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

Beckwith, Sheena Marion

    Related profiles found in government register
  • Beckwith, Sheena Marion

    Registered addresses and corresponding companies
    • icon of address 20, - 22, Bedford Row, London, WC1R 4JS, England

      IIF 1
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 2 IIF 3
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 4
    • icon of address Anchor Grounds, Blackhall Street, Paisley, PA1 1TD, United Kingdom

      IIF 5 IIF 6
    • icon of address 2 Academy Street, Troon, Ayrshire, KA10 6AQ

      IIF 7 IIF 8 IIF 9
  • Beckwith, Sheena Marion
    British

    Registered addresses and corresponding companies
  • Beckwith, Sheena Marion
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley, PA1 1TD

      IIF 17
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 18
    • icon of address Powerleague Mill Hill, Pursley Road, London, NW7 2BB

      IIF 19
    • icon of address Anchor Grounds, Blackhall Street, Paisley, PA1 1TD

      IIF 20
    • icon of address 2 Academy Street, Troon, Ayrshire, KA10 6AQ

      IIF 21
    • icon of address 27 Harling Drive, Troon, Ayrshire, KA10 6NG

      IIF 22
  • Beckwith, Sheena Marion
    British company director

    Registered addresses and corresponding companies
  • Beckwith, Sheena Marion
    British director

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 25
    • icon of address 31, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 26
    • icon of address Powerleague Mill Hill, Pursley Road, London, NW7 2BB

      IIF 27
    • icon of address Powerleague Mill Hill, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 28 IIF 29
    • icon of address Powerleague Soccer Centre, Pursley Road, Millhill, London, NW7 2BB

      IIF 30
  • Beckwith, Sheena Marion
    British finance director

    Registered addresses and corresponding companies
    • icon of address Powerleague Mill Hill, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 31
  • Beckwith, Sheena Marion
    British chartered accountant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley, PA1 1TD

      IIF 32
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 33
    • icon of address Powerleague Mill Hill, Pursley Road, London, NW7 2BB

      IIF 34 IIF 35
    • icon of address Powerleague Mill Hill, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 36
    • icon of address Powerleague Soccer Centre, Pursley Road, Millhill, London, NW7 2BB

      IIF 37
    • icon of address Anchor Grounds, Blackhall Street, Paisley, PA1 1TD

      IIF 38
    • icon of address 27 Harling Drive, Troon, Ayrshire, KA10 6NG

      IIF 39 IIF 40
  • Beckwith, Sheena Marion
    British chief financial officer born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Beckwith, Sheena Marion
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, - 22, Bedford Row, London, WC1R 4JS, England

      IIF 48
  • Beckwith, Sheena Marion
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address 147, St Georges Road, Glasgow, G3 6LB

      IIF 53
    • icon of address 147, St. Georges Road, Glasgow, G3 6LB, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 57
    • icon of address 97, Douglas Street, Glasgow, G2 4EU, Scotland

      IIF 58 IIF 59
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 60 IIF 61
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 62 IIF 63
    • icon of address 31, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 64
    • icon of address 55, Wells Street, London, W1T 3PT, England

      IIF 65
    • icon of address 46, Broomlands Street, C/o Woodside Crematoria, Paisley, PA1 2NP, Scotland

      IIF 66
    • icon of address Anchor Grounds, Blackhall Street, Paisley, PA1 1TD, United Kingdom

      IIF 67
  • Beckwith, Sheena Marion
    British finance director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ

      IIF 68
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 69 IIF 70
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 74
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 75
    • icon of address Powerleague Mill Hill, Pursley Road, Mill Hill, London, NW7 2BB

      IIF 76
  • Beckwith, Sheena Marion
    British chartered accountant born in July 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Beckwith, Sheena Marion
    British chartered accountants born in July 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Academy Street, Troon, Ayrshire, KA10 6AQ

