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

Gibson, John

    Related profiles found in government register
  • Gibson, John
    British accountant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 1 IIF 2
    • icon of address 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 3
  • Gibson, John
    British chartered management accountan born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 4
  • Gibson, John
    British commercial director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 5
  • Gibson, John
    British company director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 6
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 7 IIF 8
  • Gibson, John
    British director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 9
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 10 IIF 11
    • icon of address 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 12 IIF 13
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 14 IIF 15
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 16
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 17
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 29
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 30
  • Gibson, John
    British management consultant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 31
  • Gibson, John
    British property developer born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 32
  • Gibson, John
    British builder born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Afm House, 6 Crofthead Road, Prestwick, Ayrshire, KA9 1HW, United Kingdom

      IIF 33
  • Gibson, John
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12, High House Industrial Estate, Barony Road, Auchinleck, Cumnock, KA18 2LL, Scotland

      IIF 34
  • Gibson, John
    Scottish management accountant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 35
  • Gibson, John
    born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB, Scotland

      IIF 36 IIF 37
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 38
  • Mr John Gibson
    British born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 39
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 40
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 41
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 42 IIF 43 IIF 44
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 48 IIF 49 IIF 50
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 53
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 54
  • Gibson, John
    British

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 55
  • Gibson, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 56
  • Gibson, John
    British director

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 57
  • Gibson, John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Fox Covert Avenue, Edinburgh, Midlothian, EH12 6UH, Scotland

      IIF 58
  • Gibson, John Alfred
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 59 IIF 60
  • Gibson, John Alfred
    British managing director

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 61
  • Mr John Gibson
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12, High House Industrial Estate, Barony Road, Auchinleck, Cumnock, KA18 2LL, Scotland

      IIF 62
  • Mr John Gibson
    Scottish born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 63
  • Gibson, John

    Registered addresses and corresponding companies
    • icon of address 12, Elcho Drive, Elcho Drive Broughty Ferry, Dundee, DD5 3TB, Scotland

      IIF 64
    • icon of address 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 65
  • Gibson, John
    American company director born in October 1998

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1707, S. Redtail Ave, West Des Moines, Iowa, 50265, United States

      IIF 66
  • Gibson, John Alfred
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 67
  • Gibson, John Alfred
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 68
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 69 IIF 70
  • Gibson, John Alfred
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 71
  • Gibson, John Alfred
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, HP12 4DG

      IIF 72
  • Mr John Gibson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Fox Covert Avenue, Edinburgh, EH12 6UH, United Kingdom

      IIF 73
  • Mr John Alfred Gibson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 74
    • icon of address 10, Lovett Way, Woodside Estate, Dunstable, LU5 4TU, United Kingdom

      IIF 75
    • icon of address Unit 10, Lovett Way, Woodside Estate, Dunstable, LU5 4TU, United Kingdom

      IIF 76
    • icon of address Orchard Cottage, Heathfield Road, High Wycombe, Bukinghamshire, HP12 4DG, United Kingdom

      IIF 77
  • Mr John Gibson
    American born in October 1998

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1707, S. Redtail Ave, West Des Moines, Iowa, 50265, United States

