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

Roberts, Gillian Patrice

    Related profiles found in government register
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 1 IIF 2
  • Roberts, Gillian Patrice
    British hotelier

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 3
  • Roberts, Gillian Patrice
    British hotellier

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 4
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 5
  • Roberts, Gillian Patrice

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 6
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 7
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 8
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 9 IIF 10
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 11 IIF 12
  • Roberts, Nicholas Rutledge
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 13 IIF 14
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 15
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 16
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 29
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 30 IIF 31
  • Roberts, Nicholas Rutledge Alexander

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 32 IIF 33
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 34
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 35
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 36
  • Roberts, Nicholas Rutledge Alexander
    British hotelier born in August 1961

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    British property agent & hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 40
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 41 IIF 42
  • Nicholl, Albert
    British

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 43 IIF 44 IIF 45
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 47 IIF 48
    • Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 49
    • C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 50
    • Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 51
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 52
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Roberts, Nicolas
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 54
  • Nicholl, Albert
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, EH25 9RG, United Kingdom

      IIF 55
    • Clyde Offices, West George Street 48, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 56
    • Suite 122, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, United Kingdom

      IIF 57
  • Nicholl, Albert

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 58
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 59
  • Roberts, Nicholas Rutledge Alexander
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 60
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 61
  • Roberts, Nicholas Rutledge Alexander
    British broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 62
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 63
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 64
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 65
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 66
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 67
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG

      IIF 68
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 69
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 70
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, EH12 6AY, Scotland

      IIF 71
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 72
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 73 IIF 74
    • 87, Shandwick Place, Edinburgh, Midlothian, EH2 4SD

      IIF 75
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 76 IIF 77 IIF 78
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 82
  • Nicholl, Albert
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Malcolm Crescent, Newmachar, Aberdeen, AB21 0AL, Scotland

      IIF 83
    • National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 84
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 85
    • Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 86
    • C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 87
    • 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 88
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 89
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 90
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maplespeen Court, Newbury, RG14 1NL, United Kingdom

      IIF 91
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 92
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 93
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 94 IIF 95 IIF 96
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 98 IIF 99 IIF 100
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 101
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Bearwood Road, Wokingham, Berkshire, RG41 4SJ, United Kingdom

      IIF 102
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Great King Street, Edinburgh, EH3 6QN

      IIF 103
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nicolas Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 123
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 124
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 125
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 126
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 127
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 128
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 129
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 130
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 131 IIF 132
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 133
    • 130, Old Street, London, EC1V 9BD, England

