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

Mccabe, John

    Related profiles found in government register
  • Mccabe, John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 1
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 2
    • 48, West George, Glasgow, G2 1BT, Scotland

      IIF 3
    • Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 4 IIF 5
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mccabe, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 15 IIF 16 IIF 17
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19 IIF 20
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 22
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 23
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 24
  • Mccabe, Joihn
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 25
  • Mccabe, John
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, Co Durham, DH1 5TS, United Kingdom

      IIF 26
  • Mccabe, John
    British chief executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 27
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 28 IIF 29
  • Mccabe, John
    British chief executive officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 30
  • Mccabe, John
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington Learning Village, Highburn, Cramlington, Northumberland, NE23 6BN

      IIF 31
  • Mccabe, John
    British corporate affairs born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 32
  • Mccabe, John
    British corporate affairs director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rio Tinto Alcan, Lynemouth Smelter, Ashington, Northumberland, NE63 9YH, United Kingdom

      IIF 33
    • 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 34
    • 18, Denshaw Close, Hartford Dale, Cramlington, Northumberland, NE23 3FP, United Kingdom

      IIF 35
  • Mccabe, John
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 36
    • C/o North East England Chamber Of Commerce, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 37
  • Mccabe, John
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 38
  • Mccabe, John
    British company director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 39
  • Mccabe, John
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Broughty Ferry Road, Dundee, DD4 6JE, United Kingdom

      IIF 40
  • John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Mr John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 42
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 43 IIF 44 IIF 45
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 48
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 49 IIF 50
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 51
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 52
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 59
  • Mr John Mccabe
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 60
  • Mccabe, John
    Other

    Registered addresses and corresponding companies
    • 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 61
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 62
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 63
    • 33, Kinloch Park, Ninewells, Dundee, DD2 1EF

      IIF 64 IIF 65
    • Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 66
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 67
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 68
  • Mccabe, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    2015-09-09 ~ dissolved
    IIF 1 - director → ME
  • 2
    45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 40 - director → ME
  • 4
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2015-04-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-04-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    2018-08-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    2019-05-14 ~ now
    IIF 30 - director → ME
  • 12
    C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-04 ~ now
    IIF 27 - director → ME
  • 13
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-04-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-02-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2018-08-08 ~ now
    IIF 2 - director → ME
  • 18
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2021-01-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 29 - director → ME
  • 20
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2017-04-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    EIWN 24 LIMITED - 1995-01-16
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 28 - director → ME
  • 23
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
Ceased 36
  • 1
    Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England
    Corporate (15 parents)
    Profit/Loss (Company account)
    -40,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-09-30 ~ 2013-08-12
    IIF 33 - director → ME
  • 2
    TOPROWAN DEVELOPMENTS LIMITED - 2011-11-24
    240 Wallace Street, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2006-08-24 ~ 2011-11-24
    IIF 66 - secretary → ME
  • 3
    1 Auchingramont Road, Hamilton
    Dissolved corporate
    Officer
    2007-08-11 ~ 2010-11-11
    IIF 65 - secretary → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 19 - director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Has significant influence or control OE
  • 5
    289 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-06-11 ~ 2010-11-11
    IIF 77 - secretary → ME
  • 6
    Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 14 - director → ME
  • 7
    Cramlington Learning Village, Highburn, Cramlington, Northumberland
    Corporate (13 parents)
    Officer
    2015-03-16 ~ 2016-01-18
    IIF 31 - director → ME
  • 8
    28-32 Bridge Street, Morpeth, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2011-05-18 ~ 2013-02-28
    IIF 35 - director → ME
  • 9
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-21 ~ 2015-04-21
    IIF 62 - secretary → ME
  • 10
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 20 - director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Has significant influence or control OE
  • 11
    ROUND TABLE SOLUTIONS LIMITED - 2017-03-29
    Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    108,423 GBP2023-05-31
    Officer
    2013-03-25 ~ 2022-03-09
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Rtc North Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    2,005 GBP2024-03-31
    Officer
    2021-10-13 ~ 2024-04-10
    IIF 26 - director → ME
  • 13
    Grosvenor House, 29 Market Place, Bishop Auckland, Co Durham
    Dissolved corporate (5 parents)
    Officer
    2006-01-13 ~ 2007-12-13
    IIF 34 - director → ME
  • 14
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 13 - director → ME
  • 15
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2011-04-18 ~ 2015-04-21
    IIF 72 - secretary → ME
  • 16
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-01 ~ 2015-04-21
    IIF 74 - secretary → ME
  • 17
    DENS ROAD MARKET LIMITED - 2012-06-06
    289 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2006-07-25 ~ 2011-12-08
    IIF 61 - secretary → ME
  • 18
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 70 - secretary → ME
  • 19
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2011-05-01
    IIF 68 - secretary → ME
  • 20
    Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved corporate
    Officer
    2007-10-05 ~ 2010-11-11
    IIF 67 - secretary → ME
  • 21
    Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ 2012-02-08
    IIF 75 - secretary → ME
  • 22
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    2014-03-19 ~ 2019-03-04
    IIF 38 - director → ME
  • 23
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ 2009-04-02
    IIF 32 - director → ME
  • 24
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 69 - secretary → ME
  • 25
    Elliot House, 151 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2021-10-12 ~ 2024-07-20
    IIF 37 - director → ME
  • 26
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-21 ~ 2015-04-21
    IIF 73 - secretary → ME
  • 27
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 71 - secretary → ME
  • 28
    43 Magdalen Yard Road, Dundee, Scotland
    Corporate (2 parents)
    Person with significant control
    2018-08-08 ~ 2019-08-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2016-12-01 ~ 2020-01-06
    IIF 24 - director → ME
    2015-07-17 ~ 2016-12-01
    IIF 22 - director → ME
  • 30
    Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 11 - director → ME
  • 31
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 12 - director → ME
  • 32
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 63 - secretary → ME
  • 33
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-02 ~ 2011-12-01
    IIF 79 - secretary → ME
  • 34
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved corporate
    Officer
    2009-04-01 ~ 2010-11-11
    IIF 64 - secretary → ME
  • 35
    Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 78 - secretary → ME
  • 36
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 76 - secretary → 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.