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

Mccoll, Emma

    Related profiles found in government register
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    Scottish company director born in September 1975

    Resident in Scotland

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

      IIF 10
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 11 IIF 12
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 13
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 14
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 15 IIF 16
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 17
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 18
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 19
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 20
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 21
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 22
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 23
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 33
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 34
  • Mccoll, Emma
    Scottish company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 35
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, AB24 5PU, Scotland

      IIF 36 IIF 37
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 38
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 39 IIF 40
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 41
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 42 IIF 43
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 44
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 45
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 58
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 59 IIF 60
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Moncreiffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 61
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 62
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 63 IIF 64 IIF 65
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 68
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 69 IIF 70 IIF 71
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 72
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 73 IIF 74 IIF 75
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 80
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 81
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 82
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 83
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 84
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 85
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 86
  • Mccoll, Emma

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

      IIF 87
    • 3, New Road, Kinross, KY13 9XT, Scotland

      IIF 88 IIF 89 IIF 90
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 94
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 95
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 96 IIF 97
  • Mccoll, Steven

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 98 IIF 99
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 100
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 101
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 102 IIF 103
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 104
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 113
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 114 IIF 115
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 116 IIF 117 IIF 118
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 122
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 123 IIF 124
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 125 IIF 126 IIF 127
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 129 IIF 130
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 131
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 132
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 133
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 134 IIF 135 IIF 136
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 137
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 138
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 139 IIF 140 IIF 141
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 142 IIF 143 IIF 144
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 146
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 147 IIF 148
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 149
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 150
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 151
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 152
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 153 IIF 154
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 167
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 168
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 169
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 170
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 171
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 172
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 173
child relation
Offspring entities and appointments
Active 47
  • 1
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 16 - director → ME
    2016-12-02 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 15 - director → ME
    2016-12-02 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    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
  • 3
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 73 - director → ME
    2015-07-24 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 48 - director → ME
    2024-12-05 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 5
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 23 - director → ME
  • 6
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -298,001 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 7
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 51 - director → ME
    2024-02-09 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 74 - director → ME
    2013-12-16 ~ dissolved
    IIF 139 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 11
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2018-10-15 ~ now
    IIF 10 - director → ME
    2018-10-15 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
  • 12
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 12 - director → ME
    2018-09-11 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 80 - director → ME
    2014-08-28 ~ dissolved
    IIF 149 - secretary → ME
  • 14
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 84 - director → ME
    2014-03-11 ~ dissolved
    IIF 126 - secretary → ME
  • 15
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 9 - director → ME
    2018-02-09 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 35 - director → ME
    2018-10-25 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 53 - director → ME
    2021-08-26 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 18
