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 Hugh Stewart

    Related profiles found in government register
  • Mr Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 St Vincent Street, Glasgow, G2 5EA

      IIF 1
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 2
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, EH54 8AH, Scotland

      IIF 3
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 4
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 5 IIF 6 IIF 7
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 9 IIF 10
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 11
  • Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 12
  • Mr Hugh Stewart
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Straan Studios, The Kennels, Balquhidder, Stirling, FK19 8PB, Scotland

      IIF 13
    • 15, Lonmay Place, Glasgow, G33 4ER, Scotland

      IIF 14
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER

      IIF 15
    • 4, Coralinn House, Royston Rd, Livingston, EH54 8AH, Scotland

      IIF 16
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 17
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 18
  • Mr Hugh Stewart
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 19
  • Hugh Stewart
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 20
  • Mr Hugh Stewart
    British born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • 83, Albert Road, Bagshot, GU19 5QL, England

      IIF 21
  • Stewart, Hugh
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, Lanarkshire, ML8 4PQ, United Kingdom

      IIF 22
    • 45, Goremire Road, Carluke, ML8 4PQ

      IIF 23
    • 4 Royston Road, Livingston, EH54 8AH, United Kingdom

      IIF 24
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 25
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 26
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 27
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 28
  • Stewart, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 29
  • Stewart, Hugh
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 30 IIF 31 IIF 32
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 33
  • Stewart, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 34 IIF 35
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER, Scotland

      IIF 36
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 37
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 38
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 39
  • Stewart, Hugh
    British investor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 40
  • Stewart, Hugh
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, ML8 4PQ

      IIF 41
    • 1, Park Row, Leeds, West Yorkshire, LS1 5AB

      IIF 42 IIF 43
  • Stewart, Hugh
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, South Lanarkshire, ML8 4PQ, Scotland

      IIF 44
    • 30, Binniehill Road, Cumbernauld, North Lanarkshire, G68 9JJ

      IIF 45
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 46 IIF 47 IIF 48
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 49
  • Stewart, Hugh
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 50
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 51
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, EH54 8AH, Scotland

      IIF 52
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 53
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 54 IIF 55 IIF 56
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 57
  • Stewart, Hugh
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 58
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 59
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 60 IIF 61
  • Stewart, Hugh
    British private equity born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 62
  • Stewart, Hugh
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 63
  • Stewart, Hugh
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 64
  • Stewart, Hugh Macdonald
    British accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 65
  • Stewart, Hugh
    born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 66
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 67
  • Stewart, Hugh Macdonald
    British accountant

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 68
  • Stewart, Hugh
    British

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 69
  • Stewart, Hugh
    British director

