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

Mr Jack Stewart Beveridge

    Related profiles found in government register
  • Mr Jack Stewart Beveridge
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE

      IIF 1
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 2
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 3
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 4
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 5
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 6 IIF 7 IIF 8
  • Mr Jack Beveridge
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 9
  • Mr Jack Beveridge
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 10
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 11
  • Mr Jack Beveridge
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 12
  • Mr Jack Beveridge
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 13
  • Beveridge, Jack Stewart
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 14
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 15 IIF 16
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 17
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 18
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 19
  • Beveridge, Jack Stewart
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 20
  • Beaverdge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 21
  • Beveridge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 22
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 23
  • Beveridge, Jack Stewart
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mount Frost Place, Markinch, Fife, KY7 6JH, Scotland

      IIF 24
  • Beveridge, Jack Stewart
    Scottish admin born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 25
  • Beveridge, Jack Stewart
    Scottish chairman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 26
  • Beveridge, Jack Stewart
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 27 IIF 28 IIF 29
    • 4, Strathdonpark, Glenrothes, Fife, KY6 3NS, United Kingdom

      IIF 30
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 31
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 32
  • Beveridge, Jack
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 33
    • 26 Breahead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 34
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 35
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 36
  • Beveridge, Jack Stewart
    British director born in December 1973

    Registered addresses and corresponding companies
    • Cuil Gorm, Duncrievie Road, Glenfarg, PH2 9PA

      IIF 37
  • Beveridge, Jack
    Scottish director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 38
  • Beveridge, Jack
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 39
  • Beveridge, Jack Stewart
    Scottish

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 40
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 41
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 42
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 43
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 44
  • Beveridge, Jack

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 45 IIF 46
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 47
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 48
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments 25
  • 1
    ACCESS INTEGRITY MANAGEMENT LIMITED
    SC378791
    Unit 4 Block 1, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 29 - Director → ME
    2010-05-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    AIM INDUSTRIAL LIMITED
    SC376291
    6 Chapel Road, Dunshalt, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 28 - Director → ME
    2010-04-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    AIMOFFSHORE LTD
    SC399643
    Unit 4 Block 1, 20 Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 4
    AIRM LIMITED
    SC396265
    Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    AWARD BOOKKEEPING COMPANY LIMITED
    SC437896
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    CAR SHIELD LIMITED
    12299204
    Union House 111 New Union Street, Union House 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 9 - Has significant influence or control OE
  • 7
    CENTRAL PALLETS (SCOTLAND) LIMITED
    SC182700
    49 Nasmyth Road, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    2021-12-14 ~ 2022-08-01
    IIF 14 - Director → ME
    Person with significant control
    2021-12-22 ~ 2022-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    COMMERCIAL UNITS SCOTLAND LIMITED
    - now SC225287
    HIT HUNTER LIMITED
    - 2006-10-23 SC225287
    11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (4 parents)
    Officer
    2001-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    COUNTRY HOLDINGS LIMITED
    - now SC226465
    IMPORT VANS LIMITED
    - 2004-10-25 SC226465
    7 Broomhead Drive, Dunfermline, Fife
    Dissolved Corporate (8 parents)
    Officer
    2001-12-19 ~ 2007-12-21
    IIF 37 - Director → ME
  • 10
    EXPRESS GLAZING SCOTLAND LTD
    SC600729
    91b South Street Milnathort, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 39 - Director → ME
    2018-06-22 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 11
    FEMMEPLAY LIMITED
    SC361202
    Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    FIFE BUSINESS PROPERTIES LTD
    SC782477
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    INVESTWORKS LTD
    SC692316
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 17 - Director → ME
    2023-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    MAINTICARE LTD
    - now SC334289
    CHEAP ACCOUNTS AND TAX LIMITED
    - 2017-10-27 SC334289
    53 Dunvegan Avenue, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Officer
    2007-11-22 ~ 2022-08-01
    IIF 19 - Director → ME
    2022-08-11 ~ 2022-10-14
    IIF 23 - Director → ME
    2021-11-21 ~ 2022-08-01
    IIF 52 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2022-08-01
    IIF 8 - Has significant influence or control OE
  • 15
    NIKKI BEVERIDGE HOLDINGS LTD
    SC814191
    39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 16 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NIKKI BEVERIDGE PROPERTIES LTD
    SC814297
    39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 34 - Director → ME
    IIF 15 - Director → ME
  • 17
    PORN LIMITED
    SC252657
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2003-07-14 ~ 2006-07-06
    IIF 27 - Director → ME
    2018-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    PROPERTY GUYS LIMITED
    SC370785
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 21 - Director → ME
    2010-01-07 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    SIPC LTD
    SC364163
    3 Mount Frost Place, Markinch, Fife
    Active Corporate (2 parents)
    Officer
    2010-01-05 ~ 2019-09-21
    IIF 24 - Director → ME
    2009-08-18 ~ 2013-08-31
    IIF 40 - Secretary → ME
  • 20
    THEGOODGUYS LIMITED
    SC354827
    Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 18 - Director → ME
    2009-02-10 ~ now
    IIF 43 - Secretary → ME
  • 21
    THEHIREGUYS LIMITED
    SC354832
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 22
    THR3SIXTY LTD
    - now SC463817
    ABERSURE LIMITED
    - 2017-06-14 SC463817
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 23
    UNITED ALLTRADES LTD
    - now SC478932
    PALLETONE LTD
    - 2022-11-15 SC478932
    CARS WANTED LIMITED
    - 2021-10-05 SC478932
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-04-18 ~ dissolved
    IIF 38 - Director → ME
    2020-04-18 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 24
    VUE WINDOWS LIMITED
    - now SC354831
    STEAMATIC LIMITED
    - 2016-07-20 SC354831
    0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    ZUPEX LIMITED
    SC478806
    11 Boston Road, Glenrothes
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 31 - Director → ME
    2014-05-30 ~ dissolved
    IIF 47 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.