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

Van Valkenburg, David Raynor

    Related profiles found in government register
  • Van Valkenburg, David Raynor
    American ce born in May 1942

    Registered addresses and corresponding companies
  • Van Valkenburg, David Raynor
    American chief executive born in May 1942

    Registered addresses and corresponding companies
    • icon of address Flat 6, 35/37 Grosvenor Square, London, W1X 9AE

      IIF 24
  • Van Valkenburg, David Raynor
    American chief operating officer born in May 1942

    Registered addresses and corresponding companies
  • Van Valkenburg, David Raynor
    American company director born in May 1942

    Registered addresses and corresponding companies
  • Kennealy, David Patrick
    Irish ce born in March 1950

    Registered addresses and corresponding companies
    • icon of address 38 Theiler Avenue, Irene, 1638, South Africa

      IIF 90
  • Hartshorne, David John Morice
    British chart engineer born in April 1954

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British engineer born in April 1954

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British business consultant

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 110
  • Winton, Keith David Roy, Dr
    British contracts manager

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British university administration

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 113
  • Winton, Keith David Roy, Dr
    British university administrator

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 114
  • Winton, Keith David Roy, Dr
    British business consultant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentlands Science Park, Bush Loan, By Penicuik, Midlothian, EH26 0PZ

      IIF 115
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY

      IIF 116 IIF 117
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY, Scotland

      IIF 118
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 119 IIF 120
  • Winton, Keith David Roy, Dr
    British ce born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 121
  • Winton, Keith David Roy, Dr
    British chief exective officer born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 122
  • Winton, Keith David Roy, Dr
    British chief executive born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British chief executive officer born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 132
    • icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ

      IIF 133
  • Winton, Keith David Roy, Dr
    British consultant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY, Scotland

      IIF 134
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 135
    • icon of address 6, Greenbank Row, Edinburgh, Midlothian, EH10 5SY, United Kingdom

      IIF 136 IIF 137
  • Winton, Keith David Roy, Dr
    British director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 138
  • Winton, Keith David Roy, Dr
    British fund manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 139
  • Winton, Keith David Roy, Dr
    British industrial liaison manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 140
  • Winton, Keith David Roy, Dr
    British investment executive born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 141
  • Winton, Keith David Roy, Dr
    British university administration born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 142
  • Winton, Keith David Roy, Dr
    British university administrator born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Keith David Roy Winton
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY

      IIF 146
  • Hartshorne, David John Morice
    British ce born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British charted engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 159
  • Hartshorne, David John Morice
    British chartered engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British chertered engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 201
  • Hartshorne, David John Morice
    British chief operating officer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW

      IIF 216 IIF 217 IIF 218
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, England

      IIF 219
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 220 IIF 221 IIF 222
    • icon of address The Priory, Stomp Road, Burnham, SL1 7LW

      IIF 223 IIF 224
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 225 IIF 226 IIF 227
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 229 IIF 230 IIF 231
    • icon of address 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ

      IIF 232
    • icon of address 6, Cliveden Office Village, Lancaster Road, High Wycombe, HP12 3YZ, England

      IIF 233 IIF 234
    • icon of address Perrywinkle, High Street, Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 235 IIF 236
    • icon of address The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW

      IIF 237
    • icon of address The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, England

      IIF 238
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 239 IIF 240 IIF 241
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW

      IIF 245
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, United Kingdom

      IIF 246
  • Kennealy, David Patrick
    Irish chief executive born in March 1950

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 265d Erianys Street, Waterkloof Ridge, Pretoria 0181, FOREIGN, South Africa

      IIF 247 IIF 248
  • Da, Der
    B ce born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bowman's Rise, Eastfield, Wolverhampton, WV1 2SF, United Kingdom

      IIF 249
  • Mr David John Morice Hartshorne
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street, Eggington, Leighton Buzzard, Beds, LU7 9PD

