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

Gibson, Charline

    Related profiles found in government register
  • Gibson, Charline
    British accountant born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Engine Road, Loanhead, EH20 9RF, Scotland

      IIF 1
  • Gibson, Charline
    British company director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 312, Calder Road, Edinburgh, EH11 3TB, Scotland

      IIF 2
  • Alston, Charline
    British accountant born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA, Scotland

      IIF 3 IIF 4
  • Alston, Charline
    British company director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 5
    • icon of address Metropolitain House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 6
  • Alston, Charline
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA, Scotland

      IIF 7
  • Alston Gibson, Charline
    Scottish accountant born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA, Scotland

      IIF 8
  • Miss Charline Alston
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA

      IIF 9
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA, Scotland

      IIF 10 IIF 11
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 12
    • icon of address Metropolitain House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 13
  • Mrs Charline Gibson
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 312, Calder Road, Edinburgh, EH11 3TB, Scotland

      IIF 14
  • Charline Gibson
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Engine Road, Loanhead, EH20 9RF, Scotland

      IIF 15
  • Mrs Charline Alston Gibson
    Scottish born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Parkhead Drive, Edinburgh, EH11 4SA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 80 Parkhead Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    SLATER ROBERTSON LTD - 2019-07-10
    icon of address 80 Parkhead Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 80 Parkhead Drive, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    KATIEJJO MANAGEMENT SERVICES LTD - 2022-08-31
    icon of address 312 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,440 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address 312 Calder Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,995 GBP2023-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    icon of address Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,333 GBP2019-01-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-12-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-12-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ 2020-12-24
    IIF 7 - Director → ME
  • 5
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-06-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 144 The Murrays, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,978 GBP2023-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2019-09-01
    IIF 4 - 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.