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

Dobbie, William

    Related profiles found in government register
  • Dobbie, William
    British

    Registered addresses and corresponding companies
  • Dobbie, William
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 5 IIF 6
  • Dobbie, William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 7
  • Dobbie, William
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 8 IIF 9
  • Dobbie, William
    born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 10
  • Dobbie, William
    born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Saxe Coburg Place, Edinburgh, EH3 5BP, Scotland

      IIF 11
  • Dobbie, William
    British business executive born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7XC, Scotland

      IIF 12
    • icon of address 23, Manor Place, Edinburgh, Midlothian, EH3 7XC, Scotland

      IIF 13 IIF 14
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 15
  • Dobbie, William
    British chief executive born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dobbie, William
    British co director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 19
  • Dobbie, William
    British company director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dobbie, William
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, United Kingdom

      IIF 43
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 44 IIF 45
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 46 IIF 47 IIF 48
    • icon of address 7, Castle Street, Edinburgh, EH2 3AH, Scotland

      IIF 55
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 56
    • icon of address Erskine House 68, Queen Street, Edinburgh, EH2 4NN

      IIF 57
    • icon of address Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH, Scotland

      IIF 58
    • icon of address Darby House, Bletchingley Road, Merstham, Surrey, RH1 3DN

      IIF 59
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 60 IIF 61
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom

      IIF 67
  • Dobbie, William
    British director of call centre servic born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP

      IIF 68 IIF 69
  • Dobbie, William
    British none born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 70
    • icon of address 32, Saxe Coburg Place, Edinburgh, EH3 5BP, Scotland

      IIF 71
  • Dobbie, William
    British business executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7XC, Scotland

      IIF 72
    • icon of address 23, Manor Place, Edinburgh, Midlothian, EH3 7DX, Scotland

      IIF 73
  • Dobbie, William
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dobbie, William
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabraes House, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 81
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, United Kingdom

      IIF 82 IIF 83
  • Dobbie, William
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 84
  • Dobbie, William Edward
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Manor Place, Edinburgh, EH3 7XE

      IIF 85
    • icon of address 23 Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 86 IIF 87
    • icon of address 103, 103 Farringdon Road, London, EC1R 3BS, England

      IIF 88
  • Dobbie, William Edward
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX

      IIF 89
  • Mr William Dobbie
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 90
    • icon of address 32, Saxe Coburg Place, Edinburgh, EH3 5BP, Scotland

      IIF 91
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 92
  • Mr William Dobbie
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Manor Place, Edinburgh, EH3 7XE

      IIF 93
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 94 IIF 95 IIF 96
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, United Kingdom

      IIF 99
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 100
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 101
    • icon of address Drivenlower, The Hub, 45 Vicar Street, Falkirk, FK1 1LL, Scotland

