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 3
  • 1
    Maitland, Alan
    Chartered Accountant born in October 1975
    Individual (19 offsprings)
    Officer
    2019-11-11 ~ now
    OF - director → CIF 0
  • 2
    Alexander, Clair Yvonne
    Accountant born in August 1976
    Individual (15 offsprings)
    Officer
    2025-03-21 ~ now
    OF - director → CIF 0
  • 3
    SCOTTISH ENTERPRISE AYRSHIRE - now
    ENTERPRISE AYRSHIRE - 2000-10-20
    50, Atrium Court, Waterloo Street, Glasgow, Scotland
    Corporate (3 parents, 61 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 58
  • 1
    Kerr, William Revill, Dr
    General Manager born in April 1948
    Individual (1 offspring)
    Officer
    1998-01-30 ~ 2003-03-31
    OF - director → CIF 0
  • 2
    Clements, Allan Douglas
    Managing Director born in June 1952
    Individual (2 offsprings)
    Officer
    1999-05-28 ~ 2003-01-05
    OF - director → CIF 0
  • 3
    Scott, Iain
    Chief Financial Officer born in August 1964
    Individual (7 offsprings)
    Officer
    2013-09-09 ~ 2019-11-11
    OF - director → CIF 0
  • 4
    Fallon, John
    Company Director born in March 1960
    Individual (8 offsprings)
    Officer
    2002-07-31 ~ 2008-03-31
    OF - director → CIF 0
  • 5
    Shaw, David
    Farmer born in July 1949
    Individual (5 offsprings)
    Officer
    1991-04-02 ~ 1999-03-26
    OF - director → CIF 0
  • 6
    Reid, Douglas David, Councillor
    Local Government Officer born in February 1962
    Individual
    Officer
    2007-06-01 ~ 2008-03-31
    OF - director → CIF 0
  • 7
    Mccrindle, William Rae
    Managing Director born in May 1939
    Individual (5 offsprings)
    Officer
    1999-05-28 ~ 2001-05-22
    OF - director → CIF 0
  • 8
    O'callaghan, Michael John
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    1993-10-01 ~ 1996-04-26
    OF - director → CIF 0
  • 9
    Bridson, Douglas John
    Procurement Director born in June 1950
    Individual
    Officer
    2003-12-05 ~ 2005-12-02
    OF - director → CIF 0
  • 10
    Mccann, Evelyn
    Chief Executive born in March 1953
    Individual
    Officer
    2001-02-02 ~ 2008-03-31
    OF - director → CIF 0
  • 11
    Ferguson, James Mccrindle
    Vice President,Plant Manager born in August 1959
    Individual (1 offspring)
    Officer
    1998-01-30 ~ 2002-02-14
    OF - director → CIF 0
  • 12
    Chilton, Elie
    Company Director born in September 1946
    Individual (3 offsprings)
    Officer
    1993-01-29 ~ 2000-12-28
    OF - director → CIF 0
  • 13
    Campbell, Robert
    Regional Councillor born in August 1935
    Individual (1 offspring)
    Officer
    1991-04-02 ~ 1996-04-26
    OF - director → CIF 0
  • 14
    Foster, Simon Peter Johnson
    General Manager born in May 1959
    Individual (2 offsprings)
    Officer
    2001-12-07 ~ 2008-06-17
    OF - director → CIF 0
  • 15
    Allen, Barry Ernest
    Engineer born in November 1932
    Individual (1 offspring)
    Officer
    1991-04-02 ~ 2000-03-31
    OF - director → CIF 0
  • 16
    Brown, Matthew
    Solicitor born in January 1940
    Individual
    Officer
    2007-06-01 ~ 2008-03-31
    OF - director → CIF 0
  • 17
    Eckford, James Millar
    Company Director born in July 1936
    Individual
    Officer
    1991-04-02 ~ 1994-08-29
    OF - director → CIF 0
  • 18
    Colquhoun, Douglas
    Finance Director born in November 1964
    Individual (6 offsprings)
    Officer
    2013-09-09 ~ 2025-03-21
    OF - director → CIF 0
  • 19
    Baillie, John
    Consultant born in March 1951
    Individual (2 offsprings)
    Officer
    1999-08-26 ~ 2000-06-22
    OF - director → CIF 0
  • 20
    Badman, Clive Elton, Dr
    Site Director born in February 1953
    Individual (4 offsprings)
    Officer
    2000-07-07 ~ 2002-08-20
    OF - director → CIF 0
  • 21
    Wilson, Gordon Mcandrew, Professor
    Director born in December 1939
    Individual
    Officer
    1994-08-29 ~ 2002-03-31
    OF - director → CIF 0
  • 22
    Maclennan, Alexander Hope, Professor
    Assistant Principal born in March 1953
    Individual
    Officer
    2001-07-06 ~ 2002-01-18
    OF - director → CIF 0
  • 23
    Mackie, William, Dr
    Regional Manager born in July 1959
    Individual (6 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    OF - director → CIF 0
  • 24
    Griffiths, William Maxwell
    Company Director born in October 1935
    Individual
    Officer
    1991-04-02 ~ 1999-03-26
    OF - director → CIF 0
  • 25
    Spence, John Miller
    Company Director born in May 1939
    Individual
    Officer
    1991-04-02 ~ 1993-01-29
    OF - director → CIF 0
  • 26
    Brodie, Steven Ben
    Director born in April 1952
    Individual (7 offsprings)
    Officer
    2004-08-06 ~ 2008-03-31
    OF - director → CIF 0
  • 27
    Borthwick, Sheena
    Managing Director born in October 1961
    Individual
    Officer
    2001-12-07 ~ 2002-10-22
    OF - director → CIF 0
  • 28
    Mcintyre, Andrew
