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

Sellar, Mary Corbett

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o H Baker Accountant Limited, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 1 IIF 2
  • 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 3
    • 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 4
    • 1, Ratho Street, Greenock, PA15 2BU, Scotland

      IIF 5
    • 29a, Union Street, Greenock, PA16 8DD, United Kingdom

      IIF 6
    • 64, Cathcart Street, Tower Drive, Greenock, Renfrewshire, PA15 1DD, United Kingdom

      IIF 7
    • Overton House, Overton Road, Greenock, PA16 9JZ, Scotland

      IIF 8
    • Trident House, 175 Renfrew Road, Paisley, PA3 4EF, United Kingdom

      IIF 9
  • 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 10
    • 41, 41, Tower Drive, Gourock, Renfrewshire, PA19 1LG, United Kingdom

      IIF 11
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 12
    • Lomand House, 4 South Street, Inchinnan, Renfrew, PA4 9RJ, Scotland

      IIF 13
  • 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 14
    • Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, PA11 3TL, Scotland

      IIF 15
  • Sellar, Mary Corbett
    British sales director 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 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 property 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 director 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, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      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
  • Sellar, Mary Corbett

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

      IIF 32
    • C/o H Baker Accountant Limited, Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 33
    • 4, Polwarth Street, Galston, KA4 8HG, United Kingdom

      IIF 34
  • Sellar, Mary

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

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    33,797 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 8 - director → ME
  • 2
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 12 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    C/o H Baker Accountant Limited Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,348 GBP2024-03-31
    Officer
    2019-09-27 ~ now
    IIF 1 - director → ME
  • 4
    Unit 4 Bartley Street, Bedminster, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 3 - director → ME
  • 5
    14 Bank Street, Aberfeldy, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,789 GBP2018-02-28
    Officer
    2014-02-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORBETT & SHIELDS LTD - 2020-11-12
    4 Polwarth Street, Galston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 4 - director → ME
    2020-07-17 ~ dissolved
    IIF 34 - 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
  • 7
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (2 parents)
    Officer
    2021-07-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    101,173 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    1 Ratho Street, Greenock, Scotland
    Corporate (3 parents)
    Officer
    2025-03-11 ~ now
    IIF 5 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    14,618 GBP2015-09-30
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    C/o H Baker Accountant Limited Suite 114 Westpoint, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2019-09-27 ~ now
    IIF 2 - director → ME
    2019-12-18 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Lomand House 4 South Street, Inchinnan, Renfrew, Scotland
    Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-05 ~ now
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    Unit 4 Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,770 GBP2024-03-31
    Officer
    2015-06-17 ~ now
    IIF 16 - director → ME
    2016-01-25 ~ now
    IIF 32 - secretary → ME
  • 14
    64 Cathcart Street, Tower Drive, Greenock, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 7 - director → ME
  • 15
    Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 15 - director → ME
Ceased 6
  • 1
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,884 GBP2023-05-31
    Officer
    2022-05-19 ~ 2022-06-30
    IIF 13 - director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    30 East Crawford Street, Greenock, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ 2017-06-10
    IIF 11 - director → ME
  • 3
    29a Union Street, Greenock, United Kingdom
    Dissolved corporate
    Officer
    2017-08-30 ~ 2018-04-30
    IIF 6 - director → ME
  • 4
    Renfrew House, 27 Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    14,618 GBP2015-09-30
    Officer
    2013-04-30 ~ 2013-04-30
    IIF 17 - director → ME
    2013-04-30 ~ 2016-04-25
    IIF 35 - secretary → ME
  • 5
    Unit 4 Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,770 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Renfrew House, 27 Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-04-27 ~ 2015-07-25
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.