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

Mr Steven Mark Thomson

    Related profiles found in government register
  • Mr Steven Mark Thomson
    British born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 1 IIF 2
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, United Kingdom

      IIF 8
    • icon of address Merlin House, C/o Defacto Fd Limited, Mossland Road, Glasgow, G52 4XZ, United Kingdom

      IIF 9
    • icon of address 32, Common Green, Strathaven, ML10 6AF, Scotland

      IIF 10
  • Mr Steven Thomson
    British born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Block 4, Third Road, Blantyre Industrial Estate, Blantyre, G72 0UP, United Kingdom

      IIF 11 IIF 12
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 13
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, United Kingdom

      IIF 14
  • Mr Steven Thomson
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205 Mountcastle Crescent, Edinburgh, Edinburgh, EH8 7SX, Scotland

      IIF 15
    • icon of address 26, Forth Street, Edinburgh, EH1 3LH, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Steven Thomson
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Penicuik, Midlothian, EH26 8HW, Scotland

      IIF 18
  • Thomson, Steven Mark
    British company director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 19
  • Thomson, Steven Mark
    British director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 5a, 1st Floor Moorpark Court, 25 Dava Street, Glasgow, G51 2JA

      IIF 24
    • icon of address Merlin House, C/o Defacto Fd Limited, Mossland Road, Glasgow, G52 4XZ, United Kingdom

      IIF 25
  • Mr Steven Thomson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31 Shore Street, Inverness, IV1 1NG, United Kingdom

      IIF 26
  • Mr Steven Andrew Thomson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Magdalene Drive, Edinburgh, EH15 3DZ, United Kingdom

      IIF 27
  • Mr Steven Thomson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Magdalene Drive, Edinburgh, Lothian, EH153DZ, Scotland

      IIF 28
  • Thomson, Steven
    British business advisor born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Willow House, Kestrel View, Strathclyde Business Park, Strathclyde, Lanarkshire, ML4 3PB, United Kingdom

      IIF 29
  • Thomson, Steven
    British company director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Block 4, Third Road, Blantyre Industrial Estate, Blantyre, G72 0UP, United Kingdom

      IIF 30 IIF 31
  • Thomson, Steven
    British director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 32 IIF 33 IIF 34
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 35 IIF 36
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, United Kingdom

      IIF 37 IIF 38
    • icon of address 13, Royal Crescent, Glasgow, Lanarkshire, G3 7SL, United Kingdom

      IIF 39
  • Thomson, Steven
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Magdalene Drive, Edinburgh, Lothian, EH15 3DZ, United Kingdom

      IIF 40
  • Thomson, Steven
    British company director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Forth Street, Edinburgh, EH1 3LH, United Kingdom

      IIF 41
    • icon of address 18, High Street, Penicuik, Midlothian, EH26 8HW, Scotland

      IIF 42
  • Thomson, Steven
    British director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205 Mountcastle Crescent, Edinburgh, Edinburgh, EH8 7SX, Scotland

      IIF 43
    • icon of address Holyrood Business Park, 146 Duddingston Road West, Edinburgh, EH16 4AP, Scotland

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 18, High Street, Penicuik, Mid Lothian, EH26 8HW, Scotland

      IIF 46
  • Thomson, Steven
    British owner born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205, Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SX, United Kingdom

      IIF 47
  • Thomson, Steven
    Scottish controller & vp - finance - emea born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinnacle Hill Industrial Estate, Kelso, TD5 8XX

      IIF 48
    • icon of address Plexus Corp. Services (uk) Limited, Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

      IIF 49
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 50
    • icon of address Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

      IIF 51 IIF 52
  • Thomson, Steven
    Scottish controller & vp finance - emea born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

      IIF 53
  • Thomson, Steven
    Scottish operational controller & vp - finance - emea born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

      IIF 54
  • Thomson, Steven
    Scottish operational controller & vp -finance-emea born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 55
  • Thomson, Steven
    born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 56
  • Thomson, Steven
    British builder born in December 1971

    Resident in Midlothian

    Registered addresses and corresponding companies
    • icon of address 26, Speedwell Ave, Danderhall, Dalkeith, Midlothian, EH221RA, United Kingdom

      IIF 57
  • Thomson, Steven
    British company secretary born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 58
  • Thomson, Steven
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31 Shore Street, Inverness, IV1 1NG, United Kingdom

      IIF 59
  • Thomson, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 60
  • Thomson, Steven Andrew
    British owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Magdalene Drive, Edinburgh, EH15 3DZ, United Kingdom

      IIF 61
  • Thomson, Steven
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Malloch, 2a, Whitburn, Bathgate, EH47 0DG, United Kingdom

      IIF 62
  • Thomson, Steven
    British owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Magdalene Drive, Edinburgh, Lothian, EH15 3DZ, Scotland

