, James
    British commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marbridge House, Harolds Road, Harlow, CM19 5BJ, England

      IIF 7
  • Smith, James
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 8
  • Smith, James
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, North Road, Denby Dale, Huddersfield, HD8 0NX, England

      IIF 9
  • Mr James Smith
    British born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 10 IIF 11
  • Smith, James
    British online coach born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2ED, United Kingdom

      IIF 12
  • Smith, James Anthony
    British carpenter born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wentbridge Path, Borehamwood, WD6 4ET, United Kingdom

      IIF 13
  • Smith, James Anthony
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Wentbridge Path, Borehamwood, Hertfordshire, WD6 4ET, England

      IIF 14
  • Smith, James
    British welder and lorry driver born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, County Antrim, BT2 7FW

      IIF 15
  • Smith, James David
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 16
  • Smith, James David
    British mastic specialist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 17
  • Smith, James Edward
    British chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shell Centre, London, SE1 7NA

      IIF 18
    • icon of address Shell Centre, London, SE1 7NA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address La Cumparsita, 1373, 4th Floor, 11200, Montevideo, Uruguay

      IIF 22
    • icon of address 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 23
    • icon of address 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 24
    • icon of address 100, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 25
    • icon of address 100, Thames Valley Park, Reading, RG6 1PT

      IIF 26
    • icon of address Earley St Peter's Ce Primary School, Church Road, Earley, Reading, RG6 1EY, England

      IIF 27
  • Smith, James Edward
    British head of tax emea born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Edward
    British sr director, global head of tax seqirus and emea born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Milton Road, Haywards Heath, West Sussex, RH16 1AH, England

      IIF 34
  • Smith, Edward James
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millmead Hall, Haversham Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5TN

      IIF 35
  • Smith, Edward James
    British sales born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 36
  • Smith, James
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Grove Road, London, E11 3AN, England

      IIF 37
  • Smith, James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 38
  • Smith, James
    British quantity surveyor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 39 IIF 40
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 44
  • Smith, James
    born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 45
  • Mr James Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 46
  • Smith, David James
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 47
  • Smith, James
    Scottish venue assistant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 48
  • Smith, James Alexander
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlar House, 230, Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR, England

      IIF 49
  • Mr James Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 50
  • Smith, David James
    British operations manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 51
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 3, Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2ED, United Kingdom

      IIF 52
  • Smith, Edward James
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Minerva Gardens, Wavendon Gate, Milton Keynes, MK7 7SR

      IIF 53
  • Mr Edward James Smith
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 54
  • Mr James Smith
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kirkhill Road, Glasgow, G698AJ, United Kingdom

      IIF 55
  • James Smith
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brize Avenue Kingsway, Quedgeley, Gloucester, GL2 2ED, United Kingdom

      IIF 56
  • Mr James Anthony Smith
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 57
  • Mr James David Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 58
  • Smith, James Alexander
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Douglas Road, Poole, BH12 2AU, United Kingdom

      IIF 59
  • Smith, James Alexander
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 60
  • Smith, James Alexander
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 61
    • icon of address 146, Commercial Road, Skelmanthorpe, Huddersfield, HD8 9DS, England

      IIF 62 IIF 63
    • icon of address Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 64
  • Mr David James Smith
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 65
  • Mr James Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Grove Road, London, E11 3AN, England

      IIF 66
  • Mr James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 67 IIF 68
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 69 IIF 70
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 71 IIF 72
  • Mr David James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 73
  • Mr James Smith
    Scottish born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 74 IIF 75
  • James Alexander Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Douglas Road, Poole, BH12 2AU, United Kingdom

