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

Mr Christopher Allen Forbes

    Related profiles found in government register
  • Mr Christopher Allen Forbes
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 1
    • Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 2
  • Mr Christopher Allen Forbes
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 3
  • Forbes, Christopher Allen
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 4
  • Forbes, Christopher Allen
    British recruitment consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dunedin, Strathtay, Pitlochry, PH9 0PJ, Scotland

      IIF 5
  • Mr Christopher Forbes
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunedin, Strathtay, Pitlochry, PH9 0YH, United Kingdom

      IIF 6
  • Forbes, Christopher
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 7
  • Forbes, Chris
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kingfisher Close, Hutton, Brentwood, CM13 2NB, England

      IIF 8
  • Ms Chen Li
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 9
  • Ms Chen Li
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 10
    • 18, Fir Park, Tillicoultry, Scotland, FK13 6PX, United Kingdom

      IIF 11
  • Mr Lin Chen
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 221 Wrose Road, Bradford, BD2 1PT, England

      IIF 12
  • Forbes, Christopher, Mr.
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 13
  • Ms Jingyan Chen
    Chinese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 14
    • 5, Kingfisher Close, Brentwood, Essex, CM13 2NB, England

      IIF 15
  • Ms Liru Chen
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Trees, Pilgrims Way East, Otford, Sevenoaks, TN14 5RX, England

      IIF 16
  • Li, Chen
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 17
  • Li, Chen
    British business executive born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 18
  • Forbes, Christopher
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunedin, Strathtay, Pitlochry, PH9 0YH, United Kingdom

      IIF 19
  • Forbes, Christopher
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Fairway, Northwood, HA6 3DZ, England

      IIF 20
  • Chen, Jingyan
    Chinese chief executive born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, Ground Floor, London, EC3R 6EN, England

      IIF 21
  • Chen, Jingyan
    Chinese director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kingfisher Close, Hutton, Brentwood, CM13 2NB, England

      IIF 22
  • Chen, Lin
    Chinese chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 221 Wrose Road, Bradford, BD2 1PT, England

      IIF 23
  • Chen, Liru
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Trees, Pilgrims Way East, Otford, Sevenoaks, TN14 5RX, England

      IIF 24
  • Chen, Liru
    Chinese none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Butterwick, London, W6 8DL

      IIF 25
  • Chen, Li
    Chinese director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 522, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 26
  • Ms Chen Li
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, West Clyde Street, Helensburgh, Argyll & Bute, G84 8AW, Scotland

      IIF 27
    • Broomhall Castle Hotel, Long Row, Menstrie, FK11 7EA, Scotland

      IIF 28
    • 1, High Street, Tillicoultry, FK13 6AA, Scotland

      IIF 29 IIF 30
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 31 IIF 32 IIF 33
    • 18, Fir Park, Tillicoultry, FK13 6PX, United Kingdom

      IIF 35
  • Chen Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 36
  • Chen Li
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Msh 2975 B, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 37
  • Chen Li
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Msz2317, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 38
  • Chen Liu
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 404, Building 19, Wenanli, Guangzhoudao, Tanggu District, Tianjin City, China

      IIF 39
  • Li, Chen
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, West Clyde Street, Helensburgh, Argyll & Bute, G84 8AW, Scotland

      IIF 40
    • Broomhall Castle Hotel, Long Row, Menstrie, FK11 7EA, Scotland

      IIF 41
    • F9 Elmbank Mill, The Charrier, Menstrie, FK11 7BU, United Kingdom

      IIF 42
    • Office F9, Elmbank Mill, Menstrie Business Centre, The Charrier, Menstrie, Clackmannanshire, FK11 7BU, Scotland

      IIF 43
    • Auchenbowie House, Auchenbowie House, Stirling, FK7 8HE, Scotland

      IIF 44
    • 1, High Street, Tillicoultry, FK13 6AA, Scotland

      IIF 45 IIF 46
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 47 IIF 48
    • 18, Fir Park, Tillicoultry, FK13 6PX, United Kingdom

      IIF 49 IIF 50
    • 18, Fir Park, Tillicoultry, Scotland, FK13 6PX, United Kingdom

      IIF 51
  • Chen, Li
    Chinese merchant born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW, United Kingdom

      IIF 52
  • Li, Chen
    Chinese student born in August 1981

    Registered addresses and corresponding companies
    • Flat 2/1, 146 Oxford Street, Glasgow, G5 9JG

      IIF 53
  • Mrs Jingyan Chen
    Chinese born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, United Kingdom

      IIF 54
  • Chen, Li
    Chinese merchant born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Msh 2975, B Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 55
  • Chen, Li
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Msz2317 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 56
  • Liu, Chen
    Chinese merchant born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 404, Building 19, Wenanli, Guangzhoudao, Tanggu District, Tianjin City, China

      IIF 57
  • Chen, Li
    Chinese manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Cortis Road, London, SW15 3AJ, United Kingdom

      IIF 58
  • Chen, Jingyan
    Chinese born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winser House, The Street, Brook, Ashford, TN25 5PG, United Kingdom

      IIF 59
  • Chen, Jingyan
    Chinese director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hopper Vale, Bracknell, Berkshire, RG12 7GH, United Kingdom

