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

Roberts, Nicholas Rutledge Alexander

    Related profiles found in government register
  • Roberts, Nicholas Rutledge Alexander
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 1
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 2
  • Roberts, Nicholas Rutledge Alexander
    British broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 3
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 4
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 5
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 6
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 7
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 8
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG

      IIF 9
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 10
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, EH12 6AY, Scotland

      IIF 12
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 13
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 14 IIF 15
    • 87, Shandwick Place, Edinburgh, Midlothian, EH2 4SD

      IIF 16
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 17 IIF 18 IIF 19
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 23
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 24
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 25
  • Roberts, Nicholas Rutledge Alexander
    British hotelier born in August 1961

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    British property agent & hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 29
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 30 IIF 31
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 32
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 33
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 34
  • Roberts, Nicholas Rutledge
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 35 IIF 36
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 37
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 38
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 52
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 53 IIF 54
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 55
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 56
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 57
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 58
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 59
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 60 IIF 61
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 62
    • 130, Old Street, London, EC1V 9BD, England

      IIF 63
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 64
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 65 IIF 66
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 67
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 68
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 82
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 83 IIF 84
  • Roberts, Nicholas Rutledge Alexander

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 85 IIF 86
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 87
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 88
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 89
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 91
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 92
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 93
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 94
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 96
  • Nicholl, Albert
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, EH25 9RG, United Kingdom

      IIF 97
    • Clyde Offices, West George Street 48, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 98
    • Suite 122, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, United Kingdom

      IIF 99
  • Roberts, Nicolas
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 100
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 101 IIF 102
  • Roberts, Gillian Patrice
    British hotelier

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 103
  • Roberts, Gillian Patrice
    British hotellier

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 104
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 105
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 106
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 107 IIF 108
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 109 IIF 110
  • Nicolas Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 111
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 112
  • Roberts, Gillian Patrice

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 113
  • Nicholl, Albert
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Malcolm Crescent, Newmachar, Aberdeen, AB21 0AL, Scotland

      IIF 114
    • National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 115
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 116
    • Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 117
    • C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 118
    • 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 119
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 120
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 121
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maplespeen Court, Newbury, RG14 1NL, United Kingdom

      IIF 122
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 123
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 124
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 125 IIF 126 IIF 127
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 129 IIF 130 IIF 131
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 132
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Bearwood Road, Wokingham, Berkshire, RG41 4SJ, United Kingdom

      IIF 133
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Great King Street, Edinburgh, EH3 6QN

      IIF 134
  • Nicholl, Albert
    British

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 135 IIF 136 IIF 137
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 139 IIF 140
    • Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 141
    • C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 142
    • Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 143
  • Nicholl, Albert