      IIF 102
child relation
Offspring entities and appointments
Active 26
  • 1
    BELLA & JUKE LIMITED - 2017-01-30
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 23 Manor Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -287,996 GBP2015-12-31
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BIEBOD LIMITED - 2007-12-14
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 4
    BIEBOD DEVELOPMENTS LIMITED - 2007-12-14
    BIEBOD PROPERTIES LIMITED - 2017-12-05
    icon of address 23 Manor Place, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    111,354 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 85 - Director → ME
    icon of calendar 1997-08-15 ~ now
    IIF 26 - Director → ME
  • 5
    UISGE TECH LIMITED - 2024-03-18
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337,496 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SALVATORS INVESTMENTS LIMITED - 2019-12-03
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    19,997,200 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Tag Games Ltd, Seabraes House, Greenmarket, Dundee, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,200 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address 23 Manor Place, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,186,032 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 84 - Director → ME
  • 10
    LOTHIAN SHELF (727) LIMITED - 2016-11-30
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73 GBP2025-03-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 83 - Director → ME
  • 11
    DL123 LIMITED - 2013-07-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,654 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EDINBURGH ALTERNATIVE FINANCIAL SERVICES LIMITED - 2014-02-11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,269,046 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    33,616 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -945,723 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SEVENLY MEDIA LIMITED - 2013-04-24
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,394,403 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 82 - Director → ME
  • 16
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,809 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 77 - Director → ME
  • 17
    OCCA DESIGN CONSULTANCY LTD - 2015-07-01
    icon of address Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -678,640 GBP2018-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 42 - Director → ME
  • 18
    ALCUDA LIMITED - 2011-09-14
    MAXYMISER SERVICES LIMITED - 2008-05-23
    MAXYMISER LIMITED - 2007-06-29
    icon of address Macmillan Craig, F14 Festival Business Centre, 150 Brand Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 40 - Director → ME
  • 19
    M CAPITAL INVESTMENT PARTNERS LLP - 2017-02-22
    icon of address 76 Church Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    CANNY DISTILLERS LIMITED - 2014-11-13
    icon of address 23 Manor Place, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    19,964,641 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 89 - Director → ME
    icon of calendar 2014-11-12 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Flat 1 15 Sisters Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 22
    icon of address 23 Manor Place, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    177,080 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 13 - Director → ME
  • 23
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2017-11-30
    INCREDIBLE BUSINESS VENTURES LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-03-10
    THE DVDBIZ LIMITED - 2005-04-18
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2021-12-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 79 - Director → ME
  • 24
    INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED - 2017-11-30
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2017-11-30
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-08-23
    HITDYNAMICS LIMITED - 2006-03-29
    MARKETWHEEL LIMITED - 2005-06-27
    PACIFIC SHELF 1259 LIMITED - 2004-04-16
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 80 - Director → ME
  • 26
    BRIGHT DESIGNS LIMITED - 1997-12-02
    VACANZE BARTOLOMEI LIMITED - 2021-07-19
    icon of address 103 103 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,217,127 GBP2023-12-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-06-26 ~ now
    IIF 88 - Director → ME
Ceased 53
  • 1
    icon of address 93 Fitzjohn's Avenue, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ 2005-02-10
    IIF 46 - Director → ME
  • 2
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2018-10-12
    IIF 20 - Director → ME
  • 3
    icon of address Morisons Solicitors, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ 2015-02-04
    IIF 57 - Director → ME
  • 4
    CORETX CONNECT LIMITED - 2017-11-30
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 63 - Director → ME
  • 5
    BIEBOD DEVELOPMENTS LIMITED - 2007-12-14
    BIEBOD PROPERTIES LIMITED - 2017-12-05
    icon of address 23 Manor Place, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    111,354 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    ABOVENET UK LIMITED - 2006-12-06
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-03-24 ~ 2000-02-23
    IIF 48 - Director → ME
  • 7
    icon of address 23 Manor Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,432 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UFINDUS LIMITED - 2009-04-06
    IOMART INTERNET LIMITED - 2005-03-21
    NETWORKS DELIVERED LTD - 2002-03-25
    NETWORKERS LIMITED - 2001-09-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-05-27
    IIF 54 - Director → ME
  • 9
    UISGE TECH LIMITED - 2024-03-18
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337,496 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2023-11-03
    IIF 73 - Director → ME
  • 10
    icon of address 4th Floor, Capital House, 2 Festival Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,868,250 GBP2022-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-02-28
    IIF 74 - Director → ME
  • 11
    SELECTSENT LIMITED - 1992-02-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1998-10-02
    IIF 69 - Director → ME
    icon of calendar 1994-04-12 ~ 1996-03-26
    IIF 2 - Secretary → ME
  • 12
    CLUBCALL SERVICES LIMITED - 1992-05-19
    PRIDEARRIVE LIMITED - 1992-03-24
    icon of address 3 Prenton Way, Prenton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1998-10-02
    IIF 68 - Director → ME
    icon of calendar 1994-04-12 ~ 1996-03-26
    IIF 3 - Secretary → ME
  • 13
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2018-10-12
    IIF 25 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-12-01
    IIF 17 - Director → ME
  • 14
    GRAPHIC DETAIL COMPUTERS LIMITED - 1993-03-25
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-10-02
    IIF 29 - Director → ME
  • 15
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,047 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2023-10-02
    IIF 76 - Director → ME
  • 16
    CUPID LIMITED - 2011-01-11
    PACIFIC SHELF 1628 LIMITED - 2010-11-26
    icon of address Cupid Plc, 7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2013-12-01
    IIF 55 - Director → ME
  • 17