      IIF 134
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 135
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 136
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 137
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 138
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 139
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 140
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 141
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 142
child relation
Offspring entities and appointments 80
  • 1
    17 LEISURE LIMITED
    SC491703 SC491709, SC491711
    21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,939 GBP2015-11-30
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 81 - Director → ME
  • 2
    18 LEISURE LIMITED
    SC491709 SC491703, SC491711
    272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 80 - Director → ME
  • 3
    19 LEISURE LIMITED
    SC491711 SC491703, SC491709
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,143 GBP2015-11-30
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 77 - Director → ME
  • 4
    ARANTA DEVELOPMENTS LIMITED
    SC460291
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-10-10 ~ 2016-01-25
    IIF 69 - Director → ME
  • 5
    AREA18 LTD
    SC809449
    Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AXIPAC LIMITED
    - now 00883597
    ADONSELL LIMITED - 1990-12-10
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 99 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 51 - Secretary → ME
  • 7
    BIOLIBERTY LTD
    SC663888
    National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,583 GBP2024-06-30
    Officer
    2023-03-31 ~ now
    IIF 84 - Director → ME
  • 8
    BLANEFIELD HOUSE LIMITED
    - now SC155880
    K C CHAI LIMITED
    - 1997-04-09 SC155880
    DUNWILCO (447) LIMITED - 1995-06-27
    C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (11 parents)
    Equity (Company account)
    283,691 GBP2022-02-28
    Officer
    1997-03-31 ~ 1998-04-24
    IIF 41 - Director → ME
    IIF 1 - Director → ME
  • 9
    BOATHOUSE SUNDERLAND LIMITED
    SC492154
    Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-11-27 ~ 2015-08-26
    IIF 76 - Director → ME
  • 10
    CARCINOTECH LTD
    SC604026
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    2020-10-02 ~ now
    IIF 55 - Director → ME
  • 11
    CARTMEL LIMITED
    17020772
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    CHICKLADE LIMITED
    16350232
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 13
    COLGATE MEDICAL LIMITED
    - now 01311455 02853159
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    15 Canada Square, London
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 97 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 44 - Secretary → ME
  • 14
    CRAB NEBULAR LIMITED
    15543476
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 15
    D J COLGATE MEDICAL LIMITED
    - now 02231742 01311455
    PEAKFINAL LIMITED - 1990-02-23
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 100 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 50 - Secretary → ME
  • 16
    DAKOTA PROPERTY AND FINANCE LIMITED
    SC452838
    25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ 2016-02-19
    IIF 78 - Director → ME
  • 17
    DAKOTA PROPERTY CONSULTANTS LIMITED
    SC545359 SC445617
    64a Cumberland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DOXFORD STIRLING LIMITED
    - now 14751625
    ORION NUMBER 1 LIMITED - 2024-09-18
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2024-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 19
    ECOSSE MOTORBIKES & SCOOTERS LTD
    SC689721
    22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 20
    EILEAN AIGAS LIMITED
    SC167292
    Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (15 parents)
    Officer
    1996-12-05 ~ 1998-04-24
    IIF 42 - Director → ME
  • 21
    FORMIDABLE PROPERTY LIMITED
    - now 14021800
    FORMIDABLE NUMBER 1 LIMITED
    - 2025-01-29 14021800
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2025-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 22
    FREEDOM ONE LIFE LIMITED
    SC459783
    Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    92,386 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 57 - Director → ME
  • 23
    GAPP PROPERTY FUNDING LIMITED
    12107495
    14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-03-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 142 - Has significant influence or control OE
  • 24
    GENDIUS LIMITED
    08525197
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    2020-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 25
    GOLIATH NUMBER 1 LIMITED
    14304668
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2024-10-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    GREENSLAP LIMITED
    15777380
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-10-15
    IIF 30 - Director → ME
    2026-01-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-10-16
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2026-01-05 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 27
    IMPACT ULTRA LIMITED
    - now SC599001 SC473037
    GOVISITEXPLORE LIMITED
    - 2019-06-14 SC599001
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -22,971 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors OE
  • 28
    IMPACTULTRA LIMITED
    - now SC473037 SC599001
    BROADREACH PROPERTY & FINANCE LIMITED
    - 2015-07-29 SC473037
    87 Shandwick Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 75 - Director → ME
