logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcfadyen, Robert

    Related profiles found in government register
  • Mcfadyen, Robert
    United Kingdom self employed born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, 6 Church Street, Glasgow, G71 7PT, United Kingdom

      IIF 1
  • Mcfadyen, Robert
    Scottish director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 2
  • Mcfadyen, Robert
    British jeweller born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 3
  • Mcfadyen, Ross
    British company director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Limited, Forsyth House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 4 IIF 5
  • Mcfadyen, Ross
    British company director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Limited, Forsyth House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 6
    • icon of address Macgregor Thomson Solicitors Ltd, Springfield House, Stirling, FK7 9JQ, Scotland

      IIF 7
  • Mcfadyen, Ross
    British director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 15
    • icon of address Unit 42, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mcfadyen, Ross
    British none born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 18
  • Mcfadyen, Ross
    British self employed born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, 6 Church Street, Glasgow, G71 7PT, United Kingdom

      IIF 19
  • Mcfadyen, Robert Charles
    Scottish company director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Solicitors Ltd, Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 20
  • Mcfadyen, Robert Charles
    Scottish director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, FK9 4TU, Scotland

      IIF 21
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 29
    • icon of address Unit 42, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Macgregor Thomson Limited, The Castle Business Park, Forsyth House Lomond Court, Stirling, FK9 4TU, United Kingdom

      IIF 34
    • icon of address Macgregor Thomson Solicitors Ltd, Forsyth House Lomond Court, The Castle Business Park, Stirling, FK9 4TU, United Kingdom

      IIF 35
  • Mcfadyen, Robert Charles
    Scottish none born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 36
  • Mcfadyen, Robert Charles
    Scottish self employed born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcgregor And Thompson Solicitors, Forsyth House Lomond Court, The Castle Business Park, Stirling, FK9 4TU, United Kingdom

      IIF 37
  • Mcfadyen, Ross
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mcfadyen, Robert Ross
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 42, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address Macgregor Thomson Solicitors Ltd, The Castle Business Park, Forsyth House Lomond Court, Stirling, FK9 4TU, United Kingdom

      IIF 42
    • icon of address Macgregor Thomson Solicitors Ltd, The Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 43
  • Mcfadyen, Ross
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/7, 5, South Frederick Street, Glasgow, G1 1JG, United Kingdom

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mcfadyen, Ross
    British leisure promoter born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Killearn Crescent, Beverly Park, Plains, Airdrie, ML6 7UR, United Kingdom

      IIF 48
  • Mcfadyen, Ross
    British software engineer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Killearn Crescent, Beverly Park, Plains, Airdrie, North Lanarkshire, ML6 7UR, United Kingdom

      IIF 49
  • Mcfadyen, Ross
    British web developer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Killearn Crescent, Airdrie, ML6 7UR, Scotland

      IIF 50
  • Mcfadyen, Ross Stephen
    British director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 51
  • Mr Ross Mcfadyen
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Limited, Forsyth House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 52 IIF 53
  • Mr Robert Mcfadyen
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 54
  • Mr Ross Mcfadyen
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 59
    • icon of address 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 60
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address Macgregor Thomson Limited, Forsyth House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 63
    • icon of address Macgregor Thomson Solicitors Ltd, Springfield House, Stirling, FK7 9JQ, Scotland

      IIF 64
  • Mr Ross Mcfadyen
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Mr Ross Mcfadyen
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/7, 5, South Frederick Street, Glasgow, G1 1JG, United Kingdom

      IIF 66
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Ross Stephen Mcfadyen
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 70
  • Mr Robert Charles Mcfadyen
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, FK9 4TU, Scotland

      IIF 71
    • icon of address Macgregor Thomson Ltd, Forsyth House, Lomond Court, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 72 IIF 73 IIF 74
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 76 IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79 IIF 80
    • icon of address Macgregor Thomson Limited, The Castle Business Park, Forsyth House Lomond Court, Stirling, FK9 4TU, United Kingdom

      IIF 81
    • icon of address Macgregor Thomson Solicitors Ltd, Forsyth House Lomond Court, The Castle Business Park, Stirling, FK9 4TU, United Kingdom

      IIF 82
    • icon of address Macgregor Thomson Solicitors Ltd, Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 83
  • Mr Robert Ross Mcfadyen
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 84
    • icon of address K A Javid & Co Accountants Websitedirections Save, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 85
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 86 IIF 87
    • icon of address Macgregor Thomson Solicitors Ltd, The Castle Business Park, Forsyth House Lomond Court, Stirling, FK9 4TU, United Kingdom

      IIF 88
    • icon of address Macgregor Thomson Solicitors Ltd, The Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 89
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 9 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 13 - Director → ME
    IIF 28 - Director → ME
  • 3
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 11 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 12 - Director → ME
    IIF 22 - Director → ME
  • 5
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 10 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 14 - Director → ME
    IIF 27 - Director → ME
  • 7
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Macgregor Thomson Limited Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Macgregor Thomson Solicitors Ltd Forsyth House Lomond Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Macgregor Thomson Solicitors Ltd, Springfield House, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 St. John Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Macgregor Thomson Solicitors Ltd The Castle Business Park, Forsyth House Lomond Court, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Macgregor Thomson Limited Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address Macgregor Thomson Ltd Forsyth House, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 8 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    icon of address 115 Bath Street, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,769 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-02-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Macgregor Thomson Limited Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4/7, 5 South Frederick Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address 22 Killearn Crescent, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Macgregor Thomson Solicitors Ltd Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    421,941 GBP2023-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-01-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 29 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    icon of address K A Javid & Co Accountants Websitedirections Save, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 1 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 22 Killearn Crescent, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 50 - Director → ME
  • 32
    Company number SC538740
    Non-active corporate
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 37 - Director → ME
Ceased 7
  • 1
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2021-07-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2021-08-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2021-08-04
    IIF 71 - Has significant influence or control OE
  • 3
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2022-02-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2022-02-10
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -511 GBP2017-08-31
    Officer
    icon of calendar 2012-09-27 ~ 2021-10-22
    IIF 18 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-10-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2021-12-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-12-09
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -574,613 GBP2019-04-27
    Officer
    icon of calendar 2004-04-28 ~ 2021-08-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-08-17
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    421,941 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2023-03-21
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

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