    Councillor born in February 1949
    Individual (1 offspring)
    Officer
    1999-08-26 ~ 2007-05-03
    OF - director → CIF 0
  • 29
    Kavanagh, John Collins
    Company Director born in April 1951
    Individual (9 offsprings)
    Officer
    1991-04-02 ~ 1999-03-26
    OF - director → CIF 0
  • 30
    Macdonald, Gibson Torbett
    Retired born in January 1933
    Individual
    Officer
    2006-05-05 ~ 2007-05-03
    OF - director → CIF 0
  • 31
    Corson, David Mclachlan Lindsay
    Chairman born in July 1963
    Individual (11 offsprings)
    Officer
    1998-08-25 ~ 2004-03-31
    OF - director → CIF 0
  • 32
    Connolly, Elizabeth
    Chief Executive born in November 1958
    Individual (4 offsprings)
    Officer
    1999-01-29 ~ 2000-11-03
    OF - director → CIF 0
    Connolly, Elizabeth
    Operations Director born in November 1958
    Individual (4 offsprings)
    2008-04-03 ~ 2010-03-30
    OF - director → CIF 0
  • 33
    Hill, Andrew Pollock
    Leader Of Council born in April 1937
    Individual
    Officer
    2000-07-07 ~ 2005-11-29
    OF - director → CIF 0
  • 34
    Burke, Richard Liam
    Director born in September 1956
    Individual (3 offsprings)
    Officer
    1999-05-28 ~ 2002-02-28
    OF - director → CIF 0
  • 35
    Mcnaught, Duncan Ballantyne
    Chief Executive born in March 1951
    Individual
    Officer
    2000-07-07 ~ 2008-06-17
    OF - director → CIF 0
  • 36
    Nimmo, James Craig
    Individual
    Officer
    1997-01-31 ~ 2008-08-29
    OF - secretary → CIF 0
  • 37
    Rickets, Reginald Anthony Scott, Brigadier
    Company Director born in December 1929
    Individual
    Officer
    1991-04-02 ~ 1997-12-10
    OF - director → CIF 0
  • 38
    Kennedy, Patricia Anne
    Consultant born in October 1951
    Individual
    Officer
    2001-12-07 ~ 2008-03-31
    OF - director → CIF 0
  • 39
    Downie, Andrew Millar
    Individual
    Officer
    1991-05-10 ~ 1996-11-29
    OF - secretary → CIF 0
  • 40
    Edwards, Jacqueline
    Individual (1 offspring)
    Officer
    2008-08-29 ~ 2022-04-21
    OF - secretary → CIF 0
  • 41
    Mcdonald, Graeme James
    Company Director born in January 1963
    Individual (1 offspring)
    Officer
    2004-08-06 ~ 2007-11-14
    OF - director → CIF 0
  • 42
    Kennedy, James Mckee
    General Manager born in April 1954
    Individual
    Officer
    2001-12-07 ~ 2004-02-18
    OF - director → CIF 0
  • 43
    O'neill, David John Brian
    Councillor born in January 1955
    Individual (1 offspring)
    Officer
    1999-08-26 ~ 2007-05-03
    OF - director → CIF 0
  • 44
    Campbell, David Ross
    Company Director born in September 1943
    Individual
    Officer
    1991-04-02 ~ 2000-03-31
    OF - director → CIF 0
  • 45
    Hunter, Hugh Ritchie
    Council Leader born in April 1945
    Individual (2 offsprings)
    Officer
    2007-06-01 ~ 2008-03-31
    OF - director → CIF 0
  • 46
    Hornibrook, John Nevill
    Company Director born in October 1928
    Individual
    Officer
    1991-04-02 ~ 1995-03-31
    OF - director → CIF 0
  • 47
    Welsh, John Mcwilliam
    Chief Executive born in November 1953
    Individual (3 offsprings)
    Officer
    1996-04-26 ~ 1999-05-06
    OF - director → CIF 0
    2002-04-05 ~ 2007-03-31
    OF - director → CIF 0
  • 48
    Sneller, David Bruce
    Geologist born in January 1958
    Individual
    Officer
    1991-04-02 ~ 1999-08-27
    OF - director → CIF 0
  • 49
    Moreland, Scott
    Managing Director born in January 1960
    Individual (4 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    OF - director → CIF 0
  • 50
    Laughland, Lynn
    Director born in June 1963
    Individual (7 offsprings)
    Officer
    2000-07-07 ~ 2004-03-31
    OF - director → CIF 0
  • 51
    Clements, James
    Councillor born in July 1931
    Individual
    Officer
    1996-04-26 ~ 1999-05-06
    OF - director → CIF 0
  • 52
    Walker, John Douglas
    Individual (1 offspring)
    Officer
    1996-11-29 ~ 1997-01-31
    OF - secretary → CIF 0
  • 53
    Barr, William James
    Company Director born in March 1939
    Individual (3 offsprings)
    Officer
    1991-04-02 ~ 1993-08-30
    OF - director → CIF 0
  • 54
    Macdonald, David Robert
    Chief Executive born in April 1951
    Individual
    Officer
    1996-03-29 ~ 1998-11-20
    OF - director → CIF 0
  • 55
    Mcluckie, Allan
    Managing Director born in October 1944
    Individual
    Officer
    1999-05-28 ~ 2001-01-04
    OF - director → CIF 0
  • 56
    Reid, James Gordon
    Director born in January 1963
    Individual
    Officer
    2008-04-03 ~ 2013-09-09
    OF - director → CIF 0
  • 57
    151 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 85 offsprings)
    Officer
    1991-04-01 ~ 1991-04-01
    PE - nominee-director → CIF 0
  • 58
    151, St. Vincent Street, Glasgow
    Corporate (2 parents, 284 offsprings)
    Officer
    1991-04-01 ~ 1991-05-10
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