      IIF 84
  • Beckwith, Sheena Marion
    British company director born in July 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Anchor Grounds, Blackhall Street, Paisley, Renfrewshire, PA1 1TD, Scotland

      IIF 85
  • Beckwith, Sheena Marion
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor Grounds, Blackhall Street, Paisley, PA1 1TD, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-03-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 45 - Director → ME
  • 2
    POWERLEAGUE LEAGUE SERVICES LIMITED - 2012-10-22
    icon of address Anchor Grounds, Blackhall Street, Paisley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2012-09-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 27 Harling Drive, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,044 GBP2020-03-31
    Officer
    icon of calendar 1995-06-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 27 Harling Drive, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1997-04-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 47 - Director → ME
  • 7
    ST. VINCENT STREET (474) LIMITED - 2008-09-17
    icon of address Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 41 - Director → ME
  • 8
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 46 - Director → ME
  • 9
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 42 - Director → ME
  • 10
    MACROCOM (1033) LIMITED - 2013-11-14
    icon of address Scottish Government 5 Atlantic Quay, 150 Broomielaw, Glasgow, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Director → ME
  • 11
    Company number 03014674
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2003-08-14 ~ now
    IIF 19 - Secretary → ME
  • 12
    Company number 03196030
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 40 - Director → ME
    icon of calendar 2003-08-14 ~ now
    IIF 29 - Secretary → ME
  • 13
    Company number 03213650
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-08-14 ~ now
    IIF 30 - Secretary → ME
  • 14
    Company number 03215920
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-08-14 ~ now
    IIF 28 - Secretary → ME
  • 15
    Company number 03303834
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-08-14 ~ now
    IIF 22 - Secretary → ME
Ceased 45
  • 1
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 2002-06-05 ~ 2016-09-09
    IIF 32 - Director → ME
    icon of calendar 2003-08-14 ~ 2016-09-09
    IIF 17 - Secretary → ME
  • 2
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-20
    IIF 75 - Director → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2017-08-18
    IIF 68 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-20
    IIF 73 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-20
    IIF 70 - Director → ME
  • 6
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-20
    IIF 72 - Director → ME
  • 7
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-20
    IIF 71 - Director → ME
  • 8
    icon of address 147 St. Georges Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-13
    IIF 54 - Director → ME
  • 9
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,572,667 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-30
    IIF 50 - Director → ME
  • 10
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,261,797 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-30
    IIF 52 - Director → ME
  • 11
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,280,585 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-30
    IIF 51 - Director → ME
  • 12
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -114,059 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-30
    IIF 49 - Director → ME
  • 13
    icon of address 147 St Georges Road, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-13
    IIF 53 - Director → ME
  • 14
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    738,912 GBP2018-10-31
    Officer
    icon of calendar 2019-02-08 ~ 2019-12-20
    IIF 69 - Director → ME
  • 15
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 82 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 16 - Secretary → ME
  • 16
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 81 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 15 - Secretary → ME
  • 17
    CLEARFUSE LIMITED - 2006-07-13
    TOURISM EXCHANGE LIMITED - 2003-01-22
    TAILOR MADE GUIDES LIMITED - 2002-05-13
    icon of address 2 Charlotte Street, Perth, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,504 GBP2024-03-31
    Officer
    icon of calendar 2001-08-09 ~ 2005-02-09
    IIF 10 - Secretary → ME
  • 18
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED - 2004-05-14
    MANDACO 255 LIMITED - 2001-04-17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-02 ~ 2001-06-18
    IIF 21 - Secretary → ME
  • 19
    icon of address Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,158,478 GBP2022-06-30
    Officer
    icon of calendar 2006-05-24 ~ 2016-09-09
    IIF 38 - Director → ME
    icon of calendar 2006-05-24 ~ 2016-09-09