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 144
child relation
Offspring entities and appointments 81
  • 1
    21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 22 - Director → ME
  • 2
    272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 21 - Director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 18 - Director → ME
  • 4
    ALDERBURY LIMITED
    15930316
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    ARANTA DEVELOPMENTS LIMITED
    SC460291
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-10-10 ~ 2016-01-25
    IIF 10 - Director → ME
  • 6
    AREA18 LTD
    SC809449 09275538... (more)
    Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 7
    AXIPAC LIMITED
    - now 00883597
    ADONSELL LIMITED - 1990-12-10
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 130 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 143 - Secretary → ME
  • 8
    BIOLIBERTY LTD
    SC663888
    National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (9 parents)
    Officer
    2023-03-31 ~ now
    IIF 115 - Director → ME
  • 9
    BLANEFIELD HOUSE LIMITED
    - now SC155880
    K C CHAI LIMITED
    - 1997-04-09 SC155880
    DUNWILCO (447) LIMITED - 1995-06-27
    C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (11 parents)
    Officer
    1997-03-31 ~ 1998-04-24
    IIF 101 - Director → ME
    IIF 30 - Director → ME
  • 10
    BOATHOUSE SUNDERLAND LIMITED
    SC492154
    Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-11-27 ~ 2015-08-26
    IIF 17 - Director → ME
  • 11
    CARCINOTECH LTD
    SC604026
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (9 parents)
    Officer
    2020-10-02 ~ now
    IIF 97 - Director → ME
  • 12
    CARTMEL LIMITED
    17020772
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    CHICKLADE LIMITED
    16350232
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 14
    COLGATE MEDICAL LIMITED
    - now 01311455 02853159
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    15 Canada Square, London
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 128 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 136 - Secretary → ME
  • 15
    CRAB NEBULAR LIMITED
    15543476
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    D J COLGATE MEDICAL LIMITED
    - now 02231742 01311455
    PEAKFINAL LIMITED - 1990-02-23
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 131 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 142 - Secretary → ME
  • 17
    DAKOTA PROPERTY AND FINANCE LIMITED
    SC452838
    25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ 2016-02-19
    IIF 19 - Director → ME
  • 18
    DAKOTA PROPERTY CONSULTANTS LIMITED
    SC545359 SC445617
    64a Cumberland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DINTON LIMITED - now
    NELSON NUMBER 1 LIMITED
    - 2025-12-30 14751691
    Old Fire Station Enterprise Centre Beario, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ 2025-11-21
    IIF 52 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-11-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 20
    DOXFORD STIRLING LIMITED
    - now 14751625
    ORION NUMBER 1 LIMITED - 2024-09-18
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 21
    ECOSSE MOTORBIKES & SCOOTERS LTD
    SC689721
    22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 22
    EILEAN AIGAS LIMITED
    SC167292
    Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (15 parents)
    Officer
    1996-12-05 ~ 1998-04-24
    IIF 31 - Director → ME
  • 23
    FORMIDABLE PROPERTY LIMITED
    - now 14021800
    FORMIDABLE NUMBER 1 LIMITED
    - 2025-01-29 14021800
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 24
    FREEDOM ONE LIFE LIMITED
    SC459783
    Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-01 ~ now
    IIF 99 - Director → ME
  • 25
    GAPP PROPERTY FUNDING LIMITED
    12107495
    14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 93 - Has significant influence or control OE
  • 26
    GENDIUS LIMITED
    08525197
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 121 - Director → ME
  • 27
    GOLIATH NUMBER 1 LIMITED
    14304668
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    GREENSLAP LIMITED
    15777380
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 54 - Director → ME
    2024-06-13 ~ 2025-10-15
    IIF 53 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-10-16
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    2026-01-05 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    IMPACT ULTRA LIMITED
    - now SC599001 SC473037
    GOVISITEXPLORE LIMITED
    - 2019-06-14 SC599001
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    2018-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    IMPACTULTRA LIMITED
    - now SC473037 SC599001
    BROADREACH PROPERTY & FINANCE LIMITED
    - 2015-07-29 SC473037
    87 Shandwick Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 16 - Director → ME
    2014-03-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 31
    IMPACTULTRA RETAIL LIMITED
    SC595460
