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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephen, Diane Elizabeth Macdonald

    Related profiles found in government register
  • Stephen, Diane Elizabeth Macdonald
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 1
    • Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

      IIF 2
    • Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

      IIF 3
    • Lower Ground Floor, Prime View, Prime Four Business Park, Aberdeen, Aberdeenshire, AB15 8PU, Scotland

      IIF 4 IIF 5
    • Lower Ground Floor Prime View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland

      IIF 6 IIF 7 IIF 8
    • Prime View, Prime Four Business Park, Kingswells, Aberdeen, Aberdeenshire, AB15 8PU, United Kingdom

      IIF 9
    • Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG, Scotland

      IIF 10
    • Strathmuir Steading, Sauchen, Inverurie, Aberdeenshire, AB51 7QQ, United Kingdom

      IIF 11
    • 117, Jermyn Street, London, SW1Y 6HH, United Kingdom

      IIF 12
    • Brook House, 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ

      IIF 13
  • Stephen, Diane Elizabeth Macdonald
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 14 IIF 15 IIF 16
    • Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

      IIF 17
    • Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland

      IIF 18
    • Bridgeview, 1 North Esplanade West, Aberdeen, AB11 5QF

      IIF 19
    • Scota House, Blackness Avenue, Altens, Altens, Aberdeen, AB12 3PG

      IIF 20
    • The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 21
  • Stephen, Diane Elizabeth Macdonald
    British general manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG

      IIF 22
    • New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, England

      IIF 23 IIF 24 IIF 25
  • Stephen, Diane
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG, Scotland

      IIF 26
  • Stephen, Diane
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bergen House, Crawpeel Road, Altens, Aberdeen, AB12 3LG, Scotland

      IIF 27 IIF 28
  • Dr Beatrice Madeleine Valerie Lafon
    French born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 29
  • Dr Beatrice Madeleine, Valerie Lafon
    French born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 30
    • Hales Place, Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 31
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lafon Macdonald, Beatrice Madeline Valarie
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hughes House, London Road, Liverpool, Merseyside, L3 8JA

      IIF 37
  • Lafon Macdonald, Beatrice Madeline Valarie
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Beatrice Madeleine Valerie Lafon
    French born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downs Farm House, Kenward Road, Yalding, Kent, ME18 6JR, United Kingdom

      IIF 41
  • Lafon, Beatrice Madeleine Valerie, Dr
    French company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Winchester House, 259-269, Old Marylebone Road, London, NW1 5RA, England

      IIF 42
  • Lafon, Beatrice Madeleine Valerie, Dr
    French director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 43
    • Downs Farm House, Kenward Road, Yalding, Kent, ME18 6JR, United Kingdom

      IIF 44
  • Lafon, Beatrice Madeleine Valerie, Dr
    French non-executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW, United Kingdom

      IIF 45
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alter Domus (uk) Limited, 10th Floor, 30 St. Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 51
    • Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 52
    • 9-10, Charlotte Square, Newcastle Upon Tyne, NE1 4XF, England

      IIF 53
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

      IIF 54
  • Lafon, Beatrice Madeleine, Valerie, Dr
    French director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, England

      IIF 55
    • Downs Farm House, Kenward Road, Yalding, Maidstone, Kent, ME18 6JR, England

      IIF 56
    • Hunton House, Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX

      IIF 57
  • Lafon Macdonald, Beatrice Madeline Valarie, Dame
    French managing director born in October 1959

    Registered addresses and corresponding companies
  • Lafon, Beatrice Madeleine, Valerie, Dame
    French born in October 1959

    Resident in United States Of America

    Registered addresses and corresponding companies
    • Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands, B24 8DW

      IIF 60
  • Lafon, Beatrice Madeleine, Valerie, Dame
    French director born in October 1959

    Resident in United States Of America

    Registered addresses and corresponding companies
    • 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands, B24 8DW

