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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Milne, Stewart
    Born in July 1950
    Individual (55 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Fenton, Clive
    Born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Everett, Martyn John
    Born in February 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ now
    OF - Director → CIF 0
  • 4
    HALIFAX PERMANENT LIMITED - 1997-04-30
    icon of addressTrinity Road, Halifax, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Corray, Pamela Jane
    Individual
    Officer
    icon of calendar 2007-07-16 ~ 2008-06-06
    OF - Secretary → CIF 0
  • 2
    Mr Michael William Milne
    Born in April 1976
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mackay, Hugh James
    Company Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-07-20
    OF - Director → CIF 0
  • 4
    Mr Gary Stewart Milne
    Born in December 1973
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Stewart Milne
    Born in July 1950
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Slater Fearn, John
    Managing Director born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-04-28
    OF - Director → CIF 0
  • 6
    Grant, Alan
    Company Director born in August 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-07-31
    OF - Director → CIF 0
  • 7
    Fotheringham, John
    Company Director
    Individual
    Officer
    icon of calendar ~ 1990-03-02
    OF - Director → CIF 0
  • 8
    Anderson, Lesley
    Individual
    Officer
    icon of calendar 2004-11-15 ~ 2007-07-16
    OF - Secretary → CIF 0
  • 9
    Bethune, Hamish William
    Executive Director born in November 1949
    Individual
    Officer
    icon of calendar 1994-08-15 ~ 1997-01-15
    OF - Director → CIF 0
  • 10
    Macgregor, Stuart Alastair
    Finance Director born in February 1971
    Individual (73 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2024-11-14
    OF - Director → CIF 0
  • 11
    Kerr, Gayle
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 2002-05-03
    OF - Secretary → CIF 0
  • 12
    Cochrane, Gordon
    Company Director born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 13
    Martin, Scott Craig
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-28 ~ 2018-07-12
    OF - Secretary → CIF 0
  • 14
    Murray, Michael Gerard
    Management Consultant born in January 1940
    Individual
    Officer
    icon of calendar 1991-05-01 ~ 1993-11-01
    OF - Director → CIF 0
  • 15
    Oag, Stuart Charles
    Individual (52 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 16
    Medine, Michael Sinclair
    Individual
    Officer
    icon of calendar 2018-07-12 ~ 2020-09-03
    OF - Secretary → CIF 0
  • 17
    Mitchell, Paul Watt
    Individual
    Officer
    icon of calendar 2002-12-02 ~ 2004-11-15
    OF - Secretary → CIF 0
  • 18
    Irvine, John Christopher
    Finance Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2015-01-30
    OF - Director → CIF 0
    Irvine, John Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2002-12-02
    OF - Secretary → CIF 0
  • 19
    More, Gerald Campbell
    Chartered Accountant born in May 1961
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2025-01-21
    OF - Director → CIF 0
  • 20
    Innes, Iain Baxter
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 21
    Park, Robert Fraser Pearson
    Group Finance Director born in October 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2024-12-21
    OF - Director → CIF 0
    Park, Robert Fraser Pearson
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ 2024-12-21
    OF - Secretary → CIF 0
  • 22
    Redburn, Timothy John
    Accountant born in September 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2018-11-20
    OF - Director → CIF 0
  • 23
    Milne, Hamish
    Company Director born in April 1949
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2001-07-20
    OF - Director → CIF 0
    Milne, Hamish
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1996-07-01
    OF - Secretary → CIF 0
  • 24
    Allison, Glenn Fraser Whyte
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1989-05-15 ~ 2019-03-31
    OF - Director → CIF 0
  • 25
    Milne, Barbara
    Company Director born in April 1953
    Individual
    Officer
    icon of calendar ~ 1999-04-26
    OF - Director → CIF 0
  • 26
    Goodfellow, Alex
    Company Director born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2021-12-15
    OF - Director → CIF 0
parent relation
Company in focus

STEWART MILNE GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • STEWART MILNE GROUP LIMITED
    Info
    Registered number SC057709
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh EH2 1EL
    PRIVATE LIMITED COMPANY incorporated on 1975-05-08 (50 years 6 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-01-08
    CIF 0
  • STEWART MILNE GROUP LIMITED
    S
    Registered number SC057709
    icon of addressPeregrine House, Mosscroft Avenue, Westhill, Aberdeen, Scotland, United Kingdom, AB32 6JQ
    SCOTLAND, UNITED KINGDOM
    CIF 1
  • STEWART MILNE GROUP LIMITED
    S
    Registered number SC057709
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressPeregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-11 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    KANRENA LIMITED - 1985-02-28
    CALEDONIA COMPOSITES LIMITED - 1990-06-11
    BSM ROOFING SYSTEMS LIMITED - 1989-09-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    MILTON PLACE NHT 2011 LLP - 2012-07-04
    icon of addressPeregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of addressHarrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHarrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    LEDGE 87 LIMITED - 1991-11-13
    icon of addressOsprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 11
    STEWART MILNE TIMBER SYSTEMS LIMITED - 2006-02-14
    WELLGROVE TIMBER SYSTEMS LIMITED - 1994-02-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHarrier House 2 Lumsdale Road, Cobra Business Park Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOsprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 14
    icon of address295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LATTERLOCK LIMITED - 2006-07-19
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    STEWART MILNE HOLDINGS LIMITED - 2002-01-17
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    KILDONNAN INVESTMENTS LIMITED - 1989-09-22
    HEADLAND (SCOTLAND) LIMITED - 1994-02-08
    icon of addressOsprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    THE KING GROUP LIMITED - 2019-02-21
    GLENISTON LIMITED - 1997-02-07
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    AMBION HOLDINGS LIMITED - 2002-01-17
    AMBION HOMES LIMITED - 1992-01-24
    icon of addressPeregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    HOME OPTIONS LIMITED - 1994-02-08
    LEDGE 110 LIMITED - 1992-04-29
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 22
    TARBOUKA LIMITED - 1986-02-14
    EARNBANK DEVELOPMENTS LIMITED - 1990-02-14
    HEADLAND (SOUTH) LIMITED - 1994-02-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    HEADLAND PROPERTIES LIMITED - 1994-02-08
    icon of addressOsprey House Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 25
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 27
    SHOWFORM LIMITED - 2000-05-12
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    STEWART MILNE DEVELOPMENTS LIMITED - 1994-02-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 29
    POSTPEN LIMITED - 2006-07-19
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    BLP 2002-01 LIMITED - 2002-02-05
    icon of address295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    STEWART MILNE TIMBER SYSTEMS LIMITED - 2022-01-04
    icon of addressFalcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2021-12-15
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    DOUGLAS PLACE (ADLINGTON) MANAGEMENT COMPANY LIMITED - 2016-05-04
    icon of address20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-27 ~ 2021-05-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of addressC/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-04-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 4
    icon of address43 Hill Top Grange, Davenham, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2024-07-12
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-07-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    OFFSITE HUB (SCOTLAND) LIMITED - 2018-06-11
    icon of address1 Cambuslang Road, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ 2025-04-01
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    REDCO MILNE LIMITED - 2020-01-06
    WOODPEARL LIMITED - 2008-05-15
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,543,489 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-23
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address20 William Higgins Close, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2024-02-07
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-03-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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