    64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    INTEGER ECOMMERCE SOLUTIONS LTD
    - now SC632667
    RANNMHOR CONSULTANT SERVICES LIMITED
    - 2021-02-15 SC632667
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 4 - Director → ME
    2019-06-06 ~ 2020-07-10
    IIF 105 - Director → ME
    2020-06-08 ~ 2022-02-15
    IIF 87 - Secretary → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 33
    INTEGER FUNDING SOLUTIONS LIMITED
    12610726
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 34
    INVERLOCHY CASTLE LIMITED
    SC025810
    Inverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (19 parents)
    Officer
    1996-12-20 ~ 1998-12-31
    IIF 29 - Director → ME
    1997-03-31 ~ 1998-04-24
    IIF 86 - Secretary → ME
  • 35
    KHCS LIMITED
    - now SC191808
    KIRKCUDBRIGHT HOTELS LIMITED
    - 2006-10-25 SC191808
    ACORN LODGE SCOTLAND LIMITED
    - 2004-10-14 SC191808
    2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    1998-12-08 ~ 2006-10-08
    IIF 102 - Director → ME
    1998-12-08 ~ 2007-03-12
    IIF 26 - Director → ME
    2002-11-25 ~ 2005-07-01
    IIF 85 - Secretary → ME
    1998-12-08 ~ 2000-01-03
    IIF 113 - Secretary → ME
  • 36
    LACOCK LIMITED
    16702754
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 37
    LANCASHIRE COURT PROPERTIES LIMITED
    SC396298
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ 2011-08-09
    IIF 106 - Director → ME
  • 38
    LOONEY TUNES LONGSTAY LIMITED
    SC491590
    Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 39
    MANUS NEURODYNAMICA LTD
    06672976
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    In Administration Corporate (10 parents)
    Officer
    2022-06-14 ~ now
    IIF 119 - Director → ME
  • 40
    MAPLESPEEN MANAGEMENT COMPANY LIMITED
    05062976
    63 Cheap Street, Newbury, England
    Active Corporate (21 parents)
    Officer
    2009-03-23 ~ 2013-01-01
    IIF 133 - Director → ME
  • 41
    MELVILLE BUILDING SERVICES LTD
    13813048
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MOBACCOM LIMITED
    SC552277
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 43
    NAMI SURGICAL LIMITED
    SC716603
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-04-02 ~ now
    IIF 117 - Director → ME
  • 44
    NETHER LIMITED
    15618527
    Kelvin House, One Springfield Drive, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    NEUK HOTELS LIMITED
    - now SC207134
    MAPLE LEAF (SCOTLAND) LIMITED
    - 2004-10-14 SC207134
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2000-05-22 ~ 2014-10-18
    IIF 107 - Director → ME
    2000-05-15 ~ 2005-09-27
    IIF 25 - Director → ME
    2000-05-15 ~ 2005-07-01
    IIF 103 - Secretary → ME
    2009-06-12 ~ 2012-07-26
    IIF 104 - Secretary → ME
  • 46
    NEXABIOME LIMITED
    - now SC373464
    FIXED PHAGE LIMITED
    - 2023-08-18 SC373464
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    In Administration Corporate (17 parents)
    Officer
    2022-01-01 ~ now
    IIF 116 - Director → ME
  • 47
    NICHOLAS RUTLEDGE ALEXANDER ROBERTS LTD
    SC833201
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 48
    NICHOLL CONSULTING LIMITED
    08291723
    11 Maplespeen Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 122 - Director → ME
  • 49
    NOMANSLAND PROPERTY LIMITED
    - now 14021783
    ENDEAVOUR NUMBER 1 LIMITED
    - 2025-01-29 14021783
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-28 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 50
    NOVAMEDIX LIMITED
    01628488 03135772
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 124 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 140 - Secretary → ME
  • 51
    NOVAMEDIX SERVICES LIMITED
    - now 03135772 01628488
    MULTICOTE LIMITED - 1996-02-05
    5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 132 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 139 - Secretary → ME
  • 52
    NR PROPERTY CONSULTANTS LIMITED
    - now SC429112 SC576769
    REFERRALS SCOTLAND LIMITED
    - 2016-08-05 SC429112 SC542054
    MADRISA LTD
    - 2016-07-11 SC429112
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2012-07-26 ~ 2013-05-07
    IIF 109 - Director → ME
    2014-10-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 53
    ORTHOFIX (GB) LIMITED
    - now 02180805
    ORTHOFIX LIMITED
    - 2010-05-20 02180805 02853159
    NICEPAST LIMITED - 1987-11-27
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 129 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 141 - Secretary → ME
  • 54
    ORTHOFIX LIMITED
    - now 02853159 02180805
    INTAVENT ORTHOFIX LIMITED
    - 2010-05-24 02853159 01311455
    COLGATE MEDICAL LIMITED - 1996-06-30
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    AGENTPORT LIMITED - 1993-09-28
    6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 123 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 144 - Secretary → ME
  • 55
    ORTHOFIX UK LTD
    05000721
    15 Canada Square, London
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 127 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 135 - Secretary → ME