    IIF 20 - Secretary → ME
  • 20
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 84 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 7 - Secretary → ME
  • 21
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 77 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 8 - Secretary → ME
  • 22
    BEST CONSULTANTS101 LIMITED - 2011-02-21
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    219,448 GBP2018-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-12-20
    IIF 65 - Director → ME
  • 23
    icon of address 46 Broomlands Street, C/o Woodside Crematoria, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,143,642 GBP2022-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-01-19
    IIF 66 - Director → ME
  • 24
    BRAVEHEART HOLIDAYS LTD. - 2000-05-02
    ST. VINCENT STREET (260) LIMITED - 1997-04-10
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 80 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 13 - Secretary → ME
  • 25
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    136,584 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 60 - Director → ME
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 3 - Secretary → ME
  • 26
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 63 - Director → ME
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 4 - Secretary → ME
  • 27
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,480 GBP2018-06-30
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-20
    IIF 57 - Director → ME
  • 28
    POWERLEAGUE GROUP LIMITED - 2005-05-05
    PROJECT UNITED LIMITED - 2000-05-08
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ 2016-09-09
    IIF 33 - Director → ME
    icon of calendar 2003-08-14 ~ 2016-09-09
    IIF 18 - Secretary → ME
  • 29
    POWERLEAGUE GROUP PLC - 2009-11-30
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ 2016-09-09
    IIF 62 - Director → ME
    icon of calendar 2005-04-11 ~ 2016-09-09
    IIF 25 - Secretary → ME
  • 30
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,577,614 GBP2023-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2016-09-09
    IIF 67 - Director → ME
    icon of calendar 2012-10-22 ~ 2016-09-09
    IIF 5 - Secretary → ME
  • 31
    PITCH INVASION LTD. - 2014-03-28
    PITCH INVASION 2000 LTD - 2000-05-10
    icon of address 172 2nd Floor, 172 Tottenham Court Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 61 - Director → ME
    icon of calendar 2012-11-21 ~ 2016-09-09
    IIF 2 - Secretary → ME
  • 32
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2016-09-09
    IIF 85 - Director → ME
  • 33
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 83 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 9 - Secretary → ME
  • 34
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 79 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 11 - Secretary → ME
  • 35
    icon of address C/o Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,862 GBP2020-11-30
    Officer
    icon of calendar 2020-02-27 ~ 2020-08-24
    IIF 55 - Director → ME
  • 36
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2002-04-10
    IIF 78 - Director → ME
    icon of calendar 1998-04-29 ~ 2002-04-10
    IIF 14 - Secretary → ME
  • 37
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,501 GBP2022-10-31
    Officer
    icon of calendar 2008-07-28 ~ 2016-09-09
    IIF 64 - Director → ME
    icon of calendar 2008-07-28 ~ 2016-09-09
    IIF 26 - Secretary → ME
  • 38
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-06-24
    IIF 12 - Secretary → ME
  • 39
    icon of address 147 St. Georges Road, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,722,995 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-09-13
    IIF 56 - Director → ME
  • 40
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-12-18 ~ 2016-09-09
    IIF 76 - Director → ME
    icon of calendar 2003-08-14 ~ 2016-09-09
    IIF 31 - Secretary → ME
  • 41
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    269,130 GBP2019-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-12-20
    IIF 59 - Director → ME
  • 42
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,904 GBP2019-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-20
    IIF 74 - Director → ME
  • 43
    CAPITALNIGHTS LIMITED - 2000-10-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,910 GBP2019-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2016-09-09
    IIF 48 - Director → ME
    icon of calendar 2012-11-30 ~ 2016-09-09
    IIF 1 - Secretary → ME
  • 44
    TEESSIDE SOCCER CENTRE LTD - 1997-06-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,100 GBP2022-06-30
    Officer
    icon of calendar 2002-06-05 ~ 2016-09-09
    IIF 35 - Director → ME
    icon of calendar 2003-08-14 ~ 2016-09-09
    IIF 27 - Secretary → ME
  • 45
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208,373 GBP2019-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-12-20
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.