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

Dr Lord Luthais Brand Mccash

    Related profiles found in government register
  • Dr Lord Luthais Brand Mccash
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kirkham Road, Durham, County Durham, DH1 5LJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 6, Staffin Street, Glasgow, G23 5EJ, Scotland

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom

      IIF 6
    • icon of address Bank House, High Street, Marden, Tonbridge, Kent, TN12 9DS, United Kingdom

      IIF 7
  • Mccash, Luthais Brand, Dr Lord
    Scottish director / scientist born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kirkham Road, Durham, County Durham, DH1 5LJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Lord Luthais Brand Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 13
  • Mccash, Luthais
    Scottish director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
    • icon of address 11, Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom

      IIF 15
  • Mr Luthais Brand Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 16
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 3, Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BQ, United Kingdom

      IIF 18
  • Mccash, Luthais Brand
    Scottish company director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camptoun Lodge, Drem, North Berwick, EH39 5BA, Scotland

      IIF 19
  • Mccash, Luthais Brand
    Scottish director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BQ, United Kingdom

      IIF 20
  • Mccash, Luthais Brand
    Scottish finance director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 21
  • Mr Luthais Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13997814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mccash, Luthais Brand
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 23
  • Mccash, Luthais Brand, Lord
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24 IIF 25
  • Mccash, Luthais
    Scottish consultant born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Lour Road, Forfar, DD8 2AS, Scotland

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mccash, Luthais
    Scottish managing partner born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Lour Road, Forfar, Angus, DD8 2AS, Scotland

      IIF 28
  • Mccash, Luthais
    British diector born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13997814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mccash, Luthais

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Lour Road, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address C/o Ascentris Limited, 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 12957828: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Staffin Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-10-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 6 Ingleton Court 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    MCCASH CONSULTING LTD - 2024-03-11
    icon of address Tay House, 300 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -512,266 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,234 GBP2024-04-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,158 GBP2024-04-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    RARDIN LTD - 2022-06-23
    icon of address C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,263 GBP2023-03-31
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 12957828: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-10-06
    IIF 14 - Director → ME
  • 2
    icon of address 3 Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ 2018-08-04
    IIF 26 - Director → ME
    icon of calendar 2018-08-07 ~ 2018-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-08-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.