    2014-03-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 29
    IMPACTULTRA RETAIL LIMITED
    SC595460
    64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 30
    INTEGER ECOMMERCE SOLUTIONS LTD
    - now SC632667
    RANNMHOR CONSULTANT SERVICES LIMITED
    - 2021-02-15 SC632667
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 63 - Director → ME
    2019-06-06 ~ 2020-07-10
    IIF 7 - Director → ME
    2020-06-08 ~ 2022-02-15
    IIF 34 - Secretary → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 31
    INTEGER FUNDING SOLUTIONS LIMITED
    12610726
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 134 - Has significant influence or control OE
  • 32
    INVERLOCHY CASTLE LIMITED
    SC025810
    Inverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (19 parents)
    Equity (Company account)
    3,304,336 GBP2024-03-31
    Officer
    1996-12-20 ~ 1998-12-31
    IIF 40 - Director → ME
    1997-03-31 ~ 1998-04-24
    IIF 33 - Secretary → ME
  • 33
    KHCS LIMITED
    - now SC191808
    KIRKCUDBRIGHT HOTELS LIMITED
    - 2006-10-25 SC191808
    ACORN LODGE SCOTLAND LIMITED
    - 2004-10-14 SC191808
    2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    1998-12-08 ~ 2007-03-12
    IIF 37 - Director → ME
    1998-12-08 ~ 2006-10-08
    IIF 2 - Director → ME
    2002-11-25 ~ 2005-07-01
    IIF 32 - Secretary → ME
    1998-12-08 ~ 2000-01-03
    IIF 6 - Secretary → ME
  • 34
    LACOCK LIMITED
    16702754
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 35
    LANCASHIRE COURT PROPERTIES LIMITED
    SC396298
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ 2011-08-09
    IIF 8 - Director → ME
  • 36
    LOONEY TUNES LONGSTAY LIMITED
    SC491590
    Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 71 - Director → ME
  • 37
    MANUS NEURODYNAMICA LTD
    06672976
    The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,237,773 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 88 - Director → ME
  • 38
    MAPLESPEEN MANAGEMENT COMPANY LIMITED
    05062976
    386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (21 parents)
    Officer
    2009-03-23 ~ 2013-01-01
    IIF 102 - Director → ME
  • 39
    MELVILLE BUILDING SERVICES LTD
    13813048
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 40
    MOBACCOM LIMITED
    SC552277
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 41
    NAMI SURGICAL LIMITED
    SC716603
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    2024-04-02 ~ now
    IIF 86 - Director → ME
  • 42
    NELSON NUMBER 1 LIMITED - now
    NELSON NUMBER 1 LIMITED
    - 2025-12-30 14751691
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2025-05-29 ~ 2025-11-21
    IIF 29 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-11-21
    IIF 120 - Ownership of shares – 75% or more OE
  • 43
    NETHER LIMITED
    15618527
    Kelvin House, One Springfield Drive, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 44
    NEUK HOTELS LIMITED
    - now SC207134
    MAPLE LEAF (SCOTLAND) LIMITED
    - 2004-10-14 SC207134
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    330,455 GBP2015-05-31
    Officer
    2000-05-22 ~ 2014-10-18
    IIF 9 - Director → ME
    2000-05-15 ~ 2005-09-27
    IIF 36 - Director → ME
    2009-06-12 ~ 2012-07-26
    IIF 4 - Secretary → ME
    2000-05-15 ~ 2005-07-01
    IIF 3 - Secretary → ME
  • 45
    NEXABIOME LIMITED
    - now SC373464
    FIXED PHAGE LIMITED
    - 2023-08-18 SC373464
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    In Administration Corporate (17 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 85 - Director → ME
  • 46
    NICHOLAS RUTLEDGE ALEXANDER ROBERTS LTD
    SC833201
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 47
    NICHOLL CONSULTING LIMITED
    08291723
    11 Maplespeen Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 91 - Director → ME
  • 48
    NOMANSLAND PROPERTY LIMITED
    - now 14021783
    ENDEAVOUR NUMBER 1 LIMITED
    - 2025-01-29 14021783
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Person with significant control
    2025-01-28 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 49
    NOVAMEDIX LIMITED
    01628488 03135772
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 93 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 48 - Secretary → ME
  • 50
    NOVAMEDIX SERVICES LIMITED
    - now 03135772 01628488
    MULTICOTE LIMITED - 1996-02-05
    5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 101 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 47 - Secretary → ME
  • 51
    NR PROPERTY CONSULTANTS LIMITED
    - now SC429112 SC576769
    REFERRALS SCOTLAND LIMITED
    - 2016-08-05 SC429112 SC542054
    MADRISA LTD
    - 2016-07-11 SC429112
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2014-10-03 ~ dissolved
    IIF 73 - Director → ME
    2012-07-26 ~ 2013-05-07
    IIF 11 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 52
    ORTHOFIX (GB) LIMITED
    - now 02180805
    ORTHOFIX LIMITED
    - 2010-05-20 02180805 02853159
    NICEPAST LIMITED - 1987-11-27
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 98 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 49 - Secretary → ME
  • 53
    ORTHOFIX LIMITED
    - now 02853159 02180805
    INTAVENT ORTHOFIX LIMITED
    - 2010-05-24 02853159 01311455
    COLGATE MEDICAL LIMITED - 1996-06-30
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    AGENTPORT LIMITED - 1993-09-28
    6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 92 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 58 - Secretary → ME
