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

Mccabe, John

    Related profiles found in government register
  • Mccabe, John
    Other

    Registered addresses and corresponding companies
    • 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 1
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 2
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 3
    • 33, Kinloch Park, Ninewells, Dundee, DD2 1EF

      IIF 4 IIF 5
    • Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 6
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 7
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 8
  • Mccabe, John

    Registered addresses and corresponding companies
  • Mccabe, John
    British company director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 20
  • Mccabe, John
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Broughty Ferry Road, Dundee, DD4 6JE, United Kingdom

      IIF 21
  • Mccabe, John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 22
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 23
    • 48, West George, Glasgow, G2 1BT, Scotland

      IIF 24
    • Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 25 IIF 26
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mccabe, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 36 IIF 37 IIF 38
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40 IIF 41
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 43
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 44
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 45
  • Mccabe, John
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, Co Durham, DH1 5TS, United Kingdom

      IIF 46
  • Mccabe, John
    British chief executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 47
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 48 IIF 49
  • Mccabe, John
    British chief executive officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 50
  • Mccabe, John
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington Learning Village, Highburn, Cramlington, Northumberland, NE23 6BN

      IIF 51
  • Mccabe, John
    British corporate affairs born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 52
  • Mccabe, John
    British corporate affairs director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rio Tinto Alcan, Lynemouth Smelter, Ashington, Northumberland, NE63 9YH, United Kingdom

      IIF 53
    • 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 54
    • 18, Denshaw Close, Hartford Dale, Cramlington, Northumberland, NE23 3FP, United Kingdom

      IIF 55
  • Mccabe, John
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 56
    • C/o North East England Chamber Of Commerce, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 57
  • Mccabe, John
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 58
  • Mccabe, Joihn
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 59
  • John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Mr John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 61
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 62 IIF 63 IIF 64
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 67
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 68 IIF 69
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 70
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 71
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 78
  • Mr John Mccabe
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    2015-09-09 ~ dissolved
    IIF 22 - director → ME
  • 2
    45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 21 - director → ME
  • 4
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2015-04-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-04-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    2018-08-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    2019-05-14 ~ now
    IIF 50 - director → ME
  • 12
    C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-04 ~ now
    IIF 47 - director → ME
  • 13
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-04-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-02-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 17
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2018-08-08 ~ now
    IIF 23 - director → ME
  • 18
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2021-01-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 49 - director → ME
  • 20
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2017-04-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    EIWN 24 LIMITED - 1995-01-16
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 48 - director → ME
  • 23
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
Ceased 36
  • 1
    Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England
    Corporate (15 parents)
    Profit/Loss (Company account)
    -40,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-09-30 ~ 2013-08-12
    IIF 53 - director → ME
  • 2
    TOPROWAN DEVELOPMENTS LIMITED - 2011-11-24
    240 Wallace Street, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2006-08-24 ~ 2011-11-24
    IIF 6 - secretary → ME
  • 3
    1 Auchingramont Road, Hamilton
    Dissolved corporate
    Officer
    2007-08-11 ~ 2010-11-11
    IIF 5 - secretary → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 40 - director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Has significant influence or control OE
  • 5
    289 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-06-11 ~ 2010-11-11
    IIF 17 - secretary → ME
  • 6
    Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 35 - director → ME
  • 7
    Cramlington Learning Village, Highburn, Cramlington, Northumberland
    Corporate (13 parents)
    Officer
    2015-03-16 ~ 2016-01-18
    IIF 51 - director → ME
  • 8
    28-32 Bridge Street, Morpeth, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2011-05-18 ~ 2013-02-28
    IIF 55 - director → ME
  • 9
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-21 ~ 2015-04-21
    IIF 2 - secretary → ME
  • 10
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 41 - director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
  • 11
    ROUND TABLE SOLUTIONS LIMITED - 2017-03-29
    Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    108,423 GBP2023-05-31
    Officer
    2013-03-25 ~ 2022-03-09
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-09
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Rtc North Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    2,005 GBP2024-03-31
    Officer
    2021-10-13 ~ 2024-04-10
    IIF 46 - director → ME
  • 13
    Grosvenor House, 29 Market Place, Bishop Auckland, Co Durham
    Dissolved corporate (5 parents)
    Officer
    2006-01-13 ~ 2007-12-13
    IIF 54 - director → ME
  • 14
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 34 - director → ME
  • 15
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2011-04-18 ~ 2015-04-21
    IIF 12 - secretary → ME
  • 16
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-01 ~ 2015-04-21
    IIF 14 - secretary → ME
  • 17
    DENS ROAD MARKET LIMITED - 2012-06-06
    289 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2006-07-25 ~ 2011-12-08
    IIF 1 - secretary → ME
  • 18
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 10 - secretary → ME
  • 19
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2011-05-01
    IIF 8 - secretary → ME
  • 20
    Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved corporate
    Officer
    2007-10-05 ~ 2010-11-11
    IIF 7 - secretary → ME
  • 21
    Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ 2012-02-08
    IIF 15 - secretary → ME
  • 22
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    2014-03-19 ~ 2019-03-04
    IIF 58 - director → ME
  • 23
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ 2009-04-02
    IIF 52 - director → ME
  • 24
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 9 - secretary → ME
  • 25
    Elliot House, 151 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2021-10-12 ~ 2024-07-20
    IIF 57 - director → ME
  • 26
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-21 ~ 2015-04-21
    IIF 13 - secretary → ME
  • 27
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 11 - secretary → ME
  • 28
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Person with significant control
    2018-08-08 ~ 2019-08-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2016-12-01 ~ 2020-01-06
    IIF 45 - director → ME
    2015-07-17 ~ 2016-12-01
    IIF 43 - director → ME
  • 30
    Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 32 - director → ME
  • 31
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 33 - director → ME
  • 32
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 3 - secretary → ME
  • 33
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-02 ~ 2011-12-01
    IIF 19 - secretary → ME
  • 34
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved corporate
    Officer
    2009-04-01 ~ 2010-11-11
    IIF 4 - secretary → ME
  • 35
    Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 18 - secretary → ME
  • 36
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 16 - 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.