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

Mcleod, John Alexander

    Related profiles found in government register
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite B, 29 Harley Street, London, W1G 9QR

      IIF 1
    • icon of address Fernhills House, Foerster Chambers Todd Street, Bury Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 2
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 7
    • icon of address 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 8
  • Mcleod, John Alexander
    British business executive born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 9
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 10 IIF 11 IIF 12
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 13
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ

      IIF 14
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 15 IIF 16
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 17
    • icon of address 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 18 IIF 19
    • icon of address Fernhills Business Centre, Todd Street, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 20
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 21
    • icon of address Fernhills House, Todd Street, Bury, Lancashire, BL9 5BJ, United Kingdom

      IIF 22
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 23
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 24
  • Mcleod, John Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 122, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 25
    • icon of address 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 26 IIF 27 IIF 28
    • icon of address 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 30
  • Mcleod, John Alexander
    British accountant

    Registered addresses and corresponding companies
  • Mr John Alexander Mcleod
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 38 IIF 39
    • icon of address 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 40
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 41 IIF 42
  • Mcleod, Alex
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Clearburn Crescent, Edinburgh, EH16 5ER, Scotland

      IIF 43
    • icon of address Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders, TD8 6NN

      IIF 44
  • Mcleod, Alex
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 45
  • Mcleod, Alex
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 46
  • Mcleod, Alex
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Attercliffe Industrial Estate, Fell Road, Sheffield, S9 2AL, England

      IIF 47
  • Mcleod, Alex
    British secretary born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 48
  • Mcleod, Alexander John
    British chief executive officer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 2a Prebend Street, London, N1 8PT

      IIF 49
    • icon of address Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 50
  • Mcleod, Alexander John
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Superglass, Thistle Industrial Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ

      IIF 51
  • Mcleod, Alexander John
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR, United Kingdom

      IIF 52
    • icon of address Unit 12, Fell Road, Sheffield, S9 2AL, England

      IIF 53 IIF 54
    • icon of address Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 55 IIF 56
    • icon of address 6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ, Scotland

      IIF 57
    • icon of address 6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ, Scotland

      IIF 58 IIF 59 IIF 60
  • Mcleod, Alexander John
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 61
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 62 IIF 63
  • Mcleod, Alexander John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 64
  • Mcleod, Alexander John
    British finance services manager

    Registered addresses and corresponding companies
    • icon of address 3 Side Row, Newark, Nottinghamshire, NG24 2JB

      IIF 65
  • Mcleod, John Alexander

    Registered addresses and corresponding companies
  • Mcleod, Alexander John
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 88
  • Mcleod, John Alexandre

    Registered addresses and corresponding companies
    • icon of address 172, Baberton Mains Drive, Edinburgh, EH143DZ, Scotland

      IIF 89
  • Mcleod, Alexander John

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 90
    • icon of address 6, Thistle Ind. Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ, Scotland

      IIF 91 IIF 92
  • Mcleod, Alexandre, John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 93
  • Mr Alex Mcleod
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 94
  • Mcleod, Alex