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 82 - director → ME
    2013-07-16 ~ dissolved
    IIF 131 - secretary → ME
  • 19
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 58 - director → ME
    2013-11-27 ~ dissolved
    IIF 118 - secretary → ME
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 154 - director → ME
    2012-06-13 ~ dissolved
    IIF 134 - secretary → ME
  • 21
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 13 - director → ME
    2015-05-01 ~ dissolved
    IIF 101 - secretary → ME
  • 22
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 81 - director → ME
    2016-06-03 ~ dissolved
    IIF 151 - secretary → ME
  • 23
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 11 - director → ME
    2018-11-28 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 49 - director → ME
    2025-03-12 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 25
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 18 - director → ME
    2016-10-11 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 71 - director → ME
    2014-11-05 ~ dissolved
    IIF 127 - secretary → ME
  • 27
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 153 - director → ME
    2012-06-15 ~ dissolved
    IIF 135 - secretary → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-03-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 29
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 59 - director → ME
    2013-06-18 ~ dissolved
    IIF 130 - secretary → ME
  • 30
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 86 - director → ME
    2017-10-23 ~ dissolved
    IIF 148 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 31
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 83 - director → ME
    2017-11-09 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 20 - director → ME
    2017-01-11 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 72 - director → ME
    2016-06-24 ~ dissolved
    IIF 137 - secretary → ME
  • 34
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 62 - director → ME
    2022-08-09 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 50 - director → ME
    2025-03-13 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 55 - director → ME
    2022-07-21 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 54 - director → ME
    2022-10-26 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 63 - director → ME
    2015-03-17 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 39
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 4 - director → ME
    2019-02-18 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 40
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 2 - director → ME
    2018-09-21 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 41
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 69 - director → ME
    2014-08-14 ~ dissolved
    IIF 125 - secretary → ME
  • 42
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 152 - director → ME
    2013-02-06 ~ dissolved
    IIF 136 - secretary → ME
  • 43
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 8 - director → ME
    2018-03-23 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 79 - director → ME
    2015-09-10 ~ dissolved
    IIF 144 - secretary → ME
  • 45
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 3 - director → ME
    2021-02-02 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 46
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 76 - director → ME
    2015-11-04 ~ dissolved
    IIF 143 - secretary → ME
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 47 - director → ME
    2024-05-25 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 5 - director → ME
    2018-07-24 ~ 2019-02-06
    IIF 93 - secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 6 - director → ME
    2018-08-07 ~ 2019-02-06
    IIF 89 - secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 64 - director → ME
    2016-01-19 ~ 2016-02-09
    IIF 119 - secretary → ME
  • 4
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 85 - director → ME
    2017-08-16 ~ 2018-02-01
    IIF 146 - secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 5
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (2 parents)
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 22 - director → ME
    2017-03-09 ~ 2018-02-08
    IIF 147 - secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 77 - director → ME
    2016-02-04 ~ 2018-10-15
    IIF 145 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    18 Seafield Road, Lintmill, Buckie, Scotland
    Corporate (1 parent)
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 46 - director → ME
    2023-11-24 ~ 2024-01-15
    IIF 102 - secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 8
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 68 - director → ME
    2014-12-01 ~ 2015-08-04
    IIF 122 - secretary → ME
  • 9
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 21 - director → ME
    2018-03-01 ~ 2018-10-25
    IIF 138 - secretary → ME
    Person with significant control
    2018-03-01 ~ 2018-10-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-07-16
    IIF 7 - director → ME
    2012-11-13 ~ 2013-07-16
    IIF 95 - secretary → ME
  • 11
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 14 - director → ME
    2012-12-12 ~ 2013-01-25
    IIF 104 - secretary → ME
  • 12
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 67 - director → ME
    2015-12-07 ~ 2015-12-21
    IIF 121 - secretary → ME
  • 13
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 78 - director → ME
    2016-01-20 ~ 2016-02-09
    IIF 142 - secretary → ME
  • 14
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-18 ~ 2017-01-17
    IIF 61 - director → ME
    2015-04-29 ~ 2015-10-01
    IIF 65 - director → ME
    2015-12-18 ~ 2017-01-17
    IIF 132 - secretary → ME
    2015-04-29 ~ 2015-10-01
    IIF 120 - secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 1 - director → ME
    2017-05-26 ~ 2018-06-01
    IIF 88 - secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 75 - director → ME
    2015-07-29 ~ 2015-12-17
    IIF 141 - secretary → ME
  • 17
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 19 - director → ME
    2017-04-24 ~ 2018-03-26
    IIF 100 - secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 52 - director → ME
    2022-03-15 ~ 2024-05-30
    IIF 106 - secretary → ME
  • 19
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 60 - director → ME
    2013-06-25 ~ 2014-03-04
    IIF 129 - secretary → ME
  • 20
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 17 - director → ME
    2015-05-19 ~ 2016-01-14
    IIF 133 - secretary → ME
  • 21
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 70 - director → ME
    2016-02-26 ~ 2016-04-21
    IIF 128 - secretary → ME
  • 22
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 66 - director → ME
    2015-06-02 ~ 2015-07-24
    IIF 117 - 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.