      IIF 76
  • Mr James Alexander Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 77
    • icon of address 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 78
    • icon of address Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    MARTASCOTTI LTD - 2020-07-10
    MARTASCOTTI LIMITED - 2020-05-06
    MAA NETWORK TECHNOLOGY LTD - 2020-05-05
    JABSA LIMITED - 2020-03-11
    icon of address Marbridge House, Harolds Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 3 Douglas Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address Society, 20 Victoria St, Holmfirth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,170,156 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address Ashlar House, 230 Cumberworth Lane, Lower Cumberworth, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address Bankhead Drive, City South Office Park, Portlethen, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    565 GBP2019-10-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 44 Church Lane Middleton, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 56 Dudley Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,204 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 44 Church Lane, Middleton, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address 112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    96,611 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 25 Wentbridge Path, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Damer House, Meadoway, Wickford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Kirkhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    icon of address 5 Heath Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 22
    icon of address 53 Minerva Gardens, Wavendon Gate, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 23
    icon of address 54 St. Marys Lane, Upminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    651,604 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 329 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    300 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 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
  • 29
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    SYNERGIA PROJECT LTD - 2022-04-20
    SYNERGIA CONSTRUCTION LTD - 2022-04-20
    URBAN SYNERGY CONSTRUCTION LTD - 2022-03-03
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,073 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 31
    icon of address 3 Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-05-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 32
    icon of address Earley St Peter's Ce Primary School Church Road, Earley, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address 107 Edmiston Drive, Linwood, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove membersOE
  • 34
    icon of address 107 Edmiston Drive, Linwood, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,653 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Bankhead Drive, City South Office Park, Portlethen, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    284,040 GBP2024-04-30
    Officer
    icon of calendar 1995-01-30 ~ 2022-06-24
    IIF 5 - Director → ME
  • 2
    ACUMEN INVESTMENTS (ABERDEEN) LIMITED - 2002-08-06
    icon of address 4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    891,138 GBP2022-10-31
    Officer
    icon of calendar 2001-05-09 ~ 2010-01-25
    IIF 6 - Director → ME
  • 3
    icon of address The Cottage, 2 Devanha Gardens, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,543,180 GBP2023-10-31
    Officer
    icon of calendar 2001-02-07 ~ 2010-01-25
    IIF 4 - Director → ME
  • 4
    icon of address La Cumparsita, 1373 4th Floor, 11200, Montevideo, Uruguay
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2016-08-31
    IIF 22 - Director → ME
  • 5
    BG URUGUAY LIMITED - 2014-06-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-02
    IIF 25 - Director → ME
  • 6
    icon of address 5th Floor, Bermuda House, Dr Roy's Drive, George Town, Grand Cayman, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2016-08-31
    IIF 26 - Director → ME
  • 7
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-13
    IIF 23 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2016-06-30
    IIF 19 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2016-06-30
    IIF 24 - Director → ME
  • 10
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2016-06-30
    IIF 18 - Director → ME
  • 11
    CSL FINANCE LIMITED - 2022-03-31
    CSL UK HOLDINGS LIMITED - 2022-03-17
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2024-09-09
    IIF 34 - Director → ME
  • 12
    AVAIL MORTGAGE BROKERS LIMITED - 2023-11-15
    icon of address 146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,729 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-10-27
    IIF 63 - Director → ME
  • 13
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,170,156 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2025-03-21
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Millmead Hall Haversham Road, Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2018-10-16
    IIF 35 - Director → ME
  • 15
    icon of address Millmead Hall Haversham Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,689 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2018-12-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-12-17
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 16
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-06-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2024-08-19
    IIF 32 - Director → ME
  • 18
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2024-08-19
    IIF 28 - Director → ME
  • 19
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2024-08-19
    IIF 29 - Director → ME
  • 20
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED - 2004-07-14
    ALNERY NO. 2339 LIMITED - 2003-05-09
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2024-08-19
    IIF 31 - Director → ME
  • 21
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2024-08-19
    IIF 33 - Director → ME
  • 22
    BG HASDRUBAL LIMITED - 2016-05-10
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2016-08-31
    IIF 21 - Director → ME
  • 23
    BG TUNISIA LIMITED - 2016-05-10
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ 2016-08-31
    IIF 20 - Director → ME
  • 24
    HUDDERSFIELD INCORPORATED LAW SOCIETY(THE) - 2015-12-21
    icon of address Chadwick Lawrence, 13 Railway Street, Huddersfield, West Yorkshire, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-01-31
    IIF 9 - Director → ME
  • 25
    icon of address 50 Bedford Street, Belfast, County Antrim
    Active Corporate (32 parents)
    Officer
    icon of calendar 2015-04-18 ~ 2016-04-09
    IIF 15 - 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.