      IIF 250
  • Hartshone, David John Morice
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 251
child relation
Offspring entities and appointments
Active 8
  • 1
    AOXTHERAPEUTICS LIMITED - 2006-04-26
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,618 GBP2019-03-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2006-03-23 ~ dissolved
    IIF 101 - Secretary → ME
  • 2
    icon of address Periwinkle High Street, Eggington, Leighton Buzzard, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 3
    DUNWILCO (1583) LIMITED - 2009-01-15
    icon of address Mylnefield, Invergowrie, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2008-12-23 ~ dissolved
    IIF 103 - Secretary → ME
  • 4
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 5
    icon of address Scott & Paterson, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2000-08-02 ~ now
    IIF 126 - Director → ME
  • 6
    icon of address 7 Bowman's Rise, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 249 - Director → ME
  • 7
    icon of address Roslin Biocentre, Roslin, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 117 - Director → ME
  • 8
    SMART MATCH LIMITED - 2004-10-06
    icon of address 6 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2024-06-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 211
  • 1
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2012-11-12
    IIF 107 - Secretary → ME
  • 2
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2013-09-01
    IIF 233 - Director → ME
  • 3
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2013-09-01
    IIF 234 - Director → ME
  • 4
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-01
    IIF 202 - Director → ME
  • 5
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-01
    IIF 239 - Director → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-01
    IIF 207 - Director → ME
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2013-09-01
    IIF 205 - Director → ME
  • 8
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-06-04
    IIF 243 - Director → ME
  • 9
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 204 - Director → ME
  • 10
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 210 - Director → ME
  • 11
    TIBRO TWO LIMITED - 2003-02-28
    icon of address 15 Windsor Park Estate, 50 Windsor Avenue, Merton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-24 ~ 2005-12-31
    IIF 248 - Director → ME
  • 12
    CRITICAL BLUE LIMITED - 2023-03-29
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,585,434 GBP2023-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2003-01-07
    IIF 124 - Director → ME
  • 13
    icon of address 15 Ashley Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,349 GBP2019-07-31
    Officer
    icon of calendar 2003-07-14 ~ 2017-09-04
    IIF 98 - Secretary → ME
  • 14
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-05-01
    IIF 231 - Director → ME
  • 15
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-05-01
    IIF 229 - Director → ME
  • 16
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2013-07-29
    IIF 232 - Director → ME
  • 17
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-05
    IIF 236 - Director → ME
  • 18
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-06-01
    IIF 242 - Director → ME
  • 19
    CHELVESTMENT 1 LIMITED - 1990-04-17
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 77 - Director → ME
  • 20
    CABLE COMMUNICATIONS BARNSLEY LIMITED - 1993-09-16
    CABLE COMMUNICATIONS (BARNSLEY) LIMITED - 1990-11-22
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 10 - Director → ME
  • 21
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1999-03-16
    IIF 76 - Director → ME
  • 22
    YORKSHIRE CABLE COMMUNICATIONS LIMITED - 1993-09-06
    YORKSHIRE GENERAL CABLE LIMITED - 1992-04-15
    PLEDGECARE LIMITED - 1991-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 27 - Director → ME
  • 23
    INHOCO 3025 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,160 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 162 - Director → ME
  • 24
    INHOCO 3044 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 167 - Director → ME
  • 25
    INHOCO 2971 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 228 - Director → ME
  • 26
    INHOCO 3150 LIMITED - 2005-01-10
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 160 - Director → ME
  • 27
    AGHOCO 4006 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 163 - Director → ME
  • 28
    INHOCO 3001 LIMITED - 2004-02-25
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 175 - Director → ME
  • 29
    INHOCO 3149 LIMITED - 2005-01-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 171 - Director → ME
  • 30
    AGHOCO 4005 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 166 - Director → ME
  • 31
    INHOCO 2970 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 225 - Director → ME
  • 32
