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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sellar, Mary Corbett

    Related profiles found in government register
  • Sellar, Mary Corbett
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 1
    • C/o H Baker Accountant Limited, Gyleview House, 3 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 2 IIF 3
    • 1, Ratho Street, Greenock, PA15 2BU, Scotland

      IIF 4
    • Overton House, Overton Road, Greenock, PA16 9JZ, Scotland

      IIF 5
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 6
  • Sellar, Mary Corbett
    British company director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Bartley Street, Bedminster, Bristol, BS3 4DB, United Kingdom

      IIF 7
    • 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 8
    • 29a, Union Street, Greenock, PA16 8DD, United Kingdom

      IIF 9
    • 64, Cathcart Street, Tower Drive, Greenock, Renfrewshire, PA15 1DD, United Kingdom

      IIF 10
    • Trident House, 175 Renfrew Road, Paisley, PA3 4EF, United Kingdom

      IIF 11
  • Sellar, Mary Corbett
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Bank Street, Aberfeldy, PH15 2BB, Scotland

      IIF 12
    • 41, 41, Tower Drive, Gourock, Renfrewshire, PA19 1LG, United Kingdom

      IIF 13
    • Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 14
  • Sellar, Mary Corbett
    British marketing consultant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TL

      IIF 15
    • Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, PA11 3TL, Scotland

      IIF 16
  • Sellar, Mary Corbett
    British sales manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom

      IIF 17
  • Sellar, Mary
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 18
  • Sellar, Mary
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 19
    • Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 20
  • Mrs Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Bank Street, Aberfeldy, PH15 2BB, Scotland

      IIF 21
    • Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TL

      IIF 22
  • Mrs Mary Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 23
  • Ms Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o H Baker Accountant Limited, Gyleview House, 3 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 24
    • 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 25
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 26
    • Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 27
  • Ms Mary Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 28
  • Mary Corbett Sellar
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Ratho Street, Greenock, PA15 2BU, Scotland

      IIF 29
  • Miss Mary Sellar
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 30
    • Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 31
  • Mrs Mary Sellar
    Scottish born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 32
  • Sellar, Mary Corbett

    Registered addresses and corresponding companies
    • Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England

      IIF 33
    • C/o H Baker Accountant Limited, Gyleview House, 3 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 34
    • 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 35
  • Sellar, Mary

    Registered addresses and corresponding companies
    • 41, Tower Drive, Gourock, Renfrewshire, PA19 1LG, Scotland

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    A&S PROPERTY PARTNERS LTD
    SC732999
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-05-19 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUILA CONTRACTS LIMITED
    SC749824
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (6 parents)
    Officer
    2022-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ATKINSON & SELLAR GROUP LTD
    SC733001
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BEAU-TEA-FUL LIMITED
    SC527305
    30 East Crawford Street, Greenock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-18 ~ 2017-06-10
    IIF 13 - Director → ME
  • 5
    BLACK RUBY (GLASGOW) LIMITED
    SC642953
    C/o H Baker Accountant Limited Gyleview House, 3 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2019-09-27 ~ now
    IIF 2 - Director → ME
  • 6
    BLACKRUBY SOLUTIONS LIMITED
    10983475 08995006
    Unit 4 Bartley Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 7
    CMS SALES SOLUTIONS LIMITED
    SC470194
    14 Bank Street, Aberfeldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CORBETT & SHIELDS (GALSTON) LTD
    - now SC667798
    CORBETT & SHIELDS LTD
    - 2020-11-12 SC667798 SC680828
    4 Polwarth Street, Galston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 8 - Director → ME
    2020-07-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CORBETT & SHIELDS LETTINGS LTD
    SC704124
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2021-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    CORBETT & SHIELDS LTD
    SC680828 SC667798
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2020-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    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
  • 11
    EMPIRE COMPS (UK) LIMITED
    SC840892
    1 Ratho Street, Greenock, Scotland
    Active Corporate (3 parents)
    Officer
    2025-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LITTLE GENIUS MOBILE LIMITED
    SC574948
    29a Union Street, Greenock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2018-04-30
    IIF 9 - Director → ME
  • 13
    LOCAL VEND LIMITED
    SC448858
    Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2013-04-30
    IIF 17 - Director → ME
    2015-12-14 ~ dissolved
    IIF 15 - Director → ME
    2013-04-30 ~ 2016-04-25
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    LYLE HOLDINGS LIMITED
    SC642902
    C/o H Baker Accountant Limited Gyleview House, 3 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-27 ~ now
    IIF 3 - Director → ME
    2019-12-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NBS SCO LTD
    SC815674
    Lomand House 4 South Street, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE CRAFT BEER EMPORIUM LIMITED
    08367938
    Unit 4 Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, England
    Active Corporate (8 parents)
    Officer
    2015-06-17 ~ now
    IIF 1 - Director → ME
    2016-01-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE SUGAR SHED (GREENOCK) LIMITED
    SC531928
    64 Cathcart Street, Tower Drive, Greenock, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 18
    TOWER STORES (GOUROCK) LIMITED
    SC504420
    Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-04-27 ~ 2015-07-25
    IIF 11 - Director → ME
    2015-12-14 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.