      IIF 60
  • Chen, Jingyan, Ms.
    Chinese born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winser House, Winser House, The Street, Brook, Ashford, TN25 5PG, England

      IIF 61
child relation
Offspring entities and appointments 34
  • 1
    888 PRODUCTIONS LTD
    SC640239 09294037... (more)
    33a West Clyde Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALCZ HOLDINGS LIMITED
    SC815316
    18 Fir Park, Tillicoultry, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ARISON CO., LIMITED
    08926993
    Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    AUCHENBOWIE DISTILLERY LTD
    SC754478
    Auchenbowie House, Auchenbowie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    AUCHENBOWIE ESTATES (HOLDINGS) LIMITED
    SC732778
    Auchenbowie House, Auchenbowie House, Stirling, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-05-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
  • 6
    AUCHINBOWIE LIMITED
    SC793421
    Auchenbowie House, Auchenbowie, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    B.W.Y. INT'L CORPORATION LIMITED
    05601092
    Msh 2975 B, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    BRIDGE INN HOTEL LTD
    SC665352
    1 High Street, Tillicoultry, Scotland
    Active Corporate (1 parent)
    Officer
    2020-06-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    BROOMHALL CASTLE HOTEL LIMITED
    SC777356
    Broomhall Castle Hotel, Long Row, Menstrie, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-07-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    CONNECT2TOUR LTD
    SC694893
    1 High Street, Tillicoultry, Scotland
    Active Corporate (3 parents)
    Officer
    2021-04-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    ELEPHANT PUBLISHING MEDIA (LONDON) LTD
    10767762
    Suite 1 32 Hyde Park Square, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    ETHOSA LTD
    13410711
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ 2025-08-20
    IIF 21 - Director → ME
  • 13
    FONE FACTORS LIMITED
    09916140
    240 Cortis Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 58 - Director → ME
  • 14
    FORBES AND CHEN LIMITED
    - now 07980484
    RHYTHM LIFESTYLE LTD
    - 2018-07-02 07980484
    5 Kingfisher Close, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 22 - Director → ME
    2018-07-01 ~ 2019-02-22
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    FORBES INC LTD
    - now 13654319
    DRAIG WASTE TO ENERGY LTD
    - 2023-10-17 13654319
    Winser House The Street, Brook, Ashford, England
    Active Corporate (2 parents)
    Officer
    2021-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    FPW GREAT LTD
    10677165
    221 Wrose Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    2021-09-27 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-04-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    INDUCTEC LIGHTING LIMITED
    - now 07250896
    INDUCTA LIGHTING TECHNOLOGY LIMITED
    - 2010-05-21 07250896
    50 Hopper Vale, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 18
    JINGCHEN ELECTRONIC CO., LIMITED
    08502684
    Msz2317, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    JYC VENTURE LTD
    15781546
    Winser House The Street, Brook, Ashford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    LISCOT INTERNATIONAL LTD
    07022519
    Cherry Trees Pilgrims Way East, Otford, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2009-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    MAGNA WORLD LTD
    SC508097
    1 High Street, The Bridge Inn, Tillicoultry, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    META ULTIMATE LTD
    SC717577
    1 High Street, Tillicoultry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    NEW BARNET GREEN MANAGEMENT COMPANY LIMITED
    06494569
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-12-17 ~ 2013-04-07
    IIF 25 - Director → ME
  • 24
    NEW HAMPTON EDINBURGH LIMITED
    SC858675
    18 Fir Park, Tillicoultry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    OCEAN BRIDGE (LONDON) LTD
    10786109
    Suite 1 32 Hyde Park Square, Westminster, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 26
    OCEANUNION INTERNATIONAL LTD.
    09619987
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    PH.D SEARCH & SELECTION LIMITED
    SC275286
    West Benview Main Road, Langbank, Port Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2004-10-28 ~ 2021-02-12
    IIF 5 - Director → ME
  • 28
    PIONEERING PEOPLE LTD
    14051437
    124 Goswell Rd Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-19 ~ 2025-05-23
    IIF 4 - Director → ME
    Person with significant control
    2022-04-19 ~ 2025-07-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RAMS FM LTD - now
    CAPTEC SERVICES LTD
    - 2020-09-15 10576987
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2017-02-10 ~ 2018-02-01
    IIF 20 - Director → ME
  • 30
    RED HOUSE 22 LIMITED
    10470491
    Office 522 1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 31
    SILK ROAD INTERNATIONAL LIMITED
    SC577149
    24072, Sc577149: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ 2018-04-20
    IIF 42 - Director → ME
  • 32
    THE CHEEKY PANDA LIMITED
    09936357
    Ground Floor, 10 Lower Thames Street, London, England
    Active Corporate (13 parents)
    Officer
    2016-01-05 ~ now
    IIF 61 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TRANSMART GROUP LTD - now
    LICATHAY LTD. - 2018-07-04
    LI CATHAY LIMITED
    - 2008-07-15 SC225970
    9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Active Corporate (12 parents)
    Officer
    2001-12-04 ~ 2002-02-21
    IIF 53 - Director → ME
  • 34
    YOURCUBE LTD
    SC569958
    7211, Dunedin, Strathtay, Pitlochry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 6 - Has significant influence or control 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.