    CHELTRADING 136 LIMITED - 1997-01-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 43 - Director → ME
  • 33
    MANCUNIAN TELECOM LIMITED - 1989-12-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 46 - Director → ME
  • 34
    OYSTON CABLE LIMITED - 1994-01-12
    FORDSHAM LIMITED - 1987-06-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 82 - Director → ME
  • 35
    CHADBRACE LIMITED - 1986-12-09
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 1999-03-16
    IIF 49 - Director → ME
  • 36
    CABLE COMMUNICATIONS SOUTH EAST STAFFORDSHIRE LIMITED - 1996-05-24
    FCB 1116 LIMITED - 1995-03-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 63 - Director → ME
  • 37
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1999-05-18
    IIF 72 - Director → ME
  • 38
    DALGLEN (NO. 772) LIMITED - 2001-05-22
    icon of address 37 Balgreen Road, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2009-11-08
    IIF 97 - Secretary → ME
  • 39
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 39 - Director → ME
  • 40
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1999-03-16
    IIF 47 - Director → ME
  • 41
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 21 - Director → ME
  • 42
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-13
    IIF 199 - Director → ME
  • 43
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-23
    IIF 235 - Director → ME
  • 44
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 37 - Director → ME
  • 45
    ALSBYRIDGE LIMITED - 1985-12-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 56 - Director → ME
  • 46
    icon of address Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-24
    IIF 132 - Director → ME
  • 47
    DWSCO 2487 LIMITED - 2004-02-05
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 185 - Director → ME
  • 48
    SOUTH YORKSHIRE CABLEVISION LIMITED - 1993-09-16
    SOUTH YORKSHIRE CABLEVISION LTD. - 1991-06-10
    ARCHERCREST LIMITED - 1989-11-27
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 29 - Director → ME
  • 49
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 172 - Director → ME
  • 50
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 161 - Director → ME
  • 51
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 169 - Director → ME
  • 52
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 170 - Director → ME
  • 53
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 165 - Director → ME
  • 54
    CABLE TELEVISION PROJECTS LIMITED - 1989-08-25
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 69 - Director → ME
  • 55
    ALNERY NO. 2332 LIMITED - 2003-03-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 245 - Director → ME
  • 56
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 223 - Director → ME
  • 57
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 217 - Director → ME
  • 58
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-09-07 ~ 2011-12-31
    IIF 220 - Director → ME
  • 59
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2011-12-31
    IIF 238 - Director → ME
  • 60
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2015-02-27
    IIF 227 - Director → ME
  • 61
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 36 - Director → ME
  • 62
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-12-11
    IIF 140 - Director → ME
    icon of calendar 1993-12-14 ~ 2001-07-17
    IIF 105 - Secretary → ME
  • 63
    icon of address University Of Edinburgh Old College, South Bridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2003-03-25
    IIF 122 - Director → ME
    icon of calendar 1992-12-31 ~ 2000-02-29
    IIF 112 - Secretary → ME
  • 64
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-12-31
    IIF 224 - Director → ME
  • 65
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-12-31
    IIF 237 - Director → ME
  • 66
    icon of address 144 Mayfield Road, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -29,285 GBP2023-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2003-01-07
    IIF 129 - Director → ME
  • 67
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 11 - Director → ME
  • 68
    THOMAS COOK COMMUNICATIONS SERVICES LIMITED - 1987-01-08
    FINCHTEN LIMITED - 1984-07-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 19 - Director → ME
  • 69
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 13 - Director → ME
  • 70
    THE VOICE PEOPLE LIMITED - 2007-02-28
    THE VOX BOX LIMITED - 2003-04-08
    icon of address C/o Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -92,291 GBP2024-02-28
    Officer
    icon of calendar 2000-11-08 ~ 2001-05-09
    IIF 128 - Director → ME
  • 71
    NEW TCC LIMITED - 1997-11-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 12 - Director → ME
  • 72
    EWPARK LIMITED - 1995-08-08
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 16 - Director → ME
  • 73
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-01
    IIF 244 - Director → ME
  • 74