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 70 IIF 71
child relation
Offspring entities and appointments 46
  • 1
    2PURE LIMITED
    SC298940
    Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Insolvency Proceedings Corporate (12 parents)
    Officer
    2018-12-21 ~ now
    IIF 60 - Director → ME
  • 2
    ALLCORD HOLDINGS LIMITED
    - now SC420123
    PACIFIC SHELF 1704 LIMITED
    - 2012-07-26 SC420123 SC432252... (more)
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 3
    ALLCORD LIMITED
    01522383
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 42 - Director → ME
  • 4
    BIG RED DIGITAL LTD
    - now SC382980
    IPORT SOFTWARE INTERNATIONAL LIMITED
    - 2016-12-15 SC382980
    PACIFIC SHELF 1621 LIMITED
    - 2010-09-09 SC382980 SC405190... (more)
    15 Lonmay Place, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2010-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIG RED SOFTWARE ASSETS LIMITED
    SC663839
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2020-06-11 ~ 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
  • 6
    CALEDONIAN ALLOYS GROUP LIMITED
    - now SC217265
    CALEDONIAN AEROTECH LIMITED
    - 2006-10-20 SC217265
    PACIFIC SHELF 1040 LIMITED
    - 2001-06-25 SC217265 SC219191... (more)
    Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2001-06-20 ~ 2009-07-31
    IIF 35 - Director → ME
    2001-06-20 ~ 2004-07-01
    IIF 70 - Secretary → ME
  • 7
    CALEDONIAN ALLOYS LIMITED
    - now SC162625
    PACIFIC SHELF 661 LIMITED
    - 1996-03-21 SC162625 SC136444... (more)
    Wyman Gordon Complex, Houstoun Road, Livingston
    Active Corporate (34 parents)
    Officer
    1996-03-21 ~ 2009-07-31
    IIF 34 - Director → ME
    1996-03-21 ~ 2004-07-01
    IIF 71 - Secretary → ME
  • 8
    CLYDE SPACE LIMITED
    SC285287
    Skypark 5 45 Finnieston Street, Glasgow, United Kingdom
    Active Corporate (20 parents)
    Officer
    2011-08-25 ~ 2018-01-30
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CORALINN LIVINGSTON LLP
    SO304248
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents)
    Officer
    2013-01-29 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CORALINN LLP
    SO302662
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2010-01-28 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CORALINN PROPERTIES GLASGOW LTD
    SC577249
    4 Royston Road, Livingston, Scotland
    Active Corporate (5 parents)
    Officer
    2017-09-26 ~ 2022-09-20
    IIF 62 - Director → ME
  • 12
    CORALINN PROPERTIES LIVINGSTON LIMITED
    SC634556
    Coralinn House, 4 Royston Road, Livingston, West Lothian, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-06-27 ~ 2022-09-20
    IIF 61 - Director → ME
    Person with significant control
    2019-06-27 ~ 2022-02-28
    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
  • 13
    CORALINN PROPERTIES LLP
    SO303333
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (5 parents)
    Officer
    2011-05-10 ~ 2012-02-20
    IIF 44 - LLP Designated Member → ME
    2020-08-24 ~ now
    IIF 66 - LLP Member → ME
  • 14
    CORALINN PROPERTY FRANCE LIMITED
    SC726126
    Coralinn House Royston Road, Deans, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    2022-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CORALINN PROPERTY GROUP LTD
    SC650834
    4 Royston Road, Livingston, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2022-09-20 ~ now
    IIF 50 - Director → ME
  • 16
    CORALINN PROPERTY HOLDING LIMITED
    SC544465
    Coralinn House, 4 Royston Road, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    2016-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED
    - now SC339399
    EXSEL I.T. AND COMMUNICATIONS LIMITED
    - 2018-06-05 SC339399
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FORTH ROAD BRIDGE INVESTMENTS LIMITED
    SC802644
    4 Royston Road, Livingston, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 24 - Director → ME
  • 19
    H STEWART CONSTRUCTION LTD
    SC530849
    Unit 6 School Brae, Peebles, Scotland
    Active Corporate (1 parent)
    Officer
    2016-03-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    HOMEHEAT GROUP LIMITED
    SC571086
    Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 21
    HUGH STEWART LIMITED
    04600595
    C/o Kre Corporate Recovery Llp Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2002-11-26 ~ 2017-03-29
    IIF 65 - Director → ME
    2002-11-26 ~ 2017-03-29
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    IMET ALLOYS (EUROPE) LIMITED
    SC497043
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (6 parents)
    Officer