      IIF 61
    • Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

      IIF 62
    • Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands, B24 8DW

      IIF 63
child relation
Offspring entities and appointments 59
  • 1
    ATLANTIC RESOURCING LIMITED
    - now SC172880
    LEDGE 320 LIMITED - 1997-05-01
    Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Active Corporate (27 parents)
    Officer
    2015-08-31 ~ 2019-03-08
    IIF 2 - Director → ME
  • 2
    CELINE JERSEY TOPCO LIMITED
    FC036610
    44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (10 parents)
    Officer
    2020-01-20 ~ 2020-04-07
    IIF 55 - Director → ME
  • 3
    CLAIRE'S ACCESSORIES UK LTD
    - now 03115188 NF003347
    HACKREMCO (NO. 1091) LIMITED - 1996-02-01
    Unit 4 Bromford Gate, Bromford Lane, Birmingham
    Active Corporate (39 parents, 1 offspring)
    Officer
    2011-11-11 ~ 2016-07-14
    IIF 62 - Director → ME
  • 4
    CLAIRE'S EUROPEAN DISTRIBUTION LIMITED - now
    CLAIRE'S EUROPEAN DISTRIBUTION LIMITED
    - 2025-10-30 06540994
    Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (15 parents)
    Officer
    2011-11-11 ~ 2016-07-14
    IIF 60 - Director → ME
  • 5
    CLAIRE'S EUROPEAN SERVICES LIMITED
    06540979
    Unit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (14 parents)
    Officer
    2011-11-11 ~ 2016-07-14
    IIF 63 - Director → ME
  • 6
    COMPTOIR GROUP PLC
    - now 07741283 08304884
    LEVANT RESTAURANTS GROUP LIMITED - 2016-06-08
    COMPTOIR GROUP LIMITED - 2016-06-08
    6th Floor, Winchester House 259-269, Old Marylebone Road, London, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2022-08-01 ~ 2024-06-26
    IIF 42 - Director → ME
  • 7
    CROSSTOWN DOUGH LTD
    08831327
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,731,209 GBP2023-01-31
    Officer
    2022-01-12 ~ now
    IIF 51 - Director → ME
  • 8
    DEEP SEA ATLANTIC (UK) LTD
    - now 10589884 SC545784
    NEWCO DSA (UK) LTD - 2017-02-03
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2022-03-29 ~ 2023-11-30
    IIF 25 - Director → ME
  • 9
    DEEP SEA RIG (UK) LTD
    15837517
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents)
    Officer
    2024-07-15 ~ now
    IIF 7 - Director → ME
  • 10
    DEEP SEA STAVANGER (UK) LTD
    - now 10589853 SC545783
    NEWCO DSS (UK) LTD - 2017-02-03
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2022-03-29 ~ 2023-11-30
    IIF 24 - Director → ME
  • 11
    DELEAYLASHAY LIMITED
    10500827
    7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    FASHION ARTISTS LIMITED
    - now 07300647
    ARTHEMES LIMITED
    - 2010-08-25 07300647
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292,922 GBP2022-06-30
    Officer
    2010-06-30 ~ 2024-01-03
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    GIRL HEAVEN LIMITED
    - now 04141928
    GW 143 LIMITED - 2001-02-21
    4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 61 - Director → ME
  • 14
    HANDBAG CLINIC LTD
    - now 11552082 08330220
    HC HOBSON LIMITED - 2018-09-24
    Unit 10 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -752,235 GBP2024-01-31
    Officer
    2021-09-01 ~ 2023-02-01
    IIF 43 - Director → ME
  • 15
    HHGL LIMITED - now
    HOMEBASE LIMITED
    - 2016-12-23 00533033 01460756
    TEXAS HOMECARE LIMITED - 1996-03-11
    HOME CHARM RETAIL LIMITED - 1982-12-31
    B. FOGEL AND CO. LIMITED - 1970-08-26
    Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (74 parents, 13 offsprings)
    Officer
    2000-07-03 ~ 2001-03-01
    IIF 59 - Director → ME
  • 16
    HOMEBASE GROUP (2000) LIMITED - now
    HOMEBASE GROUP LIMITED
    - 2001-04-09 01460756 04071533
    HOMEBASE LIMITED - 1996-03-11
    SAINSBURY - GB (HOME IMPROVEMENTS) LIMITED - 1981-12-31
    Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    2000-07-03 ~ 2001-03-01
    IIF 58 - Director → ME
  • 17
    JOINT VENTURE INTERNATIONAL LIMITED
    - now SC131377
    APG/SALAMIS JV LTD. - 1999-09-03
    ARTER LIMITED - 1991-05-16
    Bridge View, 1 North Esplanade West, Aberdeen
    Dissolved Corporate (32 parents)
    Officer
    2015-08-26 ~ 2019-03-08
    IIF 15 - Director → ME
  • 18
    KONDOR BIDCO LIMITED
    08881850
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2018-07-31
    IIF 32 - Director → ME
  • 19