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2017-09-08
    IIF 133 - Director → ME
  • 75
    GLENRYCK (U.K.) LIMITED - 2001-03-13
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2001-01-31
    IIF 90 - Director → ME
  • 76
    DWSCO 2453 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    819,000 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 197 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 149 - Director → ME
  • 77
    GREATER NOTTS LIFT (MIDCO) LIMITED - 2009-09-15
    DWSCO 2480 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 179 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 196 - Director → ME
  • 78
    DWSCO 2454 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,051,000 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 177 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 150 - Director → ME
  • 79
    icon of address Life Science Innovation Building, Cornhill Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-11-12
    IIF 137 - Director → ME
  • 80
    icon of address Life Science Innovation Building, Cornhill Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2012-11-12
    IIF 136 - Director → ME
  • 81
    TELECABLE OF CALDERDALE LIMITED - 1993-07-08
    TELECABLE OF CALDERDALE AND KIRKLEES LIMITED - 1990-09-26
    LEGIBUS 1490 LIMITED - 1990-01-30
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 17 - Director → ME
  • 82
    CABLEVISION (SCOTLAND) LIMITED - 1984-11-30
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 53 - Director → ME
  • 83
    icon of address 64/4 Bryson Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2010-04-26
    IIF 100 - Secretary → ME
  • 84
    FORED LIMITED - 2005-12-13
    icon of address 3 Priory Grove, South Queensferry, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    -2,860 GBP2024-01-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-01
    IIF 145 - Director → ME
  • 85
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2013-05-01
    IIF 241 - Director → ME
  • 86
    NIPHT LIMITED - 2025-04-10
    THE PINK BALL LIMITED - 2007-10-03
    DALGLEN (NO. 924) LIMITED - 2006-01-25
    icon of address Dr. Patrick Hickey, 5 Upper Gray Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -62,455 GBP2024-04-30
    Officer
    icon of calendar 2004-08-09 ~ 2007-10-15
    IIF 127 - Director → ME
    icon of calendar 2004-08-09 ~ 2010-04-26
    IIF 110 - Secretary → ME
  • 87
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 214 - Director → ME
  • 88
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 213 - Director → ME
  • 89
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 212 - Director → ME
  • 90
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 206 - Director → ME
  • 91
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 215 - Director → ME
  • 92
    EAST LONDON LIFT COMPANY LIMITED - 2018-03-01
    ALNERY NO. 2314 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 218 - Director → ME
  • 93
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 209 - Director → ME
  • 94
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 211 - Director → ME
  • 95
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 203 - Director → ME
  • 96
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    ALNERY NO. 2393 LIMITED - 2004-02-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 174 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 219 - Director → ME
  • 97
    INOCULUS LIMITED - 2009-02-24
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2009-02-19
    IIF 120 - Director → ME
  • 98
    LAING INVESTMENTS LIMITED - 2007-08-14
    JOHN LAING INVESTMENTS LIMITED - 2000-12-29
    JOHN LAING HOLDINGS LIMITED - 1997-09-23
    JOHN LAING (OVERSEAS) LIMITED - 1988-04-27
    icon of address 1 Kingsway, London
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2008-01-15
    IIF 159 - Director → ME
  • 99
    EQUION LIMITED - 2006-09-29
    EQUION PLC - 2004-07-02
    LAING HYDER PLC - 2000-12-11
    CYBERSTAGE PLC - 1998-09-03
    icon of address 1 Kingsway, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2007-12-11
    IIF 198 - Director → ME
    icon of calendar 2003-01-27 ~ 2004-07-31
    IIF 178 - Director → ME
  • 100
    DWSCO 2484 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 182 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 186 - Director → ME
  • 101
    DWSCO 2451 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 191 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 148 - Director → ME
  • 102
    DWSCO 2452 LIMITED - 2003-11-05
    icon of address G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 201 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 151 - Director → ME
  • 103
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2015-02-27
    IIF 226 - Director → ME
  • 104
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 208 - Director → ME
  • 105
    LUX INNOVATE LIMITED - 2013-05-10
