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

Nazer, Mohammed Reza

    Related profiles found in government register
  • Nazer, Mohammed Reza
    Iranian director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12, Summerhill Court, Aberdeen, AB15 6TW

      IIF 1
  • Nazer, Mohammed Reza
    British company director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Dee Street, Aberdeen, AB11 6DQ, Scotland

      IIF 2
    • icon of address 9, Chapel Street, Aberdeen, AB10 1SQ, Scotland

      IIF 3
  • Nazer, Mohammed Reza
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 4
    • icon of address 9, Chapel Street, Aberdeen, AB10 1SQ, United Kingdom

      IIF 5
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 6
  • Nazer, Mohammed Reza
    Iranian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lochinch Place, Cove, Aberdeen, AB12 3SJ, United Kingdom

      IIF 7
  • Nazer, Hassan
    Iranian company director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 8
  • Nazer, Hassan
    Iranian director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Basement Floor Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 9
    • icon of address 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 10
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 11
  • Nazer, Hassan
    Iranian filmmaker born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, United Kingdom

      IIF 12
  • Nazer, Hassan
    Iranian manager born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7h Raeburn Place, Aberdeen, Aberdeenshire, AB25 1PP, Scotland

      IIF 13
  • Nazer, Mohammed Reza
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Rose Street, Aberdeen, AB10 1TX, Scotland

      IIF 14
    • icon of address 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 15
    • icon of address 7h Raeburn Place, Aberdeen, AB25 1PP, United Kingdom

      IIF 16
    • icon of address 7h, Reaburn Place, Aberdeen, AB25 1PP, United Kingdom

      IIF 17
  • Nazer, Mohammed Reza
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Summerhill Court, Aberdeen, AB15 6TW, United Kingdom

      IIF 18
  • Mr Mohammed Reza Nazer
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61 School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 19
    • icon of address 7, Dee Street, Aberdeen, AB11 6DQ, Scotland

      IIF 20
    • icon of address 9, Chapel Street, Aberdeen, AB10 1SQ, Scotland

      IIF 21 IIF 22
  • Mr Mohammed Reza Nazer
    British born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 23
  • Mr Ali Gharani
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 24 IIF 25
    • icon of address 21-23 Bon Accord Terrace, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 26
    • icon of address 29, Spital, Aberdeen, AB24 3HT, Scotland

      IIF 27
  • Mr Hassan Nazer
    Iranian born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, AB11 6DP, United Kingdom

      IIF 28
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 29 IIF 30
    • icon of address 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 31
  • Nazer, Mohammed Reza

    Registered addresses and corresponding companies
    • icon of address 12, Summerhill Court, Aberdeen, AB15 6TW, United Kingdom

      IIF 32
    • icon of address 61, School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 33
  • Gharani, Ali
    Iranian director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, Aberdeen, AB11 6DP, Scotland

      IIF 34
    • icon of address 29, Spital, Aberdeen, AB24 3HT, Scotland

      IIF 35
  • Gharani, Ali
    Iranian director and company secretary born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 36
  • Gharani, Ali
    Iranian director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 37
  • Vogdani Gharani, Ali Reza
    Iranian director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Scotland

      IIF 38
  • Nazer, Hassan
    Iranian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lochinch Place, Aberdeen, AB12 3SJ, Scotland

      IIF 39
  • Mr Ali Reza Vogdani Gharani
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 40
  • Nazer, Hassan Arian
    Iranian director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Flat 2, Langstane Place, Aberdeen, AB11 6EN, United Kingdom

      IIF 41
  • Nazer, Hassan Arian
    Iranian director and company secretary born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 42
    • icon of address 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 43
  • Nazer, Hassan Arian
    Iranian owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 44
  • Nazer, Hassan
    Iranian director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, - 23, Bon Accord Terrace Basement Floor, Aberdeen, AB11 6DP, Scotland

      IIF 45
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, United Kingdom

      IIF 46
    • icon of address 5, Lochinch Place, Aberdeen, AB12 3SJ, United Kingdom

      IIF 47 IIF 48
    • icon of address 5, Lochinch Place, Cove, Aberdeen, Aberdeenshire, AB12 3SJ, United Kingdom

      IIF 49 IIF 50
  • Nazer, Hassan
    Iranian film producer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Scotland

      IIF 51
    • icon of address 3, Ruthrie Gardens, Aberdeen, Aberdeenshire, AB10 7JZ, Scotland

      IIF 52
  • Nazer, Hassan
    Iranian none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Uk

      IIF 53
  • Nazer, Hassan

    Registered addresses and corresponding companies
    • icon of address 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, United Kingdom

      IIF 54
  • Gharani, Ali
    Iranian director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 55
  • Mr Hassan Arian Nazer
    Iranian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 56
    • icon of address 70, Flat 2, Langstane Place, Aberdeen, AB11 6EN, United Kingdom

      IIF 57
    • icon of address 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 Lochinch Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 9 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,215 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    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
  • 4
    icon of address 61 School Avenue, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-06-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,730 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 18a Castle Street, Banff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 18b Castle Street, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 5 Lochinch Place, Cove, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 12 Summerhill Court, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 22a Grampian Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address 9 Chapel Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,030 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 70 Langstane Place Langstane Place, Flat 2, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,731 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    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
  • 13
    icon of address Javid House, 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 7h Reaburn Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,122 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 23 - Has significant influence or controlOE
  • 16
    icon of address 70 Langstane Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,445 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 Dee Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,754 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Lochinch Place, Cove, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 29 Spital, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 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
  • 21
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,135 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 3 Jesmond Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address 21-23 Basement Floor Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    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
  • 24
    icon of address 3 Ruthrie Gardens, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 7h Raeburn Place, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address Zoluxe, 21-23 Basement Floor Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 14
  • 1
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,797 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2022-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2022-02-01
    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
  • 2
    icon of address 5 Lochinch Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2012-06-01
    IIF 39 - Director → ME
  • 3
    icon of address 22a Grampian Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-01
    IIF 18 - Director → ME
  • 4
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -56,282 GBP2024-06-30
    Officer
    icon of calendar 2023-09-07 ~ 2023-09-12
    IIF 44 - Director → ME
  • 5
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-02
    IIF 11 - Director → ME
  • 6
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-16
    IIF 48 - Director → ME
  • 7
    icon of address 3 Ruthrie Gardens, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2011-11-08
    IIF 51 - Director → ME
  • 8
    icon of address Javid House, 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2017-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-03-31
    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
  • 9
    icon of address Unit 12, Summerhill Court, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,368 GBP2015-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2013-07-01
    IIF 1 - Director → ME
  • 10
    icon of address 21-23 Bon Accord Terrace, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-08 ~ 2012-03-10
    IIF 50 - Director → ME
  • 11
    icon of address 11a Rose Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2015-07-01
    IIF 14 - Director → ME
  • 12
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-01
    IIF 45 - Director → ME
  • 13
    icon of address 5 Lochinch Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-01-01
    IIF 47 - Director → ME
  • 14
    icon of address 21-23 Bon Accord Terrace, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ 2020-11-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-11-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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.