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,587 GBP2024-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 15 - Director → ME
  • 2
    RECOMENDAR GROUP LTD - 2021-10-14
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 56 Torridon Road Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,574,452 GBP2024-03-31
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-04-25 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CLUBDISC LIMITED - 1999-09-29
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10,481,967 GBP2024-03-31
    Officer
    icon of calendar 1999-09-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-01-30 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LUSCAR DEVELOPMENTS LTD - 2024-07-24
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,125 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,328,309 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Angus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 34 Fox Covert Avenue, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,032 GBP2019-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    THE JRJH LIMITED LIABILITY PARTNERSHIP - 2005-01-10
    icon of address Nethercourt Lodge Pitmore Lane, Pennington, Lymington, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -4,975 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address 10 Lovett Way, Woodside Estate, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-10-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 19
    MINEPUPS LIMITED - 2023-03-16
    icon of address 5 East St. Helen Street, Suite 2, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 20
    LACARNO ENERGY LIMITED - 2024-07-31
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,315 GBP2018-08-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,050 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    419,118 GBP2024-03-31
    Officer
    icon of calendar 1995-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 12, High House Industrial Estate Barony Road, Auchinleck, Cumnock, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    294,074 GBP2023-12-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,906 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    HBJ 252 LIMITED - 1997-01-06
    MUIRFIELD GLEN LIMITED - 1995-06-09
    HBJ 252 LIMITED - 1995-01-27
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    696,312 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-10-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 29
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,645 GBP2020-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SANGOBEG LTD - 2019-08-02
    ULTIMATE DOORS LTD. - 2007-10-16
    icon of address Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    808,593 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    SANGOBEG LIMITED - 2006-07-14
    ROSS CORBETT MORRISON LTD. - 1999-06-03
    icon of address C/o T C Young, 7 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,445,124 GBP2024-06-30
    Officer
    icon of calendar 1998-05-01 ~ 2006-07-05
    IIF 3 - Director → ME
  • 2
    RECOMENDAR GROUP LTD - 2021-10-14
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-08-21
    IIF 30 - Director → ME
  • 3
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2014-04-23
    IIF 7 - Director → ME
  • 4
    icon of address Curle Stewart, 16 Gordon Street, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2013-06-12
    IIF 38 - LLP Designated Member → ME
  • 5
    CXM TECH SERVICE HOLDING LTD - 2021-08-18
    LANTEC (HOLDINGS) LIMITED - 2021-08-17
    icon of address Unit 3 Sundon Business Park, Dencora Way, Luton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    752,716 GBP2023-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2021-03-04
    IIF 70 - Director → ME
    icon of calendar 2007-10-09 ~ 2020-01-06
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2021-03-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LANTEC (UK) LTD. - 2021-08-17
    icon of address Unit 3 Sundon Business Park, Dencora Way, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225 GBP2023-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2020-01-06
    IIF 69 - Director → ME
    icon of calendar 2007-10-09 ~ 2020-01-06
    IIF 59 - Secretary → ME
  • 7
    DUNDEE UNITED FOUNDATION LIMITED - 2017-03-22
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2022-02-03
    IIF 23 - Director → ME
  • 8
    icon of address Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-10-09
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-27 ~ 1990-02-12
    IIF 31 - Director → ME
  • 10
    LANTEC COMMUNICATIONS LIMITED - 2010-04-12
    MILDFORD LIMITED - 2007-01-12
    icon of address 36 Crescent Walk, West Parley, Ferndown, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2023-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2010-03-26
    IIF 71 - Director → ME
  • 11
    MINEPUPS LIMITED - 2023-03-16
    icon of address 5 East St. Helen Street, Suite 2, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2024-03-22
    IIF 66 - Director → ME
  • 12
    SPAVER DISTRIBUTION LIMITED - 1992-03-10
    icon of address Roseneath Panmure Road, Monikie, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    2,104,597 GBP2024-03-31
    Officer
    icon of calendar 1991-09-30 ~ 1993-11-29
    IIF 4 - Director → ME
    icon of calendar 1991-09-30 ~ 2014-06-10
    IIF 64 - Secretary → ME
  • 13
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2018-02-01
    IIF 18 - Director → ME
  • 14
    icon of address Unit 12, High House Industrial Estate Barony Road, Auchinleck, Cumnock, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    294,074 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-07-11
    IIF 33 - Director → ME
  • 15
    icon of address 2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2009-05-21
    IIF 12 - Director → ME
  • 16
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    515,455 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2015-04-09
    IIF 8 - Director → ME
  • 17
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    531,353 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2019-12-19
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Colinton House, Leicester Road, Bedworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-09-30
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 21 - Director → ME
  • 19
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,075 GBP2022-07-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-03
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.