  • 56
    ORTHOGEM LIMITED
    04059454
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2011-12-23 ~ 2012-08-08
    IIF 120 - Director → ME
  • 57
    ORTHOSONICS LIMITED
    - now SC127003
    NEWSECURE LIMITED - 1990-10-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (25 parents)
    Officer
    2009-12-09 ~ 2011-12-31
    IIF 134 - Director → ME
  • 58
    PLOCKTON LIMITED
    17018334
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 59
    RAISING ANGEL FINANCE LIMITED
    - now SC576769
    NR PROPERTY CONSULTANTS LIMITED
    - 2019-10-09 SC576769 SC429112
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED
    - 2017-10-30 SC576769
    5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Active Corporate (1 parent)
    Officer
    2017-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 60
    REAL WORLD HEALTH LTD
    - now 07540246 13390342
    DRAPER & DASH LTD
    - 2024-01-06 07540246 13390342
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (16 parents, 8 offsprings)
    Officer
    2022-07-22 ~ now
    IIF 118 - Director → ME
  • 61
    REFERRALS SCOTLAND LTD
    - now SC542054 SC429112
    RSL (SCOTLAND) LTD
    - 2016-08-05 SC542054
    1 Gardnerswell Villas, Bathgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ 2016-08-11
    IIF 100 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-04-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    REGION22 LTD
    SC694204
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ 2022-02-07
    IIF 89 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-09
    IIF 94 - Has significant influence or control OE
  • 63
    REGION5 LIMITED
    SC427624
    200-206 King Street, Castle Douglas, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 110 - Director → ME
  • 64
    SECONDPERSPECTIVE LTD.
    SC575638
    Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2019-01-18 ~ now
    IIF 114 - Director → ME
  • 65
    STAELS DESIGN LTD
    SC529712
    227 West George Street, Glasgow
    Liquidation Corporate (8 parents)
    Officer
    2019-01-13 ~ 2022-07-25
    IIF 98 - Director → ME
  • 66
    STERT LIMITED
    16698540
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ 2025-12-01
    IIF 47 - Director → ME
    Person with significant control
    2025-09-05 ~ 2025-12-02
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 67
    SUNRISE HOTELS GALASHIELS LIMITED
    SC278012
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2006-07-19 ~ 2007-11-05
    IIF 27 - Director → ME
    2005-01-06 ~ 2005-09-27
    IIF 28 - Director → ME
    2005-01-06 ~ 2014-10-18
    IIF 108 - Director → ME
  • 68
    SWIFTSURE MEDICAL LIMITED
    05594781
    15 Canada Square, London
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 126 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 138 - Secretary → ME
  • 69
    TAYFORTH INNS LLP
    SO300846
    Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (9 parents)
    Officer
    2006-05-23 ~ 2007-11-05
    IIF 24 - LLP Designated Member → ME
    2006-03-10 ~ 2014-03-28
    IIF 112 - LLP Designated Member → ME
  • 70
    THE COMMON LAW ALLIANCE LIMITED
    SC838062
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 71
    THE SKILL STACK LIMITED
    12132945
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 34 - Director → ME
  • 72
    TOP PROPERTY FINDER LIMITED
    SC505762
    25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2016-04-11
    IIF 15 - Director → ME
  • 73
    TWO WHEEL SALES LTD
    SC649114
    22 High Street, Haddington, East Lothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-09-04 ~ 2022-02-28
    IIF 8 - Director → ME
    Person with significant control
    2020-09-07 ~ 2022-06-09
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    TWS BIKES (CBT) LTD
    SC699760
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-08-20
    IIF 7 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-25
    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
    IIF 61 - Right to appoint or remove directors OE
  • 75
    VICTORY MEDICAL LIMITED
    05594778
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 125 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 137 - Secretary → ME
  • 76
    WALSDEN LIMITED
    16700282
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 40 - Director → ME
    2025-09-08 ~ 2025-10-17
    IIF 48 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 77
    WAREHOUSE19 CLIFTON TERRACE LIMITED
    SC491701
    25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ 2016-01-05
    IIF 20 - Director → ME
  • 78
    WAREHOUSE19 INVESTMENTS LIMITED
    SC488488
    168 Bath Street, Glasgow
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-08 ~ 2016-01-05
    IIF 9 - Director → ME
  • 79
    WILLOW RISE DEVELOPMENTS LIMITED
    SC733672
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 80
    WILLRI PROPERTIES LTD
    SC787327
    Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 81
    WYLYE LIMITED
    16350319
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.