    EDINBURGH ALTERNATIVE FINANCIAL SERVICES LIMITED - 2014-02-11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,269,046 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ 2023-02-15
    IIF 12 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    33,616 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2023-10-02
    IIF 72 - Director → ME
  • 19
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2013-04-01
    IIF 43 - Director → ME
  • 20
    AMANDA HAMILTON LIMITED - 2014-05-12
    AH HEALTH COMMUNICATIONS LIMITED - 2020-04-21
    icon of address 2/1 Drummond Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    308,564 GBP2025-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-06-28
    IIF 70 - Director → ME
  • 21
    icon of address Cupid Plc, 7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2013-12-01
    IIF 18 - Director → ME
  • 22
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    ENSCO 899 LIMITED - 2013-03-18
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 62 - Director → ME
  • 23
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 65 - Director → ME
  • 24
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 60 - Director → ME
  • 25
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 66 - Director → ME
  • 26
    JOB TONIC (UA) LIMITED - 2008-04-07
    IDE AUCTION LIMITED - 2008-03-07
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-08 ~ 2012-09-07
    IIF 53 - Director → ME
  • 27
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-08 ~ 2012-09-07
    IIF 19 - Director → ME
  • 28
    AMORIX LIMITED - 2012-03-27
    EASY DATE LIMITED - 2010-02-05
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2025-08-08
    IIF 75 - Director → ME
    icon of calendar 2005-05-31 ~ 2011-04-26
    IIF 36 - Director → ME
  • 29
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    NETINTELLIGENCE LIMITED - 2011-02-14
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2003-06-30
    IIF 35 - Director → ME
    icon of calendar 1998-07-07 ~ 2000-03-21
    IIF 6 - Secretary → ME
  • 30
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2005-06-20
    IIF 28 - Director → ME
    icon of calendar 2000-03-14 ~ 2000-03-21
    IIF 5 - Secretary → ME
  • 31
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    365 ITMS LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 67 - Director → ME
  • 32
    INTERACTIVE DIGITAL ENTERTAINMENT SERVICES LIMITED - 2007-06-29
    HIT DYNAMICS (SERVICES) LIMITED - 2006-03-29
    ALARIT LIMITED - 2005-09-26
    icon of address C/o Oracle, Springfield, Linlithgow, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2015-09-10
    IIF 41 - Director → ME
  • 33
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,677 GBP2021-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2013-12-01
    IIF 59 - Director → ME
  • 34
    365 TECH SOLUTIONS LIMITED - 2019-05-03
    IDE GROUP COLLABORATION LIMITED - 2018-10-18
    365 ITMS LIMITED - 2018-10-09
    360VIGILANT LIMITED - 2018-06-11
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-10-08
    IIF 45 - Director → ME
  • 35
    LOGICALWARE LTD. - 2019-12-10
    LOGICAL PROGRESSION LTD. - 2005-06-27
    WEB RESOURCES (UK) LIMITED - 2002-08-05
    icon of address The Hub, 45 Vicar Street, Falkirk
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -245,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2005-06-22 ~ 2018-06-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address Quartix, New Church Street, Newtown, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-08
    IIF 49 - Director → ME
  • 37
    DUNWILCO (1500) LIMITED - 2007-12-13
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    QUARTIX HOLDINGS PLC - 2021-06-08
    icon of address One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-10-08
    IIF 52 - Director → ME
  • 38
    EASYDATE LTD - 2010-06-17
    ROMANCLEAP LIMITED - 2010-02-10
    CANOODLE SEARCH LIMITED - 2009-08-11
    THE DATINGBIZ LIMITED - 2008-07-01
    FIRSTFORM (105) LIMITED - 2005-03-08
    icon of address Cupid Plc, 7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2014-04-01
    IIF 31 - Director → ME
  • 39
    icon of address Cupid Plc, 7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-12-01
    IIF 16 - Director → ME
  • 40
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2017-11-30
    INCREDIBLE BUSINESS VENTURES LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-03-10
    THE DVDBIZ LIMITED - 2005-04-18
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2021-12-31
    Officer
    icon of calendar 2003-05-14 ~ 2012-04-26
    IIF 30 - Director → ME
  • 41
    INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED - 2017-11-30
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2009-11-13 ~ 2012-10-01
    IIF 58 - Director → ME
  • 42
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2017-11-30
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-08-23
    HITDYNAMICS LIMITED - 2006-03-29
    MARKETWHEEL LIMITED - 2005-06-27
    PACIFIC SHELF 1259 LIMITED - 2004-04-16
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2012-04-26
    IIF 50 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-21
    IIF 9 - Secretary → ME
  • 43
    CORETX LIMITED - 2016-04-11
    SITPAL LIMITED - 2009-08-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2013-12-01
    IIF 15 - Director → ME
    icon of calendar 2015-03-27 ~ 2018-10-12
    IIF 24 - Director → ME
  • 44
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2018-10-12
    IIF 21 - Director → ME
  • 45
    icon of address Unit6a The Vision Building, Greenmarket, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,833,506 GBP2023-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2019-08-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2021-03-22
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    CONCEPT TELEMARKETING LIMITED - 1994-05-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 39 - Director → ME
    icon of calendar 1993-03-26 ~ 1996-03-26
    IIF 4 - Secretary → ME
  • 47
    TELEDATA LIMITED - 1994-04-26
    LUCKFLOW LIMITED - 1991-01-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 32 - Director → ME
    icon of calendar 1993-03-26 ~ 1996-03-26
    IIF 1 - Secretary → ME
  • 48
    CORBENFIELD LIMITED - 1992-11-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 51 - Director → ME
  • 49
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1998-10-02
    IIF 47 - Director → ME
    icon of calendar 1993-09-08 ~ 1996-03-26
    IIF 8 - Secretary → ME
  • 50
    SUPERCALL LIMITED - 1997-12-29
    COMPUTERDIAL LIMITED - 1994-05-12
    ROOMARCH LIMITED - 1986-02-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1998-10-02
    IIF 37 - Director → ME
    icon of calendar 1994-04-12 ~ 1996-03-26
    IIF 7 - Secretary → ME
  • 51
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 61 - Director → ME
  • 52
    CORETX MANAGE LIMITED - 2017-11-30
    IDE GROUP MANAGE LIMITED - 2022-11-17
    SHOWFORM LIMITED - 1992-11-16
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SELECTION SERVICES LIMITED - 2016-04-11
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-12
    IIF 64 - Director → ME
  • 53
    IDE GROUP HOLDINGS PLC - 2022-11-03
    EASYDATE LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    CUPID PLC - 2015-01-13
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2018-10-05
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.