logo
explain how to read the page

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

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

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

Garry, Steven Bernard

    Related profiles found in government register
  • Garry, Steven Bernard
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 1
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 2
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 3
    • Unit 36, Camperdown Street, Dundee, DD1 3JA

      IIF 4
    • Unit 36, Camperdown Street, Dundee, Tayside, DD1 3JA

      IIF 5
  • Garry, Steven Bernard
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 6 IIF 7
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 8 IIF 9 IIF 10
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 12
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 13 IIF 14 IIF 15
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 16 IIF 17
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 18
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 19
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 20
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

      IIF 21
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 22
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 23
    • 6b, Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 24
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 25 IIF 26 IIF 27
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 30 IIF 31 IIF 32
  • Garry, Steven Bernard
    Irish none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

      IIF 33
  • Garry, Steven Bernard
    Irish property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 34
  • Garry, Steven
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN, United Kingdom

      IIF 35
  • Garry, Steven Bernard
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 40
  • Garry, Steven Bernard
    Irish property investor born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 41
  • Gary, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 42
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 43
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 44 IIF 45 IIF 46
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 48
    • 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 49
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 50
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 51 IIF 52
    • Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 53
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 54
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 55 IIF 56
  • Steven Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN, United Kingdom

      IIF 57
  • Garry, Steven Bernard

    Registered addresses and corresponding companies
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 63
  • Steven Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 64 IIF 65
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 66
  • Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 67
  • Garry, Steven

