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

Dr Lord Luthais Brand Mccash

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

    Resident in England

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

      IIF 1 IIF 2
    • 24, Kirkham Road, Durham, DH1 5LJ, United Kingdom

      IIF 3 IIF 4
    • 6, Staffin Street, Glasgow, G23 5EJ, Scotland

      IIF 5
  • Lord Luthais Brand Mccash
    British born in July 1994

    Resident in England

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

      IIF 6
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 7
  • Mr Luthais Brand Mccash
    British born in July 1994

    Resident in England

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

      IIF 8
  • Mr Luthais Mccash
    British born in July 1994

    Resident in England

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

      IIF 9
  • Mccash, Luthais Brand
    British company director born in July 1994

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
  • Mccash, Luthais Brand, Dr Lord
    British born in July 1994

    Resident in England

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

      IIF 13 IIF 14
    • 24, Kirkham Road, Durham, DH1 5LJ, United Kingdom

      IIF 15 IIF 16
    • Ascentris, 45 Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 17
  • Mccash, Luthais
    British born in July 1994

    Resident in England

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

      IIF 18
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in Scotland

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

      IIF 19
    • 3, Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BQ, United Kingdom

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

    Resident in Scotland

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

      IIF 21
  • Mccash, Luthais Brand
    Scottish director born in July 1994

    Resident in Scotland

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

      IIF 22
  • Mccash, Luthais Brand
    Scottish finance director born in July 1994

    Resident in Scotland

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

      IIF 23
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in United Kingdom

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

      IIF 24
    • Bank House, High Street, Marden, Tonbridge, Kent, TN12 9DS, United Kingdom

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

    Resident in Scotland

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

      IIF 26
    • 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
    • 12, Lour Road, Forfar, Angus, DD8 2AS, Scotland

      IIF 28
  • Mccash, Luthais
    Scottish born in July 1994

    Resident in United Kingdom

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

      IIF 29
  • Mccash, Luthais
    Scottish director born in July 1994

    Resident in United Kingdom

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

      IIF 30
  • Mccash, Luthais

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

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    ASCENTRIS LIMITED
    16327075
    45 Albemarle Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    FYTEC LIMITED
    SC521335
    12 Lour Road, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    KING STREET GROOMING HOLDINGS LTD
    13553376
    4385, 13553376 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2025-01-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MASTER FX LIMITED
    15032140
    24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    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
    MCCASH AND SANDS PROPERTY DEVELOPMENT LTD
    12957828
    4385, 12957828: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ 2021-10-06
    IIF 30 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    MKS FACILITIES MANAGEMENT COMPANY LTD
    11128033
    3 Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ 2018-09-15
    IIF 21 - Director → ME
    2018-05-12 ~ 2018-08-04
    IIF 26 - Director → ME
    2018-09-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-10 ~ 2018-08-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OLOGRAMMA LTD
    14590473
    24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    PITCHIT LTD
    SC698925
    6 Staffin Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 9
    PROPAGATE RECRUITMENT LTD
    SC606752
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    RELIFE WELLNESS LIMITED
    16138492
    45 Albemarle Street, C/o Ascentris Limited, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    REVERE INVESTMENTS LIMITED
    10432934
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 27 - Director → ME
    2016-10-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    SIGMA SOLUTIONS GLOBAL LTD
    13552812 SC652481
    Flat 6 Ingleton Court 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    SIGMA SOLUTIONS GLOBAL LTD
    - now SC652481 13552812
    MCCASH CONSULTING LTD
    - 2024-03-11 SC652481
    Tay House, 300 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    2020-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    SINCH BRANDS LTD
    14802930
    4385, 14802930 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2025-04-30 ~ now
    IIF 11 - Director → ME
  • 15
    SINCH HOLDINGS LTD
    14788239
    4385, 14788239 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    SKYLAB AGENCY LTD
    - now 13997814
    RARDIN LTD - 2022-06-23
    4385, 13997814 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2024-12-04 ~ 2024-12-05
    IIF 18 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    TELYTON LTD
    16603759
    Ascentris, 45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-03-31 ~ now
    IIF 17 - Director → 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.