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 95 IIF 96
    • icon of address 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 89 - Secretary → ME
  • 2
    icon of address 172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 84 - Secretary → ME
  • 5
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 191 Causewayside, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 86 - Secretary → ME
  • 9
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 72 - Secretary → ME
  • 10
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    icon of address Dalhousie Chesters, Unit 1 Dalhousie Chesters, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    50,848 GBP2024-03-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 66 - Secretary → ME
  • 13
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 68 - Secretary → ME
  • 14
    icon of address 172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 67 - Secretary → ME
  • 16
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,337 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 69 - Secretary → ME
  • 17
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    56,701 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 80 - Secretary → ME
  • 18
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,045 GBP2021-07-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 73 - Secretary → ME
  • 19
    GRANT ANDERSON LIMITED - 2022-04-05
    icon of address 40 Church Place, Winchburgh, Broxburn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 70 - Secretary → ME
  • 20
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 6 Beaufort Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -237,887 GBP2024-06-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 76 - Secretary → ME
  • 22
    GOVISITEXPLORE LIMITED - 2019-06-14
    icon of address Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2023-06-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 82 - Secretary → ME
  • 23
    icon of address 12 Clearburn Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,634 GBP2021-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders
    Active Corporate (5 parents)
    Equity (Company account)
    -1,436 GBP2021-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address 172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 28
    icon of address Giambrone Consulting Ltd, 60 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61,702 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 71 - Secretary → ME
  • 31
    icon of address Second Floor Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address 172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,936 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-08-07 ~ now
    IIF 95 - Secretary → ME
  • 34
    icon of address 172 Baberton Mains Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 35
    icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 36
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,169 GBP2019-11-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 74 - Secretary → ME
  • 37
    icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -9,999 GBP2021-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 85 - Secretary → ME
  • 38
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address 32 Cables Wynd House, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,873 GBP2024-07-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 87 - Secretary → ME
  • 40
    icon of address 172 Baberton Mains Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,004 GBP2024-07-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 83 - Secretary → ME
  • 41
    icon of address 121 Swithland Lane, Rothley, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-09-01 ~ now
    IIF 97 - Secretary → ME
  • 42
    icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,036 GBP2024-02-29
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-13 ~ 1996-06-01
    IIF 65 - Secretary → ME
  • 2
    ASPECT EAST ANGLIA LIMITED - 2017-04-10
    LEGISLATOR 1101 LIMITED - 1991-01-30
    icon of address 15 Palace Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,891,162 GBP2024-04-30
    Officer
    icon of calendar 2015-06-29 ~ 2016-10-31
    IIF 63 - Director → ME
  • 3
    ASSOCIATION FOR THE CONSERVATION OF ENERGY - 2017-11-30
    icon of address 10 Dean Farrar Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-06-29 ~ 2014-01-16
    IIF 49 - Director → ME
  • 4
    SMEDLEY BROS. (MANCHESTER) LIMITED - 1999-03-04
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2008-11-12
    IIF 88 - Director → ME
  • 5
    GYPROC INSULATION LIMITED - 1996-09-13
    GYPROC GLASS FIBRE INSULATION LIMITED - 1985-09-27
    BRITISH PLASTER & BOARDS LIMITED - 1978-12-31
    icon of address C/0 Mazars Llp, Tower Bridge House St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-31 ~ 2000-11-30
    IIF 64 - Secretary → ME
  • 6
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-07-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-07-01
    IIF 11 - Director → ME
  • 7
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 78 - Secretary → ME
  • 8
    ZESTVIEW LIMITED - 1986-10-21
    icon of address C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-05-31
    IIF 62 - Director → ME
  • 9
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-10-01
    IIF 6 - Director → ME
  • 10
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2019-12-31
    Officer
    icon of calendar 2008-12-16 ~ 2010-11-04
    IIF 29 - Secretary → ME
  • 11
    ENSCO 1461 LIMITED - 2023-06-05
    icon of address Unit 12 Fell Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-10-02
    IIF 54 - Director → ME
  • 12
    icon of address Unit 12 Fell Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-10-02
    IIF 53 - Director → ME
  • 13
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    icon of address Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2015-06-15
    IIF 59 - Director → ME
    icon of calendar 2012-02-20 ~ 2012-08-28
    IIF 90 - Secretary → ME
  • 14
    SUPERGLASS INSULATION LIMITED - 2024-12-18
    SAVECHIEF LIMITED - 1987-11-27
    icon of address Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2015-06-15
    IIF 58 - Director → ME
    icon of calendar 2009-11-01 ~ 2009-11-01
    IIF 57 - Director → ME
    icon of calendar 2012-02-20 ~ 2012-08-28
    IIF 92 - Secretary → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2015-08-24
    IIF 1 - Director → ME
  • 16
    icon of address 4385, 08117634: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-23
    Officer
    icon of calendar 2012-07-21 ~ 2012-08-23
    IIF 22 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-08-21
    IIF 24 - Director → ME
  • 17
    icon of address Office 36, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-15
    IIF 21 - Director → ME
  • 18
    ENSCO 1141 LIMITED - 2015-07-16
    icon of address Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-10-02
    IIF 47 - Director → ME
  • 19
    icon of address 5 The Crescent, Mossley, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-27
    IIF 23 - Director → ME
  • 20
    icon of address Weatherill House Business Centre, New South Quarter, 23 Whitestone Way, Croydon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-04 ~ 2013-07-04
    IIF 13 - Director → ME
  • 21
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ 2019-05-09
    IIF 79 - Secretary → ME
  • 22
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-18
    IIF 4 - Director → ME
    icon of calendar 2023-02-01 ~ 2024-09-18
    IIF 81 - Secretary → ME
  • 23
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2018-09-28
    IIF 50 - Director → ME
  • 24
    EURISOL-UK LIMITED - 2019-04-05
    icon of address The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-04-30
    Officer
    icon of calendar 2010-03-04 ~ 2013-04-08
    IIF 51 - Director → ME
    icon of calendar 2004-12-22 ~ 2007-10-31
    IIF 61 - Director → ME
  • 25
    MP TOPCO LIMITED - 2015-08-14
    icon of address 31 Harrogate Road, Chapel Alletron, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-20 ~ 2018-09-28
    IIF 55 - Director → ME
  • 26
    WM NEWCO 2015 LIMITED - 2015-08-18
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-20 ~ 2018-09-28
    IIF 56 - Director → ME
  • 27
    icon of address 16 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,468 GBP2017-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-05-02
    IIF 8 - Director → ME
  • 28
    icon of address 57 Albany Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-04-08
    IIF 52 - Director → ME
  • 29
    icon of address Culdeesland Steading Culdeesland Road, Methven, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    215,438 GBP2024-07-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-13
    IIF 35 - Secretary → ME
  • 30
    icon of address 22 Avon Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2013-06-13
    IIF 37 - Secretary → ME
  • 31
    MACCABE LTD. - 2015-08-27
    PUMPHREY & OMELETTE LTD. - 2010-11-03
    icon of address 5-7 Wolseley Place, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,741 GBP2024-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2009-11-01
    IIF 28 - Secretary → ME
  • 32
    icon of address 9 Margaret Rose Loan, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,766 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2010-03-03
    IIF 32 - Secretary → ME
  • 33
    icon of address 3/9 Wharton Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -482 GBP2018-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2022-02-28
    IIF 3 - Director → ME
    icon of calendar 2019-04-02 ~ 2022-02-27
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-02-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 34
    icon of address 8 Three Bridges, Whites Grounds, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-05-18
    IIF 2 - Director → ME
  • 35
    EDGER 511 LIMITED - 2006-12-22
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2015-06-15
    IIF 60 - Director → ME
    icon of calendar 2012-02-20 ~ 2013-12-02
    IIF 91 - Secretary → ME
  • 36
    icon of address 36 North Castle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2006-08-02
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.