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

Beveridge, Jack

    Related profiles found in government register
  • Beveridge, Jack

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

      IIF 1 IIF 2
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 3
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

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

      IIF 5 IIF 6 IIF 7
  • Beveridge, Jack Stewart
    Scottish

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

      IIF 9
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 10
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

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

      IIF 12
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

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

    Resident in Scotland

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

      IIF 14
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 15
  • Beveridge, Jack
    British accountant born in December 2002

    Resident in Scotland

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

      IIF 16
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 17
  • Beveridge, Jack
    British director born in December 2002

    Resident in Scotland

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

      IIF 18 IIF 19
  • Beveridge, Jack Stewart
    British director born in December 1973

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

      IIF 20
  • 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 21
  • Beaverdge, Jack
    British company director born in December 1973

    Resident in Scotland

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

      IIF 22
  • 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 23
  • Beveridge, Jack Stewart
    British company director born in December 1973

    Resident in Scotland

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

      IIF 24
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 25
  • Beveridge, Jack Stewart
    British director born in December 1973

    Resident in Scotland

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

      IIF 26
    • 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 27 IIF 28
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 29
  • 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 30
  • 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 31
  • 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 32 IIF 33 IIF 34
    • 4, Strathdonpark, Glenrothes, Fife, KY6 3NS, United Kingdom

      IIF 35
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 36
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 37
  • Beveridge, Jack Stewart
    Scottish none born in December 1973

    Resident in Scotland

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

      IIF 38
  • Mr Jack Beveridge
    British born in December 2002

    Resident in Scotland

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

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

      IIF 40
  • Mr Jack Beveridge
    Scottish born in December 1973

    Resident in Scotland

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 45
    • 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 46 IIF 47 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
Active 21
  • 1
    Unit 4 Block 1, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 34 - director → ME
    2010-05-19 ~ dissolved
    IIF 2 - secretary → ME
  • 2
    6 Chapel Road, Dunshalt, Cupar, Scotland
    Dissolved corporate (3 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 33 - director → ME
    2010-04-06 ~ dissolved
    IIF 1 - secretary → ME
  • 3
    Unit 4 Block 1, 20 Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 35 - director → ME
  • 4
    Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 31 - director → ME
  • 5
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2012-11-29 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    Union House 111 New Union Street, Union House 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    HIT HUNTER LIMITED - 2006-10-23
    11 Boston Road, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417 GBP2016-12-31
    Officer
    2001-11-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    91b South Street Milnathort, Kinross, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 23 - director → ME
    2018-06-22 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2009-06-15 ~ dissolved
    IIF 11 - secretary → ME
  • 10
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,935 GBP2024-03-31
    Officer
    2023-11-10 ~ now
    IIF 24 - director → ME
    2023-10-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 19 - director → ME
    IIF 28 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 18 - director → ME
    IIF 27 - director → ME
  • 14
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2018-07-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-14 ~ now
    IIF 22 - director → ME
    2010-01-07 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-02-10 ~ now
    IIF 12 - secretary → ME
  • 17
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2009-02-11 ~ dissolved
    IIF 13 - secretary → ME
  • 18
    ABERSURE LIMITED - 2017-06-14
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    PALLETONE LTD - 2022-11-15
    CARS WANTED LIMITED - 2021-10-05
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-18 ~ dissolved
    IIF 21 - director → ME
    2020-04-18 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    STEAMATIC LIMITED - 2016-07-20
    0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2009-02-11 ~ dissolved
    IIF 10 - secretary → ME
  • 21
    11 Boston Road, Glenrothes
    Dissolved corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 36 - director → ME
    2014-05-30 ~ dissolved
    IIF 3 - secretary → ME
Ceased 5
  • 1
    49 Nasmyth Road, Glenrothes, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2022-10-31
    Officer
    2021-12-14 ~ 2022-08-01
    IIF 26 - director → ME
    Person with significant control
    2021-12-22 ~ 2022-08-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    IMPORT VANS LIMITED - 2004-10-25
    7 Broomhead Drive, Dunfermline, Fife
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ 2007-12-21
    IIF 20 - director → ME
  • 3
    CHEAP ACCOUNTS AND TAX LIMITED - 2017-10-27
    53 Dunvegan Avenue, Kirkcaldy, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,038 GBP2023-11-30
    Officer
    2022-08-11 ~ 2022-10-14
    IIF 15 - director → ME
    2007-11-22 ~ 2022-08-01
    IIF 29 - director → ME
    2021-11-21 ~ 2022-08-01
    IIF 8 - secretary → ME
    Person with significant control
    2016-11-22 ~ 2022-08-01
    IIF 51 - Has significant influence or control OE
  • 4
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2003-07-14 ~ 2006-07-06
    IIF 32 - director → ME
  • 5
    3 Mount Frost Place, Markinch, Fife
    Corporate (1 parent)
    Officer
    2010-01-05 ~ 2019-09-21
    IIF 38 - director → ME
    2009-08-18 ~ 2013-08-31
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.