SCOTTISH ENTERPRISE AYRSHIRE

Previous name
ENTERPRISE AYRSHIRE - 2000-10-20
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SCOTTISH ENTERPRISE AYRSHIRE
    Info
    ENTERPRISE AYRSHIRE - 2000-10-20
    Registered number SC130872
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow G2 6HQ
    Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption incorporated on 1991-04-01 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-26
    CIF 0
  • SCOTTISH ENTERPRISE
    S
    Registered number missing
    50, Atrium Court, 50, Glasgow, Scotland, G2 6HQ
    Non Departmental Public Body
    CIF 1
  • SCOTTISH ENTERPRISE
    S
    Registered number missing
    50, Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
    Non Department Public Body
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 61
  • 1
    DALGLEN (NO. 1156) LIMITED - 2010-01-21
    8 Walker Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,031,193 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -902,748 GBP2023-03-31
    Person with significant control
    2020-09-25 ~ now
    CIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AYRSHIRE DEVELOPMENT LIMITED - 1994-01-06
    THE CALEDONIAN INSTITUTE LIMITED - 1993-11-30
    ENTERPRISE AYRSHIRE SHELF COMPANY LIMITED - 1992-01-10
    ENTERPRISE AYRSHIRE LIMITED - 1991-04-01
    M M & S (2061) LIMITED - 1991-02-13
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    I IMAGINE LTD. - 2013-01-21
    2 Spey Road, Fochabers, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -905,738 GBP2022-04-30
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CELTIC RENEWABLES GRANGEMOUTH PLC - 2023-12-21
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-03-25 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
  • 7
    C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Begbies Traynor, 1 Lochrin Square, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    115,898 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (7 parents)
    Profit/Loss (Company account)
    -1,186,032 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Has significant influence or controlOE
  • 10
    MM&S (5134) LIMITED - 2006-08-23
    Legal Department - Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (5 parents)
    Total liabilities (Company account)
    18,843 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 88 - Has significant influence or controlOE
  • 12
    6 St. Colme Street, Edinburgh, Scotland
    Corporate (7 parents)
    Equity (Company account)
    3,199,346 GBP2023-12-31
    Person with significant control
    2022-06-16 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    10,303 GBP2023-12-31
    Person with significant control
    2020-06-03 ~ now
    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
  • 14
    Nine, Little France Road, Edinburgh, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2021-10-29 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,132,158 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TAMOGOLD LIMITED - 1992-04-09
    Atrium Court 4th Floor, Waterloo Street, Glasgow, Lanarkshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    "X" SITE CHARITABLE TRUST - 1998-05-26
    50 Pacific Quay, Glasgow, Lanarkshire
    Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    Atrium Court 50 Waterloo Street, Glasgow, Lanarkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    ALFACYTE LIMITED - 2019-07-26
    100 West George Street, Glasgow, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Person with significant control
    2022-10-13 ~ now
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INSIGNIAPACK LTD - 2012-08-28
    Biocity Scotland, Bo'ness Road, Newhouse, N.lanarkshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,631,917 GBP2024-07-31
    Person with significant control
    2023-10-03 ~ now
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    INTERMEDIATE TECHNOLOGIES LIMITED - 2003-07-07
    Atrium Court Floor 4, 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 23
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (8 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LOMOND SHORES MANAGEMENT COMPANY LIMITED - 2001-10-02
    THE LOCH LOMOND MANAGEMENT COMPANY LIMITED - 1999-10-11
    M M & S (2509) LIMITED - 1999-01-19
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 25
    137a George Street, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Person with significant control
    2021-02-26 ~ now
    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
  • 26
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -320,059 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Kinburn Castle, Doubledykes Road, St. Andrews, Fife
    Corporate (4 parents)
    Profit/Loss (Company account)
    -375,633 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-05-22 ~ now
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MBM NEWCO (6) LIMITED - 2015-02-11