    LUX BIOTECHNOLOGY LIMITED - 2008-03-06
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-12-31
    IIF 135 - Director → ME
    icon of calendar 2001-05-30 ~ 2001-09-01
    IIF 130 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-07-08
    IIF 106 - Secretary → ME
  • 106
    MAST LIFT COMPANY LIMITED - 2018-08-09
    LIFTCO TOPCO (MAST) LIMITED - 2005-11-21
    DWSCO 2379 LIMITED - 2003-07-01
    icon of address 9th Floor Coblat Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 180 - Director → ME
  • 107
    MAST LIFT PROJECT COMPANY (NO 1) LIMITED - 2018-09-25
    LIFTCO SUBCO (MAST) LIMITED - 2005-11-21
    DWSCO 2381 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 194 - Director → ME
  • 108
    MAST LIFT (MIDCO) COMPANY LIMITED - 2018-08-09
    LIFTCO MIDCO (MAST) LIMITED - 2005-11-21
    DWSCO 2478 LIMITED - 2004-02-03
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ 2004-07-31
    IIF 187 - Director → ME
  • 109
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 22 - Director → ME
  • 110
    ARCHERCOVE LIMITED - 1998-02-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-24 ~ 2002-05-01
    IIF 91 - Director → ME
    icon of calendar 1998-07-14 ~ 1999-06-30
    IIF 94 - Director → ME
  • 111
    BASKETBERRY PLC - 1998-02-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2002-05-01
    IIF 92 - Director → ME
    icon of calendar 1998-07-14 ~ 1999-06-30
    IIF 93 - Director → ME
  • 112
    NAPIER DISPLAY TECHNOLOGIES LIMITED - 1999-05-26
    DMWS 307 LIMITED - 1998-06-24
    icon of address C/o Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 1999-12-01
    IIF 143 - Director → ME
    icon of calendar 1999-08-13 ~ 1999-12-01
    IIF 114 - Secretary → ME
  • 113
    INGLEBY ( 467 ) LIMITED - 1990-02-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 2 - Director → ME
  • 114
    NORTH NOTTINGHAM LIFT (MIDCO) LIMITED - 2005-09-12
    DWSCO 2485 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 193 - Director → ME
  • 115
    NORTH NOTTINGHAM LIFT COMPANY LIMITED - 2005-09-12
    DWSCO 2467 LIMITED - 2003-12-10
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-07-31
    IIF 190 - Director → ME
  • 116
    NORTH NOTTINGHAM LIFT PROJECT COMPANY (NO.1) LIMITED - 2005-09-12
    DWSCO 2468 LIMITED - 2003-12-10
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-07-31
    IIF 184 - Director → ME
  • 117
    BRADFORD CABLE TELECOM LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 23 - Director → ME
  • 118
    EDINBURGH TECHNOLOGY FUND LIMITED - 2023-08-18
    QF REALISATIONS LIMITED - 1999-04-28
    THE QUANTUM FUND LIMITED - 1993-09-30
    icon of address Old College, South Bridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2009-08-03
    IIF 119 - Director → ME
    icon of calendar ~ 2009-08-03
    IIF 104 - Secretary → ME
  • 119
    icon of address Upper Toucks Farm, Dunnottar, Stonehaven, Kincardineshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,441 GBP2024-07-31
    Officer
    icon of calendar 2007-09-28 ~ 2019-08-30
    IIF 138 - Director → ME
  • 120
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 153 - Director → ME
  • 121
    BA OX LIFT (1) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 164 - Director → ME
  • 122
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 158 - Director → ME
  • 123
    BA OX LIFT (2) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 156 - Director → ME
  • 124
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 168 - Director → ME
  • 125
    icon of address Pentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2017-09-05
    IIF 115 - Director → ME
  • 126
    PERTH CABLEVISION LIMITED - 1986-10-14
    PERTH CABLE LIMITED - 1986-06-05
    PERTH RELAY LIMITED - 1985-07-24
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 58 - Director → ME
  • 127
    EXCELLCARE LIMITED - 2007-06-27
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2004-07-13
    IIF 176 - Director → ME
  • 128
    icon of address 15 Windsor Park 50 Windsor, Avenue, Merton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2013-03-01
    IIF 247 - Director → ME
  • 129
    icon of address Vantage Point, 3 Cultins Road, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-20 ~ 2001-09-01
    IIF 125 - Director → ME
  • 130
    icon of address 11 Redhall Bank Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-23
    IIF 144 - Director → ME
  • 131
    RENEWABLE DEVICES LIMITED - 2004-10-27
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-29
    IIF 121 - Director → ME
  • 132
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITED - 1993-09-16
    PACIFIC TELESIS UK (10) LIMITED - 1993-02-23
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 26 - Director → ME
  • 133
    EDINBURGH BIOCOMPUTING SYSTEMS LIMITED - 2007-04-02
    ANEDA LIMITED - 2002-03-14
    NEWCO (712) LIMITED - 2002-02-14
    icon of address Craigmhor, Chambers Terrace, Peebles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,152 GBP2021-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2007-04-30