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 43
  • 1
    123 HIGH STREET LLP
    SO301264 11027733... (more)
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2007-03-22 ~ 2016-01-28
    IIF 3 - LLP Designated Member → ME
  • 2
    BALFORMO GREEN LIMITED
    SC653136
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 41 - Director → ME
    2020-01-31 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 3
    BOND HAMILL LIMITED
    - now 04920642
    PORTWAY RETAIL LIMITED - 2004-01-28
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 40 - Director → ME
  • 4
    BOTANY MILL LIMITED
    SC653135
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2020-01-31 ~ now
    IIF 39 - Director → ME
    2020-01-31 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 5
    BUCKHOLM LTD
    SC647245
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 6
    CULLROSS (DENS ROAD) LIMITED
    - now SC466294
    RYVEN (SCONE) LIMITED
    - 2014-08-18 SC466294
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 31 - Director → ME
  • 7
    CULLROSS (DH) LIMITED
    SC519346
    21 Young Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2015-11-03 ~ 2017-07-24
    IIF 22 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-07-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CULLROSS (LR) LIMITED
    SC539683
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    CULLROSS LIMITED
    SC467493
    21 Young Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2014-01-15 ~ 2018-03-29
    IIF 27 - Director → ME
    Person with significant control
    2017-01-15 ~ 2018-03-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DANCE-SING LTD
    SC532305
    3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2016-04-11 ~ 2024-04-09
    IIF 20 - Director → ME
    Person with significant control
    2017-04-10 ~ 2022-03-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRUMBURN CAPITAL LTD - now
    DRUMHILL (DUNDEE) LTD
    - 2015-07-08 SC467490
    6b Newhailes Business Park, Newhailes, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    2014-01-15 ~ 2015-07-01
    IIF 29 - Director → ME
  • 12
    FM DUNDEE LIMITED
    - now SC292045
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    9 Great Stuart Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    2006-09-14 ~ now
    IIF 7 - Director → ME
  • 13
    FREEHEART LIMITED
    04660995
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 15 - Director → ME
  • 14
    GREENAPRON PROP CO LIMITED
    SC659101
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2020-04-14 ~ now
    IIF 37 - Director → ME
    2020-04-14 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    HOPEBURN STEADING LIMITED
    - now SC306386
    BELSCO 1027 LIMITED - 2007-03-12
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 16
    LAWFIELD (DUNDEE) LTD
    SC467492
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 17
    LEOPARD NO. 2 INVESTMENTS LIMITED
    - now SC342459 SO301938... (more)
    PACIFIC SHELF 1508 LIMITED - 2008-08-07
    3 St David's Business Park, Dunfermline, Fife, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-08-27 ~ 2013-03-15
    IIF 12 - Director → ME
  • 18
    LEOPARD NO.1 INVESTMENTS LLP
    SO301938 SO302570... (more)
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2008-06-20 ~ 2013-03-15
    IIF 5 - LLP Designated Member → ME
  • 19
    LEOPARD NO.3 INVESTMENTS LLP
    SO302570 SO301938... (more)
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2009-11-04 ~ 2013-03-15
    IIF 1 - LLP Designated Member → ME
  • 20
    LEOPARD PEL LIMITED
    - now 03391904
    PETROL EXPRESS LIMITED
    - 2008-12-09 03391904 00481139
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 6 - Director → ME
  • 21
    LINDORES (HAWKHILL) LIMITED
    SC311113
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2006-11-08 ~ 2015-09-25
    IIF 19 - Director → ME
  • 22
    LINDORES (LOWER DENS) LIMITED
    SC319915
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2007-07-26 ~ 2015-09-25
    IIF 16 - Director → ME
  • 23
    LINDORES LIMITED
    SC279471
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2015-09-25
    IIF 17 - Director → ME
  • 24
    LINE ORGA LIMITED
    SC731550
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF 10 - Director → ME
    2022-05-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 25
    LOWER MILL DEVELOPMENT COMPANY LIMITED
    SC617738
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 26
    MEADOWSIDE RESIDENTIAL LTD.
    SC266409
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2004-04-13 ~ 2016-12-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control OE
  • 27
    NETHERBURN GREEN LTD
    - now SC659089
    GREENAPRON LANARKSHIRE LIMITED
    - 2021-03-09 SC659089
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2020-04-14 ~ now
    IIF 38 - Director → ME
    2020-04-14 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    NEWSUM LTD
    16176833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 35 - Director → ME
    2025-01-10 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    OAKBURN (DUNDEE) LTD
    SC467489
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Dissolved Corporate (4 parents)
    Officer
    2014-01-15 ~ 2014-10-31
    IIF 26 - Director → ME
  • 30
    OAKHILL (LONDON) LTD
    SC762176
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 31
    OAKHILL (SCOTLAND) LIMITED
    - now SC199061
    VALEQUEST LIMITED
    - 2018-06-19 SC199061
    C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    1999-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 32
    PHOENIX DUNDEE LLP
    SO304461
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 33
    RYVEN (BURDIEHOUSE) LIMITED
    SC466368
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RYVEN (JEANFIELD ONE) LIMITED
    SC436649
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RYVEN (JEANFIELD THREE) LIMITED
    SC466295
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 36
    RYVEN LIMITED
    SC427128
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SHIELDRUM LTD
    - now SC629102
    BURN MILL ALVA LIMITED
    - 2022-02-18 SC629102
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 38
    THAMES RICO LIMITED
    01027878
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 14 - Director → ME
  • 39
    THAMES RICO SERVICE STATIONS LIMITED
    00477257
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 13 - Director → ME
  • 40
    TRICORN CAPITAL LIMITED - now
    TRICORN PROPERTIES LIMITED
    - 2021-01-20 SC406594
    TURCAN CONNELL SHELFCO NO.2 LIMITED - 2011-09-20
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Active Corporate (5 parents)
    Officer
    2011-10-20 ~ 2016-05-06
    IIF 21 - Director → ME
  • 41
    TRICORN CONSTRUCTION (LOWER DENS) LTD
    - now SC471400
    AVENWOOD LIMITED
    - 2014-04-01 SC471400 SC488480
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 42
    TRICORN CONSTRUCTION LIMITED
    SC324175
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2007-07-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TRICORN DUNDEE LLP
    SO301191
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 4 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.