    1 Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    566,810 GBP2021-02-28
    Person with significant control
    2019-11-29 ~ dissolved
    CIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    PICK PROTECTION LIMITED - 2024-06-04
    504 Sandyhills Road, Sandyhills, Glasgow, Sandyhills Road, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    -249,069 GBP2023-03-31
    Person with significant control
    2016-09-20 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    252 Causewayside, Edinburgh, Midlothian, Scotland
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    STAMEK LIMITED - 2000-02-18
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat 2 Kirklee Gate, Glasgow, Scotland
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    HASKETTIA LTD - 2012-03-29
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,840,276 GBP2024-02-29
    Person with significant control
    2018-02-02 ~ now
    CIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    STAGRALAN LIMITED - 1991-03-04
    Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 35
    4th Floor, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 36
    ENTERPRISE AYRSHIRE - 2000-10-20
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (3 parents, 61 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 37
    SCOTTISH BORDERS ENTERPRISE LIMITED - 2000-05-12
    DUNWILCO (BORDERS) LIMITED - 1991-05-06
    Floor 4 50, Waterloo Street, Glasgow
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 38
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 39
    DUNBARTONSHIRE ENTERPRISE - 2000-07-25
    DUNBARTONSHIRE ENTERPRISE COMPANY - 1997-07-17
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 40
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 41
    SCOTTISH ENTERPRISE FIFE LIMITED - 2000-08-08
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    FORTH VALLEY ENTERPRISE - 2000-04-03
    Atrium Court, 50 Waterloo Court, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 43
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 35 - Right to appoint or remove directorsOE
  • 44
    GRAMPIAN ENTERPRISE LIMITED - 2000-07-19
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 45
    GRAMPIAN ENTERPRISE INVESTMENTS LIMITED - 2000-07-28
    GRAMPIAN TECHNOLOGY INVESTMENTS LIMITED - 1999-02-26
    ESOFIL LIMITED - 1994-03-17
    Atrium Court 50 Waterloo Street, Glasgow, Glasgow, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 46
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 47
    RENFREWSHIRE ENTERPRISE - 2000-05-25
    RENFREWSHIRE ENTERPRISE COMPANY LIMITED - 1991-05-17
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 48
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 49
    4th Floor Atrium Court, 50 Waterloo Street, Glasgow, Lanarkshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 50
    Legal Department Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 51
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 52
    Floor 4, Atrium Court, 50 Waterloo Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 53
    MM&S (5330) LIMITED - 2008-11-17
    Block 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    258,575 GBP2023-12-31
    Person with significant control
    2024-10-02 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    1 George Square, Castle Brae, Dunfermline, Fife
    Corporate (7 parents)
    Profit/Loss (Company account)
    -100,411 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-10-04 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Scion House, Stirling University Innovation Park, Stirling, Scotland
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-10-02 ~ now
    CIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 57
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    Level 8, 110 Queen Street, Glasgow
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2024-02-09 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Right to appoint or remove directorsOE
  • 59
    LYCIDAS (487) LIMITED - 2009-09-07
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Corporate (8 parents)
    Equity (Company account)
    541,595 GBP2023-12-31
    Person with significant control
    2017-12-26 ~ now
    CIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (5 parents)
    Profit/Loss (Company account)
    -223,138 GBP2017-02-01 ~ 2018-01-31
    Person with significant control
    2021-07-21 ~ now
    CIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    LEMAC NO. 6 LIMITED - 2012-10-23
    C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Has significant influence or controlOE
Ceased 31
  • 1
    APTUS SYSTEMS LIMITED - 2023-06-22
    226 St Vincent Street (floor 1) St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    982,997 GBP2020-12-31
    Person with significant control
    2018-11-26 ~ 2021-12-02
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CRITICAL BLUE LIMITED - 2023-03-29