    IIF 139 - Director → ME
    icon of calendar 2007-04-14 ~ 2009-01-25
    IIF 108 - Secretary → ME
  • 134
    SANDWELL LIFT COMPANY LIMITED - 2018-08-08
    LIFTCO TOPCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2382 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 188 - Director → ME
  • 135
    SANDWELL LIFT PROJECT COMPANY (NO.1) LIMITED - 2018-09-25
    LIFTCO SUBCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2384 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 195 - Director → ME
  • 136
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-05-01
    IIF 240 - Director → ME
  • 137
    SHEFFIELD CABLE MEDIA LIMITED - 1992-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 3 - Director → ME
  • 138
    icon of address 39 Leamington Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,957.58 GBP2023-11-30
    Officer
    icon of calendar 2001-11-26 ~ 2003-01-15
    IIF 123 - Director → ME
  • 139
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-07-12
    IIF 251 - Director → ME
  • 140
    DWSCO 2486 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 200 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 181 - Director → ME
  • 141
    DWSCO 2455 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 189 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 152 - Director → ME
  • 142
    DWSCO 2456 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 192 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 147 - Director → ME
  • 143
    OKEORB LIMITED - 1990-02-23
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 45 - Director → ME
  • 144
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1999-11-30
    IIF 142 - Director → ME
    icon of calendar 1998-06-25 ~ 1999-11-30
    IIF 113 - Secretary → ME
  • 145
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-05-01
    IIF 230 - Director → ME
  • 146
    TELEWEST COMMUNICATIONS (WORCESTER) LIMITED - 2002-02-08
    TELEWEST (WORCESTER) LIMITED - 1996-07-01
    BELL CABLEMEDIA (WORCESTER) LIMITED - 1996-02-13
    COMMENT CABLEVISION WORCESTER LIMITED - 1995-02-01
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 65 - Director → ME
  • 147
    CABLE COMMUNICATIONS CENTRAL LANCASHIRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED - 1994-06-27
    LANCASHIRE CABLE TELEVISION LIMITED - 1990-03-29
    JAVESWORD LIMITED - 1983-08-07
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 61 - Director → ME
  • 148
    UNITED ARTISTS COMMUNICATIONS (COTSWOLDS) LTD - 1996-07-01
    UNITED CABLE TELEVISION (COTSWOLDS) LTD - 1991-03-15
    COTSWOLD CABLE TELEVISION COMPANY LIMITED - 1989-01-25
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 52 - Director → ME
  • 149
    SCOTCABLE (CUMBERNAULD) LIMITED - 1996-07-01
    CABLE NORTH (CUMBERNAULD) LIMITED - 1990-10-01
    NEBBICH LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 41 - Director → ME
  • 150
    SCOTCABLE (DUMBARTON) LIMITED - 1996-07-01
    CABLE NORTH (DUMBARTON) LIMITED - 1990-10-01
    MOORIG LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 89 - Director → ME
  • 151
    TAYSIDE CABLE SYSTEMS LIMITED - 1996-07-01
    LEISURE BUSINESS PROJECTS LIMITED - 1989-08-25
    ARDPORT LIMITED - 1988-02-26
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 86 - Director → ME
  • 152
    TELEWEST COMMUNICATIONS (EAST LOTHIAN) LIMITED - 1997-03-07
    TELEWEST (MOTHERWELL) LIMITED - 1996-11-22
    TELEWEST HOLDINGS LIMITED - 1994-11-11
    STEELSUDDEN LIMITED - 1994-04-29
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 79 - Director → ME
  • 153
    CABLE NORTH (FORTH DISTRICT) LIMITED - 1996-07-01
    LUVEN LIMITED - 1990-08-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 30 - Director → ME
  • 154
    CABLE COMMUNICATIONS FYLDE & WYRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS FLYDE & WYRE LIMITED - 1994-08-02
    LOOKLEND LIMITED - 1994-07-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 66 - Director → ME
  • 155
    KINGDOM CABLEVISION LIMITED - 1996-07-01
    PLACE D'OR 197 LIMITED - 1990-03-22
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 57 - Director → ME
  • 156
    CACTUSGRANGE LIMITED - 1996-03-15
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 51 - Director → ME
  • 157
    CABLE COMMUNICATIONS LIVERPOOL LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (LIVERPOOL) LIMITED - 1990-11-22
    MERSEYSIDE CABLEVISION LIMITED - 1990-03-02
    NEWSEAST LIMITED - 1982-05-07
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 44 - Director → ME
  • 158
    UNITED ARTISTS COMMUNICATIONS (LONDON SOUTH) LIMITED - 1996-07-01
    UNITED CABLE TELEVISION (LONDON SOUTH) PLC - 1990-04-03
    CROYDON CABLE TELEVISION PLC - 1988-12-14
    CROYDON CABLE TELEVISION LIMITED - 1987-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 78 - Director → ME
  • 159
    SBC CABLECOMMS (UK) LIMITED - 1996-07-01