    KONDOR HOLDCO LIMITED
    08878107
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2018-07-31
    IIF 34 - Director → ME
  • 20
    KONDOR LIMITED
    - now 03948290 02942709
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2018-09-30
    IIF 33 - Director → ME
  • 21
    KONDOR MIDCO LIMITED
    08880019
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2018-07-31
    IIF 35 - Director → ME
  • 22
    MAISON LAFON LIMITED
    12669183
    7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,744 GBP2021-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    NIDO HOLDCO GP LIMITED
    - now 13685604
    RH EUROPEAN STUDENT ACCOMMODATION GP LIMITED
    - 2024-11-11 13685604 LP022145
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 48 - Director → ME
  • 24
    NIDO HOLDCO JERSEY LIMITED
    - now FC039580
    RHESA JERSEY LIMITED
    - 2024-10-31 FC039580
    44 Esplanade, St Helier, St Helier Je4 9wg, Jersey
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-09-01 ~ now
    IIF 46 - Director → ME
  • 25
    NIDO UK HOLDCO LIMITED
    - now 13710694
    RHESA UK HOLDCO LIMITED
    - 2024-11-11 13710694
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 47 - Director → ME
  • 26
    NIDO UK IBERIA HOLDCO LIMITED
    16469376
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-06-11 ~ now
    IIF 50 - Director → ME
  • 27
    ODFJELL DRILLING SERVICES LTD.
    FC040727 FC040726
    Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Active Corporate (5 parents)
    Officer
    2023-07-07 ~ now
    IIF 26 - Director → ME
  • 28
    ODFJELL DRILLING SHETLAND LTD
    - now SC368991
    ODFJELL DRILLING CASPIAN LIMITED - 2011-12-15
    PACIFIC SHELF 1598 LIMITED - 2010-01-05
    Lower Ground Floor Prime View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (24 parents)
    Officer
    2022-03-29 ~ 2023-11-30
    IIF 22 - Director → ME
  • 29
    ODFJELL DRILLING SOUTH AFRICA LTD.
    - now SC545786
    ODFJELL WELL SERVICES EURASIA LTD - 2019-06-18
    DEEP SEA BERGEN LTD - 2019-01-18
    Lower Ground Floor Prime View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (15 parents)
    Officer
    2021-01-01 ~ now
    IIF 6 - Director → ME
  • 30
    ODFJELL INVEST LTD.
    FC040814
    Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 28 - Director → ME
  • 31
    ODFJELL OCEANWIND PD UK LTD
    SC854325
    Prime View, Prime Four Business Park, Kingswells, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 9 - Director → ME
  • 32
    ODFJELL RIG III LTD.
    FC040728
    Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 27 - Director → ME
  • 33
    ODFJELL RIG OWNING LTD.
    FC040724
    Clarendon House, 2 Church Street, Hamilton, Bermuda
    Active Corporate (5 parents)
    Officer
    2023-07-06 ~ now
    IIF 10 - Director → ME
  • 34
    ODFJELL RIG V LTD
    11165869
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (18 parents)
    Officer
    2022-03-29 ~ 2023-11-30
    IIF 23 - Director → ME
  • 35
    ODFJELL TECHNOLOGY (UK) LTD.
    - now SC232018
    ODFJELL DRILLING (UK) LTD.
    - 2022-04-01 SC232018
    RAILGREEN LIMITED - 2002-06-25
    Lower Ground Floor Prime View, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (24 parents)
    Officer
    2021-01-01 ~ now
    IIF 8 - Director → ME
  • 36
    ODFJELL TECHNOLOGY INVEST LTD.
    FC040731
    Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 11 - Director → ME
  • 37
    ODFJELL WELL SERVICES II LTD.
    FC040730
    Clarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 5 - Director → ME
  • 38
    ODFJELL WELL SERVICES LTD.
    FC040882
    Commerce House Wickhams Cay 1, Po Box 3140, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 4 - Director → ME
  • 39
    PETROFAC ENGINEERING LIMITED
    - now 02615887
    PETROFAC UK LIMITED - 2003-02-14
    PETROFAC UK SERVICES LIMITED - 1994-03-28
    SCROLLPOINT LIMITED - 1991-07-18
    Pollen House, 10-12 Cork Street, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2016-02-26 ~ 2019-03-08
    IIF 13 - Director → ME
  • 40
    PETROFAC FACILITIES MANAGEMENT AFRICA LIMITED - now
    IPERFORM LIMITED
    - 2024-03-13 SC311494
    PACIFIC SHELF 1397 LIMITED - 2006-12-18
    Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (20 parents)
    Officer
    2015-08-26 ~ 2019-03-08
    IIF 14 - Director → ME