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -908,806 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,441,067 GBP2024-03-31
    Person with significant control
    2018-03-19 ~ 2018-03-19
    CIF 42 - Has significant influence or control OE
  • 4
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    901,751 GBP2024-03-31
    Person with significant control
    2018-03-20 ~ 2018-03-20
    CIF 43 - Has significant influence or control OE
  • 5
    9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Corporate (7 parents)
    Person with significant control
    2020-04-27 ~ 2024-03-26
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    CALNEX SOLUTIONS LIMITED - 2020-09-14
    Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian
    Corporate (6 parents, 3 offsprings)
    Person with significant control
    2017-03-27 ~ 2020-10-05
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    5,977,203 GBP2023-10-31
    Person with significant control
    2018-06-19 ~ 2019-02-07
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CERES IMAGING LIMITED - 2015-05-12
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -832,800 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2016-09-11 ~ 2021-11-15
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Has significant influence or control OE
  • 10
    NEWCO (810) LIMITED - 2005-01-12
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    CIF 75 - Has significant influence or control OE
  • 11
    KILTR LIMITED - 2018-01-11
    C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -583,704 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2018-03-29
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    Kinburn Castle, St Andrews, Fife
    Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-22
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EXCHANGELAW (NO.341) LIMITED - 2004-01-07
    Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian, Scotland
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    3,926,514 GBP2018-12-31
    Person with significant control
    2017-02-20 ~ 2019-10-25
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ALFACYTE LIMITED - 2019-07-26
    100 West George Street, Glasgow, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Person with significant control
    2018-07-09 ~ 2021-09-02
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-03
    CIF 78 - Has significant influence or control OE
  • 17
    LOCH DUART LIMITED - 2024-10-31
    VERIMAC (NO. 100) LIMITED - 1999-05-27
    Floor 3 1 West Regent Street, Glasgow, Scotland
    Corporate (8 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-06
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    . Baldovie Road, Dundee, Scotland
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,176,930 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2019-05-30 ~ 2024-12-18
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-01-14
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -500 GBP2020-03-31
    Person with significant control
    2018-03-20 ~ 2019-12-31
    CIF 59 - Has significant influence or control OE
  • 22
    Kinburn Castle, Doubledykes Road, St. Andrews, Fife
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -480,654 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-12-18 ~ 2023-12-22
    CIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    2nd Floor Office (2/4) 11 Castle Street, Edinburgh, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    817,444 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-06-25
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    The Old School House, 101, Portman Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-11-20 ~ 2020-04-01
    CIF 62 - Has significant influence or control OE
  • 25
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Person with significant control
    2020-07-13 ~ 2021-04-26
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UNIKLASERS LTD. - 2022-09-08
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,789,990 GBP2023-12-31
    Person with significant control
    2022-03-30 ~ 2025-02-17
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    9,207,771 GBP2024-03-31
    Person with significant control
    2017-02-24 ~ 2019-08-05
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CROCODILE CLIPS LIMITED - 2014-04-07
    Codebase Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-07-05 ~ 2022-02-23
    CIF 87 - Has significant influence or control OE
  • 29
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    CIF 54 - Has significant influence or control OE
  • 30
    CLOUD4HEALTH LIMITED - 2015-06-24
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2017-03-30 ~ 2017-07-27
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    INQUISITIVE SYSTEMS LIMITED - 2017-10-10
    40 Torphichen Street, Edinburgh, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-22
    CIF 49 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.