      IIF 63
  • Thomson, Steven

    Registered addresses and corresponding companies
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 32 Common Green, Strathaven, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,070 GBP2024-06-29
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2a Longridge Road, 2a, Whitburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 42 Magdalene Drive, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Magdalene Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29-31 Shore Street, Inverness, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    357,075 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 18 High Street, Penicuik, Mid Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 26 Forth Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    BLUESHIELD ITNS LTD - 2022-06-22
    icon of address 13 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,615 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 Block 4, Third Road, Blantyre Industrial Estate, Blantyre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Block 4, Third Road, Blantyre Industrial Estate, Blantyre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address Holyrood Business Park, 146 Duddingston Road West, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 13 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,540 GBP2024-02-29
    Officer
    icon of calendar 2018-06-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 205 Mountcastle Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 42 Magdalene Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 13 Royal Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    KELTEK ELECTRONICS LIMITED - 2000-10-05
    GRASEBY KELTEK LIMITED - 1993-12-10
    KELTEK ELECTRONICS LIMITED - 1992-01-06
    icon of address Pinnacle Hill Industrial Estate, Kelso
    Active Corporate (4 parents)
    Equity (Company account)
    4,180 GBP2024-09-28
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 48 - Director → ME
  • 19
    KELTEK ELECTRONICS (MALDON) LIMITED - 2000-10-06
    KELTEK EDMS LIMITED - 1999-04-13
    SIMCO 720 LIMITED - 1995-08-18
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,000 GBP2024-09-28
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 50 - Director → ME
  • 20
    KELTEK (HOLDINGS) LIMITED - 2000-10-06
    BONUSEDIT LIMITED - 1993-11-26
    icon of address Pinnacle Hill, Kelso, Roxburghshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    60,436,000 GBP2024-09-28
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 52 - Director → ME
  • 21
    LYCIDAS (323) LIMITED - 2000-07-14
    icon of address Pinnacle Hill, Kelso, Roxburghshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,420,000 GBP2024-09-28
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Plexus Corp. Services (uk) Limited, Pinnacle Hill, Kelso, Roxburghshire
    Active Corporate (6 parents)
    Equity (Company account)
    245,937,000 GBP2024-09-28
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 49 - Director → ME
  • 23
    E2E CORPORATION LIMITED - 2001-02-05
    PRAEGITZER INDUSTRIES LIMITED - 2000-02-03
    INTRACON DESIGN LIMITED - 1999-06-15
    COMLAW NO. 387 LIMITED - 1995-08-21
    icon of address Pinnacle Hill, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    118,620 GBP2024-09-28
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address 13 Royal Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 13 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address 205 Mountcastle Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 47 - Director → ME
  • 27
    RIMMINGTON THOMSON BUSINESS AND TAX CONSULTING LTD - 2017-03-10
    RT BUSINESS CONSULTING LIMITED - 2012-11-27
    icon of address 13 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,682 GBP2023-11-28
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RIMMINGTON THOMSON FINANCIAL SERVICES LIMITED - 2017-03-10
    RIMMINGTON THOMSON FINANCIAL PLANNING LIMITED - 2013-11-19
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Merlin House C/o Defacto Fd Limited, Mossland Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,091,966 GBP2023-12-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Beehive Lofts Unit 4.1, Waulk Mill, 51 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    icon of address Steve Thomson, Willow House Kestrel View, Strathclyde Business Park, Strathclyde, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 13 Royal Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    icon of address 18 High Street, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    RIMMINGTON THOMSON PARTNERSHIP LTD - 2017-02-16
    icon of address C/o Wri Associates Ltd 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,858 GBP2016-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-05-24
    IIF 34 - Director → ME
  • 2
    JAMES GRAY ASSOCIATES (UK) LIMITED - 2014-01-08
    icon of address Aurora, 120 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    208,333 GBP2023-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-14
    IIF 24 - Director → ME
  • 3
    RIMMINGTON THOMSON LTD - 2013-10-03
    icon of address 13 Royal Crescent, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    437 GBP2024-10-30
    Officer
    icon of calendar 2013-11-01 ~ 2022-11-01
    IIF 33 - Director → ME
    icon of calendar 2006-10-16 ~ 2022-01-01
    IIF 60 - Secretary → ME
  • 4
    KELTEK ELECTRONICS (MALDON) LIMITED - 2000-10-06
    KELTEK EDMS LIMITED - 1999-04-13
    SIMCO 720 LIMITED - 1995-08-18
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,000 GBP2024-09-28
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-04
    IIF 55 - Director → ME
  • 5
    E2E CORPORATION LIMITED - 2001-02-05
    PRAEGITZER INDUSTRIES LIMITED - 2000-02-03
    INTRACON DESIGN LIMITED - 1999-06-15
    COMLAW NO. 387 LIMITED - 1995-08-21
    icon of address Pinnacle Hill, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    118,620 GBP2024-09-28
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-04
    IIF 54 - Director → ME
  • 6
    icon of address Atkinson Consulting, 1147 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-21
    IIF 56 - LLP Designated Member → ME
  • 7
    RIMMINGTON THOMSON BUSINESS AND TAX CONSULTING LTD - 2017-03-10
    RT BUSINESS CONSULTING LIMITED - 2012-11-27
    icon of address 13 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,682 GBP2023-11-28
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-11-02
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address C/o Defacto Fd Limited Merlin House Mossland Road, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    89,183 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2017-10-01
    IIF 39 - Director → ME
  • 9
    icon of address 26 Speedwell Ave, Danderhall, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2015-02-01
    IIF 57 - Director → ME
  • 10
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,603 GBP2017-02-28
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 35 - 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.