  • 41
    PETROFAC FACILITIES MANAGEMENT LIMITED
    - now SC075047 SC109608, SC311494
    PGS PRODUCTION LIMITED - 2002-12-12
    PGS ATLANTIC POWER LIMITED - 2000-12-19
    ATLANTIC POWER & GAS LIMITED - 1999-06-30
    BABCOCK - A.P.G. LIMITED - 1988-05-04
    ATLANTIC POWER & GAS LIMITED - 1986-01-15
    Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (53 parents, 5 offsprings)
    Officer
    2015-08-31 ~ 2019-03-08
    IIF 1 - Director → ME
  • 42
    PETROFAC TRAINING GROUP LIMITED
    - now SC204847
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2016-03-31 ~ 2019-03-08
    IIF 20 - Director → ME
  • 43
    PETROFAC TRAINING LIMITED
    - now SC179707
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2016-03-22 ~ 2019-03-08
    IIF 21 - Director → ME
  • 44
    PETROHEALTH LIMITED
    10214132
    Pollen House, 10-12 Cork Street, London, England
    Active Corporate (17 parents)
    Officer
    2016-06-03 ~ 2017-10-24
    IIF 12 - Director → ME
  • 45
    PIZZAEXPRESS FINANCING 2 PLC
    - now 09119629 09116370
    TWINKLE PIZZA PLC - 2014-10-13
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-08-26 ~ 2020-11-05
    IIF 57 - Director → ME
  • 46
    PLANT ASSET MANAGEMENT LIMITED
    - now SC136313 04321591
    ATLANTIC ENVIRONMENTAL LIMITED - 2002-12-02
    WINTON CALEDONIAN LIMITED - 1998-03-09
    DESIGNMONEY LIMITED - 1992-03-03
    Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Dissolved Corporate (30 parents)
    Officer
    2015-08-27 ~ 2019-03-08
    IIF 17 - Director → ME
  • 47
    RHESA UK II LIMITED
    13710695
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2024-09-01 ~ now
    IIF 49 - Director → ME
  • 48
    RUBICON RESPONSE LIMITED
    - now SC183888
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (26 parents)
    Officer
    2016-03-31 ~ 2019-03-08
    IIF 18 - Director → ME
  • 49
    SCOTVALVE SERVICES LIMITED
    - now SC094733
    PLACE D'OR 59 LIMITED - 1985-11-19
    Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (18 parents)
    Officer
    2015-10-02 ~ 2019-03-08
    IIF 16 - Director → ME
  • 50
    STEPHEN GILLESPIE CONSULTANTS LIMITED
    SC109198
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2015-08-26 ~ 2019-01-31
    IIF 19 - Director → ME
  • 51
    SUPERDRY LIMITED - now
    SUPERDRY PLC - 2025-08-11
    SUPERGROUP PLC
    - 2018-01-08 07063562 07938117
    SUPERGROUP LIMITED - 2010-03-08
    DKH CLOTHING PLC - 2010-01-11
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (44 parents, 7 offsprings)
    Officer
    2016-09-14 ~ 2017-09-12
    IIF 45 - Director → ME
  • 52
    SURVIVEX TMS LIMITED - now
    PETROFAC TRAINING HOLDINGS LIMITED
    - 2021-04-06 SC242176
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (33 parents, 1 offspring)
    Officer
    2016-03-31 ~ 2019-03-08
    IIF 3 - Director → ME
  • 53
    T J HUGHES (HOLDINGS) COMPANY LIMITED
    - now 04984399
    BERINGER LIMITED - 2004-05-14
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2011-01-12 ~ 2011-04-30
    IIF 38 - Director → ME
  • 54
    T J HUGHES (INVESTMENTS) LIMITED
    04958759
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2011-01-12 ~ 2011-04-30
    IIF 39 - Director → ME
  • 55
    T J HUGHES (PROPERTIES) COMPANY LIMITED
    - now 04984416
    BERINGER SLB LIMITED - 2004-05-14
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2011-01-12 ~ 2011-04-30
    IIF 40 - Director → ME
  • 56
    T J HUGHES LIMITED
    - now 00224422
    T. J. HUGHES PLC - 2002-09-17
    T.J.HUGHES & COMPANY LIMITED - 1992-04-30
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (36 parents)
    Officer
    2011-01-12 ~ 2011-04-30
    IIF 37 - Director → ME
  • 57
    THE BUSINESS INTELLIGENCE NETWORK LIMITED
    04472974
    Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    50,563 GBP2025-06-30
    Officer
    2002-06-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 58
    TML BIDCO LIMITED
    09697006
    The Courtyard, 6-7 St Cross Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2020-03-01 ~ 2020-06-29
    IIF 54 - Director → ME
  • 59
    WAVE DIRECT LIMITED
    - now 10899276
    WAVE SPAS LIMITED - 2019-09-18
    Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    -112,733 GBP2024-10-31
    Officer
    2022-10-28 ~ 2022-12-22
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.