  • 54
    ORTHOFIX UK LTD
    05000721
    15 Canada Square, London
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 96 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 43 - Secretary → ME
  • 55
    ORTHOGEM LIMITED
    04059454
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (21 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-12-23 ~ 2012-08-08
    IIF 89 - Director → ME
  • 56
    ORTHOSONICS LIMITED
    - now SC127003
    NEWSECURE LIMITED - 1990-10-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (25 parents)
    Officer
    2009-12-09 ~ 2011-12-31
    IIF 103 - Director → ME
  • 57
    PLOCKTON LIMITED
    17018334
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 58
    RAISING ANGEL FINANCE LIMITED
    - now SC576769
    NR PROPERTY CONSULTANTS LIMITED
    - 2019-10-09 SC576769 SC429112
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED
    - 2017-10-30 SC576769
    5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,377 GBP2020-12-31
    Officer
    2017-09-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 135 - Has significant influence or control as a member of a firm OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 59
    REAL WORLD HEALTH LTD
    - now 07540246 13390342
    DRAPER & DASH LTD
    - 2024-01-06 07540246 13390342
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    2022-07-22 ~ now
    IIF 87 - Director → ME
  • 60
    REFERRALS SCOTLAND LTD
    - now SC542054 SC429112
    RSL (SCOTLAND) LTD
    - 2016-08-05 SC542054
    1 Gardnerswell Villas, Bathgate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,336 GBP2019-08-31
    Officer
    2016-08-05 ~ 2016-08-11
    IIF 54 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-04-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    REGION22 LTD
    SC694204
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,811 GBP2022-03-31
    Officer
    2021-03-31 ~ 2022-02-07
    IIF 52 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-09
    IIF 124 - Has significant influence or control OE
  • 62
    REGION5 LIMITED
    SC427624
    200-206 King Street, Castle Douglas, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 63
    SECONDPERSPECTIVE LTD.
    SC575638
    Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,672,002 GBP2024-09-30
    Officer
    2019-01-18 ~ now
    IIF 83 - Director → ME
  • 64
    STAELS DESIGN LTD
    SC529712
    227 West George Street, Glasgow
    Liquidation Corporate (8 parents)
    Equity (Company account)
    91,094 GBP2021-12-31
    Officer
    2019-01-13 ~ 2022-07-25
    IIF 56 - Director → ME
  • 65
    STERT LIMITED
    16698540
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ 2025-12-01
    IIF 24 - Director → ME
    Person with significant control
    2025-09-05 ~ 2025-12-02
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 66
    SUNRISE HOTELS GALASHIELS LIMITED
    SC278012
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2005-01-06 ~ 2014-10-18
    IIF 10 - Director → ME
    2006-07-19 ~ 2007-11-05
    IIF 38 - Director → ME
    2005-01-06 ~ 2005-09-27
    IIF 39 - Director → ME
  • 67
    SWIFTSURE MEDICAL LIMITED
    05594781
    15 Canada Square, London
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 95 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 46 - Secretary → ME
  • 68
    TAYFORTH INNS LLP
    SO300846
    Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (9 parents)
    Officer
    2006-03-10 ~ 2014-03-28
    IIF 5 - LLP Designated Member → ME
    2006-05-23 ~ 2007-11-05
    IIF 59 - LLP Designated Member → ME
  • 69
    THE COMMON LAW ALLIANCE LIMITED
    SC838062
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 70
    THE SKILL STACK LIMITED
    12132945
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -503 GBP2021-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 138 - Director → ME
  • 71
    TOP PROPERTY FINDER LIMITED
    SC505762
    25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2016-04-11
    IIF 74 - Director → ME
  • 72
    TWO WHEEL SALES LTD
    SC649114
    22 High Street, Haddington, East Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    41,752 GBP2021-12-31
    Officer
    2020-09-04 ~ 2022-02-28
    IIF 67 - Director → ME
    Person with significant control
    2020-09-07 ~ 2022-06-09
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    TWS BIKES (CBT) LTD
    SC699760
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-08-20
    IIF 66 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-25
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 74
    VICTORY MEDICAL LIMITED
    05594778
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 94 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 45 - Secretary → ME
  • 75
    WALSDEN LIMITED
    16700282
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 17 - Director → ME
    2025-09-08 ~ 2025-10-17
    IIF 25 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 76
    WAREHOUSE19 CLIFTON TERRACE LIMITED
    SC491701
    25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ 2016-01-05
    IIF 79 - Director → ME
  • 77
    WAREHOUSE19 INVESTMENTS LIMITED
    SC488488
    168 Bath Street, Glasgow
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-08 ~ 2016-01-05
    IIF 68 - Director → ME
  • 78
    WILLOW RISE DEVELOPMENTS LIMITED
    SC733672
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 79
    WILLRI PROPERTIES LTD
    SC787327
    C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 80
    WYLYE LIMITED
    16350319
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.