    PIPPIN - 1993-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 67 - Director → ME
  • 160
    MIDLANDS CABLE COMMUNICATIONS LIMITED - 1996-07-01
    WEST MIDLANDS CABLE COMMUNICATIONS LIMITED - 1991-06-10
    A.S.M.ROBINSON ASSOCIATES LIMITED - 1987-11-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 80 - Director → ME
  • 161
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    WICKEL LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 38 - Director → ME
  • 162
    UNITED ARTISTS COMMUNICATIONS (NOMINEES) LIMITED - 1996-08-13
    UNITED CABLE TELEVISION (HERTFORDSHIRE) LTD. - 1990-11-27
    ALPHAQUAD 15 LIMITED - 1989-06-26
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 50 - Director → ME
  • 163
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 33 - Director → ME
  • 164
    NORTH WEST CABLE COMMUNICATIONS LIMITED - 1996-07-01
    NORTHWEST CABLE COMMUNICATIONS LIMITED - 1994-01-12
    OYSTON CABLE COMMUNICATIONS GROUP LIMITED - 1991-08-27
    THE CABLE COMMUNICATIONS GROUP LIMITED - 1989-04-28
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 48 - Director → ME
  • 165
    TELEWEST SCOTLAND HOLDINGS LIMITED - 1996-07-01
    RUBYSUDDEN LIMITED - 1994-04-22
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 75 - Director → ME
  • 166
    UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITED - 1996-07-01
    CABLEVISION (SCOTLAND) LIMITED - 1991-10-25
    CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANY - 1991-08-30
    CALEDONIAN CABLEVISION LIMITED - 1984-12-21
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 81 - Director → ME
  • 167
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED - 1996-07-01
    UNITED ARTISTS COMMUNICATIONS (NORTH THAMES ESTUARY) LTD. - 1994-06-01
    UNITED CABLE TELEVISION (NORTH THAMES ESTUARY) LTD - 1990-08-03
    NORTH ESTUARY CABLE LIMITED - 1988-12-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 73 - Director → ME
  • 168
    UNITED ARTISTS COMMUNICATIONS (SOUTH THAMES ESTUARY) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (SOUTH THAMES ESTUARY) LTD - 1990-08-02
    SOUTH ESTUARY CABLE LIMITED - 1988-12-30
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 60 - Director → ME
  • 169
    UNITED ARTISTS COMMUNICATIONS (AVON) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (AVON) LTD. - 1989-12-22
    WEST COUNTRY CABLE LIMITED - 1989-01-10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 68 - Director → ME
  • 170
    TELEWEST SOUTHPORT LIMITED - 1996-07-01
    FRAMLEYMIST LIMITED - 1995-10-19
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 35 - Director → ME
  • 171
    CABLE COMMUNICATIONS ST HELENS & KNOWSLEY LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (ST HELENS AND KNOWSLEY) LIMITED - 1990-11-22
    CABLE COMMUNICATIONS (EAST MERSEYSIDE) LIMITED - 1990-03-02
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 59 - Director → ME
  • 172
    CHELTRADING 126 LIMITED - 1996-10-04
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 87 - Director → ME
  • 173
    TELFORD TELECOMMUNICATIONS LIMITED - 1996-07-01
    CHARCO 270 LIMITED - 1989-10-11
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 85 - Director → ME
  • 174
    UNITED ARTISTS COMMUNICATIONS (TYNESIDE) LIMITED - 1996-07-01
    COMMENT CABLEVISION TYNESIDE LIMITED - 1992-12-24
    COMMENT CABLEVISION WEST YORKSHIRE LIMITED - 1990-08-03
    QUESTJOINT LIMITED - 1989-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 40 - Director → ME
  • 175
    CABLE COMMUNICATIONS WIGAN LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (WIGAN) LIMITED - 1990-11-22
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 54 - Director → ME
  • 176
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    BARNMIST PLC - 1994-04-29
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 83 - Director → ME
  • 177
    TELEWEST HOLDINGS LIMITED - 1996-07-01
    CORNTREE LIMITED - 1994-11-18
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 42 - Director → ME
  • 178
    MINTDRIVE LIMITED - 1995-08-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 32 - Director → ME
  • 179
    HERON INVESTMENTS LIMITED - 1998-01-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1999-03-16
    IIF 70 - Director → ME
  • 180
    GENERAL TELECOMMUNICATIONS LIMITED - 2000-08-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 14 - Director → ME
  • 181
    TCI/USWEST PARLIAMENTARY HOLDINGS LIMITED - 1994-05-27
    SCL HOLDINGS LIMITED - 1992-04-14
    BURGINHALL 483 LIMITED - 1990-10-25
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 74 - Director → ME
  • 182
    UNITED ARTISTS COMMUNICATIONS (THAMES ESTUARY) LTD. - 1994-05-16
    UNITED ARTISTS COMMUNICATIONS (NORTH SURREY) LTD. - 1990-09-12
    TIMEDIRECT LIMITED - 1990-03-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 34 - Director → ME
  • 183
    CABLE TELECOM LIMITED - 1995-12-05
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 20 - Director → ME
