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

Miss Mary Sellar

    Related profiles found in government register
  • Miss Mary Sellar
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 1
    • icon of address Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 2
  • Mrs Mary Sellar
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 3
  • Mrs Mary Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 4
  • Ms Mary Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 5
  • Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ratho Street, Greenock, PA15 2BU, Scotland

      IIF 6
  • Mrs Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Bank Street, Aberfeldy, PH15 2BB, Scotland

      IIF 7
    • icon of address Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TL

      IIF 8
  • Ms Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o H Baker Accountant Limited, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 9
    • icon of address 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 10
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 11
    • icon of address Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 12
  • Sellar, Mary
    Scottish director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 13
    • icon of address Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 14
  • Sellar, Mary
    British property born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 15
  • Sellar, Mary Corbett
    British business consultant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o H Baker Accountant Limited, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 16 IIF 17
  • Sellar, Mary Corbett
    British company director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Bartley Street, Bedminster, Bristol, BS3 4DB, United Kingdom

      IIF 18
    • icon of address 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 19
    • icon of address 1, Ratho Street, Greenock, PA15 2BU, Scotland

      IIF 20
    • icon of address 29a, Union Street, Greenock, PA16 8DD, United Kingdom

      IIF 21
    • icon of address 64, Cathcart Street, Tower Drive, Greenock, Renfrewshire, PA15 1DD, United Kingdom

      IIF 22
    • icon of address Overton House, Overton Road, Greenock, PA16 9JZ, Scotland

      IIF 23
    • icon of address Trident House, 175 Renfrew Road, Paisley, PA3 4EF, United Kingdom

      IIF 24
  • Sellar, Mary Corbett
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Bank Street, Aberfeldy, PH15 2BB, Scotland

      IIF 25
    • icon of address 41, 41, Tower Drive, Gourock, Renfrewshire, PA19 1LG, United Kingdom

      IIF 26
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 27
    • icon of address Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 28
  • Sellar, Mary Corbett
    British marketing consultant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TL

      IIF 29
    • icon of address Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, PA11 3TL, Scotland

      IIF 30
  • Sellar, Mary Corbett
    British sales director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 31
  • Sellar, Mary Corbett
    British sales manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom

      IIF 32
  • Sellar, Mary Corbett

    Registered addresses and corresponding companies
    • icon of address Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 33
    • icon of address C/o H Baker Accountant Limited, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 34
    • icon of address 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 35
  • Sellar, Mary

    Registered addresses and corresponding companies
    • icon of address 41, Tower Drive, Gourock, Renfrewshire, PA19 1LG, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,823 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o H Baker Accountant Limited Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,348 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Unit 4 Bartley Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 14 Bank Street, Aberfeldy, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,789 GBP2018-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORBETT & SHIELDS LTD - 2020-11-12
    icon of address 4 Polwarth Street, Galston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-07-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101,479 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Ratho Street, Greenock, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    14,618 GBP2015-09-30
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o H Baker Accountant Limited Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-12-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Lomand House 4 South Street, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 4 Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,770 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-01-25 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address 64 Cathcart Street, Tower Drive, Greenock, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 30 - Director → ME
Ceased 6
  • 1
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,842 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-06-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-06-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 30 East Crawford Street, Greenock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2017-06-10
    IIF 26 - Director → ME
  • 3
    icon of address 29a Union Street, Greenock, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-30 ~ 2018-04-30
    IIF 21 - Director → ME
  • 4
    icon of address Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    14,618 GBP2015-09-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    IIF 32 - Director → ME
    icon of calendar 2013-04-30 ~ 2016-04-25
    IIF 36 - Secretary → ME
  • 5
    icon of address Unit 4 Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,770 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2015-07-25
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.