    2015-02-05 ~ 2017-04-12
    IIF 33 - Director → ME
  • 23
    IMET ALLOYS GROUP LIMITED
    - now SC395671 SC511007
    ALBAMET LIMITED
    - 2015-10-21 SC395671 SC511007
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2015-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INDIGO E-COMMERCE LIMITED
    - now SC371342
    PACIFIC SHELF 1608 LIMITED
    - 2010-05-21 SC371342 SC405197... (more)
    4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    IPORT ENERGY LTD - now
    IPORT DIGITAL MARKETING LIMITED
    - 2024-10-31 SC421065
    IPORT MARKETING SOLUTIONS LIMITED
    - 2015-05-06 SC421065
    IPORT MARKETING SOULTIONS LIMITED
    - 2012-04-04 SC421065
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (8 parents)
    Officer
    2012-04-03 ~ 2023-05-03
    IIF 40 - Director → ME
  • 26
    IRELAND ALLOYS LIMITED
    SC040892
    Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (31 parents)
    Officer
    ~ 1996-03-11
    IIF 29 - Director → ME
    ~ 1996-03-11
    IIF 69 - Secretary → ME
  • 27
    JOHNSTON ROBERTSON BUSINESS CONSULTING LLP
    SO302842
    30 Binniehill Road, Cumbernauld, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    2010-05-20 ~ 2018-03-31
    IIF 45 - LLP Designated Member → ME
  • 28
    JWR COACHWORKS LIMITED
    - now SC223015
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 31 - Director → ME
  • 29
    LANARKSHIRE GAS LLP
    - now SO305251 SC621481
    LANARKSHIREGAS LLP
    - 2015-05-15 SO305251 SC621481
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    2015-02-26 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LANARKSHIRE GAS SERVICES LIMITED
    SC621481 SO305251... (more)
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (6 parents)
    Officer
    2019-02-18 ~ 2022-02-28
    IIF 56 - Director → ME
  • 31
    MORGAN PROPERTIES NEWMAINS LLP
    - now SO304074
    T.O.M PROPERTY UK LLP - 2017-03-24
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2021-09-30 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    MORGAN PROPERTIES SCOTLAND LTD
    SC518295
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (6 parents)
    Officer
    2015-10-20 ~ now
    IIF 55 - Director → ME
  • 33
    NC DEVCO 14 LLP
    SO304875
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    R2P POWDERS LIMITED
    SC582279
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2017-11-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    REALISE RECRUITMENT LIMITED
    SC570160
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2017-06-30 ~ 2025-12-31
    IIF 28 - Director → ME
  • 36
    ROSEWOOD HOMES AND PROPERTIES LIMITED
    SC385132
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (9 parents)
    Officer
    2010-09-09 ~ 2022-09-20
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SON VIDA LIMITED
    SC435181
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents)
    Officer
    2012-10-22 ~ now
    IIF 22 - Director → ME
  • 38
    SOUTH BRIDGE PROPERTY DEVELOPMENTS LTD
    SC761338
    Coralinn House 4 Royston Road, Deans, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 39
    STIPIS GENERAL PARTNER
    SC403057
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    STITT LTD
    SC562834
    4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2017-04-07 ~ now
    IIF 51 - Director → ME
  • 41
    STRAAN CAPITAL LIMITED - now
    IPORT SOFTWARE LIMITED
    - 2018-04-03 SC269899
    IPORT4BUSINESS LIMITED
    - 2010-10-29 SC269899
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Active Corporate (8 parents)
    Officer
    2010-10-14 ~ 2017-04-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    T.O.M. GROUP LIMITED - now
    T.O.M. VEHICLE RENTAL LIMITED
    - 2017-03-20 SC371327 SC130056
    T.O.M. VEHICLE RENTALS LIMITED
    - 2010-04-06 SC371327 SC130056
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (16 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 32 - Director → ME
  • 43
    TARGET VETERINARY SERVICES LIMITED
    SC571973
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-25 ~ now
    IIF 52 - Director → ME
  • 44
    TVRL REALISATIONS LIMITED - now
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED
    - 2017-03-20 SC130056
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 30 - Director → ME
  • 45
    WB NEWCO 52 LIMITED
    07626829 08266759... (more)
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-06-29 ~ dissolved
    IIF 43 - Director → ME
  • 46
    WT OLDCO LTD
    - now SC632738
    WELLNESS TRAVELLER LTD
    - 2019-12-05 SC632738 SC648982
    4 Royston Road, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 59 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.