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

Mr Steven Mccoll

    Related profiles found in government register
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 (gfr), Seaforth Road, Aberdeen, AB24 5PU, Scotland

      IIF 1 IIF 2
    • icon of address 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 3
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 4 IIF 5
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 6
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 7 IIF 8
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 9
    • icon of address Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 10
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 11
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 12
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 34
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 35
    • icon of address Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 36
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 37
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 38
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 39 IIF 40
    • icon of address 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 41
    • icon of address 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 42
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 43 IIF 44
    • icon of address Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 45
    • icon of address Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 46
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 47
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 48
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 49
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 50
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    Scottish company director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 61
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 74
    • icon of address 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 75
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 76
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 77 IIF 78
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Moncreiffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 79
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 80
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 86
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 87 IIF 88 IIF 89
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 90
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 91 IIF 92 IIF 93
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 98
    • icon of address 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 99
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 100
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 101
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 102
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 103
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 104
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 105
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 106
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 107 IIF 108
  • Mccoll, Emma
    Scottish company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 109
  • Mccoll, Steven

    Registered addresses and corresponding companies
    • icon of address 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 110 IIF 111
    • icon of address 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 112
    • icon of address 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 113
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 114 IIF 115
    • icon of address 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 116
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 125
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 126 IIF 127
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 128 IIF 129 IIF 130
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 134
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 135 IIF 136
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 137 IIF 138 IIF 139
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 141 IIF 142
    • icon of address Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 143
    • icon of address Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 144
    • icon of address Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 145
    • icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 146 IIF 147 IIF 148
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 149
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 150
    • icon of address Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 151 IIF 152 IIF 153
    • icon of address Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 158
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 159 IIF 160
    • icon of address Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 161
    • icon of address Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 162
    • icon of address 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 163
  • Mccoll, Emma

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 105 - Director → ME
  • 6
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -448,138 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-09-05 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 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
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 67 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2013-12-16 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 61 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 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
  • 13
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 161 - Secretary → ME
  • 14
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 138 - Secretary → ME
  • 15
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2018-02-09 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 109 - Director → ME
    icon of calendar 2018-10-25 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 69 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 143 - Secretary → ME
  • 19
    icon of address Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 130 - Secretary → ME
  • 20
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-06-13 ~ dissolved
    IIF 146 - Secretary → ME
  • 21
    icon of address 75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 22
    icon of address 5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 163 - Secretary → ME
  • 23
    icon of address 10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-11-28 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 65 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 139 - Secretary → ME
  • 27
    icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 147 - Secretary → ME
  • 28
    icon of address Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 142 - Secretary → ME
  • 29
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2017-11-09 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    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
  • 32
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-06-24 ~ dissolved
    IIF 149 - Secretary → ME
  • 33
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 80 - Director → ME
    icon of calendar 2022-08-09 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 66 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-07-21 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 70 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 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
  • 40
    icon of address Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 137 - Secretary → ME
  • 41
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 148 - Secretary → ME
  • 42
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 59 - Director → ME
    icon of calendar 2018-03-23 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2015-09-10 ~ dissolved
    IIF 156 - Secretary → ME
  • 44
    icon of address Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-02-02 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 155 - Secretary → ME
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-02-06
    IIF 56 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-02-06
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-02-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ 2019-02-06
    IIF 57 - Director → ME
    icon of calendar 2018-08-07 ~ 2019-02-06
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-02-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-02-09
    IIF 82 - Director → ME
    icon of calendar 2016-01-19 ~ 2016-02-09
    IIF 131 - Secretary → ME
  • 4
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 103 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,225 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 50 - Director → ME
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2018-10-15
    IIF 95 - Director → ME
    icon of calendar 2016-02-04 ~ 2018-10-15
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 62 - Director → ME
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-08-04
    IIF 86 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-08-04
    IIF 134 - Secretary → ME
  • 9
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 49 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-07-16
    IIF 58 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-07-16
    IIF 173 - Secretary → ME
  • 11
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-01-25
    IIF 42 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-01-25
    IIF 116 - Secretary → ME
  • 12
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-21
    IIF 85 - Director → ME
    icon of calendar 2015-12-07 ~ 2015-12-21
    IIF 133 - Secretary → ME
  • 13
    icon of address Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-09
    IIF 96 - Director → ME
    icon of calendar 2016-01-20 ~ 2016-02-09
    IIF 154 - Secretary → ME
  • 14
    icon of address 11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 83 - Director → ME
    icon of calendar 2015-12-18 ~ 2017-01-17
    IIF 79 - Director → ME
    icon of calendar 2015-12-18 ~ 2017-01-17
    IIF 144 - Secretary → ME
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 132 - Secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    icon of address 162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-06-01
    IIF 51 - Director → ME
    icon of calendar 2017-05-26 ~ 2018-06-01
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-06-01
    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
  • 16
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-12-17
    IIF 93 - Director → ME
    icon of calendar 2015-07-29 ~ 2015-12-17
    IIF 153 - Secretary → ME
  • 17
    icon of address 10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 47 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2024-05-30
    IIF 68 - Director → ME
    icon of calendar 2022-03-15 ~ 2024-05-30
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-05-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-03-04
    IIF 78 - Director → ME
    icon of calendar 2013-06-25 ~ 2014-03-04
    IIF 141 - Secretary → ME
  • 20
    icon of address 43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-01-14
    IIF 45 - Director → ME
    icon of calendar 2015-05-19 ~ 2016-01-14
    IIF 145 - Secretary → ME
  • 21
    icon of address Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-04-21
    IIF 88 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-04-21
    IIF 140 - Secretary → ME
  • 22
    icon of address 10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2015-07-24
    IIF 84 - Director → ME
    icon of calendar 2015-06-02 ~ 2015-07-24
    IIF 129 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.