  • 184
    UAC EQUIPMENT LIMITED - 1995-09-06
    TELEWEST LIMITED - 1995-06-07
    CHELTRADING 38 LIMITED - 1992-05-28
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 55 - Director → ME
  • 185
    CALEDONIA CAPITAL MANAGERS LIMITED - 2016-09-23
    DALGLEN (NO. 773) LIMITED - 2001-05-22
    icon of address 30 Mbm Commercial Orchard Brae House, 30 Queensferry Road. Eh4 2hs, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    109,789 GBP2018-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2016-06-10
    IIF 141 - Director → ME
    icon of calendar 2003-03-21 ~ 2016-06-10
    IIF 102 - Secretary → ME
  • 186
    KEENTRUE LIMITED - 1993-12-21
    icon of address M H Weber, Ramornie, Chambers Terrace, Peebles, Peeblesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-11 ~ 1997-11-11
    IIF 111 - Secretary → ME
  • 187
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 7 - Director → ME
  • 188
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 88 - Director → ME
  • 189
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 31 - Director → ME
  • 190
    SMART MATCH LIMITED - 2004-10-06
    icon of address 6 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2024-06-30
    Officer
    icon of calendar 2003-06-06 ~ 2020-04-30
    IIF 131 - Director → ME
    icon of calendar 2005-02-01 ~ 2024-06-30
    IIF 99 - Secretary → ME
  • 191
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2001-08-01
    PSINET TRANSACTION SOLUTIONS (UK) LIMITED - 2001-04-11
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2000-05-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-08-27
    IIF 62 - Director → ME
  • 192
    HCP HOLDINGS LIMITED - 2021-04-23
    HEALTH CARE PROJECTS HOLDINGS LIMITED - 2002-05-01
    WETE LIMITED - 1996-11-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2002-05-01
    IIF 95 - Director → ME
  • 193
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED - 2021-04-23
    HEALTH CARE PROJECTS LIMITED - 2010-01-22
    SEARCHINFORM LIMITED - 1992-01-23
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 58 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2002-05-01
    IIF 96 - Director → ME
  • 194
    IMMINUS LIMITED - 2010-02-11
    MIDLAND NETWORK SERVICES LIMITED - 1994-02-28
    TRAVINET LIMITED - 1989-01-01
    PLANEPEAK LIMITED - 1984-03-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 9 - Director → ME
  • 195
    CABLE INTERNET LIMITED - 2015-08-05
    FRAMLEYLAND LIMITED - 1995-10-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 64 - Director → ME
  • 196
    CABLE ON DEMAND LIMITED - 2015-08-05
    CABLE COMMUNICATIONS SHREWSBURY LIMITED - 1996-05-24
    FCB 1128 LIMITED - 1995-05-22
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 84 - Director → ME
  • 197
    GENERAL CABLE PROGRAMMING LIMITED - 2015-11-11
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 4 - Director → ME
  • 198
    TELEWEST COMMUNICATIONS GROUP LIMITED - 2010-02-11
    UNITED ARTISTS PROGRAMME MANAGEMENT LIMITED - 1992-05-28
    BURGINHALL 492 LIMITED - 1990-11-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 71 - Director → ME
  • 199
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 24 - Director → ME
  • 200
    GENERAL CABLE HOLDINGS LIMITED - 2016-08-11
    STI (YORKSHIRE CABLE) LIMITED - 1996-08-23
    ALNERY NO.1279 LIMITED - 1993-08-11
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 8 - Director → ME
  • 201
    WAKEFIELD CABLE LIMITED - 1993-09-16
    LEGIBUS 1423 LIMITED - 1989-08-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 28 - Director → ME
  • 202
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 173 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-12-31
    IIF 221 - Director → ME
  • 203
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 154 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-12-31
    IIF 246 - Director → ME
  • 204
    INVICTAGEM LIMITED - 1983-10-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 1 - Director → ME
  • 205
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 155 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 222 - Director → ME
  • 206
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 157 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 216 - Director → ME
  • 207
    BRADFORD CABLE COMMUNICATIONS LIMITED - 1993-09-06
    BRADFORD GENERAL CABLE LIMITED - 1992-03-17
    RULEACTIVE LIMITED - 1990-09-24
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 6 - Director → ME
  • 208
    CAFEDREAM LIMITED - 1995-01-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 25 - Director → ME
  • 209
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 5 - Director → ME
  • 210
    EASTERN DERBYSHIRE CABLE COMMUNICATIONS LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 18 - Director → ME
  • 211
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    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.