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

Kelly, James

    Related profiles found in government register
  • Kelly, James
    British business executive born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Butters Place, Dundee, Tayside, Scotland

      IIF 1
    • icon of address 138, Nethergate, Dundee, Tayside, DD1 4ED, Scotland

      IIF 2 IIF 3
    • icon of address 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 4
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 5 IIF 6
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 7
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 8
  • Kelly, James
    British businessman born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Hotel, Balbirnie Street, Markinch, Glenrothes, KY7 6DB, Scotland

      IIF 9
  • Kelly, James
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 10
  • Kelly, James
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Kelly, James
    British operations manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, North Ellen Street, Dundee, City Of Dundee, DD3 7DH, United Kingdom

      IIF 12
  • Kelly, James
    British self employed born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/l, 69 High Street Lochee, Dundee, DD2 3AT, Scotland

      IIF 13
  • Kelly, James
    British self employed energy advisor born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 14
  • Kelly, James
    British technical director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 15
  • Kelly, James
    British technical director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 16
  • Kelly, James
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Fincastle Place, Cowie, Stirling, FK7 7DS, Scotland

      IIF 17
  • Kelly, James
    Irish director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Andrew Avenue, Lenzie, Glasgow, East Dunbartonshire, G66 5HF, United Kingdom

      IIF 18
  • Kelly, James
    English director born in September 1973

    Resident in Scotland

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

      IIF 19
  • Kelly, James
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 80 Old Street, London, EC1V 9AZ, England

      IIF 20 IIF 21
  • Kelly, James
    British teacher born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Croft, George Road, Kingston On Thames, Surrey, KT2 7PB

      IIF 22
    • icon of address 57a, Sheen Lane, London, SW14 8AB, England

      IIF 23
  • Kelly, James
    British managing director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sylvere, Harewood Close, Crawley, West Sussex, RH10 8AL, United Kingdom

      IIF 24
  • Kelly, James
    Irish director born in June 1939

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Glendor Road, Rathfarnham, Dublin16, Dublin

      IIF 25
  • Kelly, James
    Irish property developer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5BD

      IIF 26
  • Kelly, James
    British none born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Yorkshire Main Minrswelfare, Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1DA, Uk

      IIF 27
  • Kelly, James
    British num official born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Yorkshire Coalfield Resource, Centre, Halfpenny Lane Pontefract, West Yorkshire, WF8 4AY

      IIF 28
  • Kelly, James
    Irish director born in June 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson & Company, Pearl Assurance House, 2 Donegall Square East, Belfast, Co Antrim, BT1 5HB, Northern Ireland

      IIF 29
  • Kelly, James
    Irish director born in June 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Termon Court, Poppintree, Ballymun, Dublin, D11 FP29, Ireland

      IIF 30
  • Kelly, Kevin James
    British publican born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 31
  • Kelly, James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Kelly, James
    Irish metal fabricator born in November 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 33
  • Mr James Kelly
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 34
    • icon of address 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 35
    • icon of address 40, North Ellen Street, Dundee, City Of Dundee, DD3 7DH, United Kingdom

      IIF 36
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 37
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 38 IIF 39
    • icon of address Laurel Bank Hotel, Balbirnie Street, Markinch, Glenrothes, KY7 6DB, Scotland

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr James Kelly
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 42
  • Kelly, James
    British business consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Southover, London, N12 7HD, England

      IIF 43
  • Kelly, James
    British teacher born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Poets Road, London, N5 2SL, England

      IIF 44
  • Kelley, James
    British business consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, South Over, London, London, N12 7HD, United Kingdom

      IIF 45
  • Mr James Kelly
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • James, Kelly
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Court, Shefford, SG17 5FJ, England

      IIF 47
  • James, Kelly
    British company secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 48
  • James, Kelly
    British office director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 49
  • Mr James Kelly
    English born in September 1973

    Resident in Scotland

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

      IIF 50
  • Mr James Kelly
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Sheen Lane, London, SW14 8AB, England

      IIF 51
  • Kelly, James

    Registered addresses and corresponding companies
    • icon of address 6 Termon Court, Poppintree, Ballymun, Dublin, D11 FP29, Ireland

      IIF 52
    • icon of address 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 53
    • icon of address 1/l, 69 High Street Lochee, Dundee, DD2 3AT, Scotland

      IIF 54
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 55
    • icon of address 104, Southover, London, N12 7HD, England

      IIF 56
    • icon of address Westpoint, Keiss, Wick, KW1 4XF, Scotland

      IIF 57
  • Mr James Kelly
    British born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sylvere, Harewood Close, Crawley, West Sussex, RH10 8AL, United Kingdom

      IIF 58
  • Mr James Kelly
    Irish born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Mitcham Road, Tooting, London, SW17 9JQ

      IIF 59
  • Mr James Kelly
    Irish born in June 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Termon Court, Poppintree, Ballymun, D11 FP29, Ireland

      IIF 60
  • Kelly, James
    Northern Irish director born in May 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 61
  • Mr James Kelly
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr James Kelly
    Irish born in November 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 63
  • Mr James Kelly
    English born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elmhurst Road, Fareham, PO16 0PU, England

      IIF 64
  • Kelly, James
    Northern Irish painter born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Scotstown Road, Clady, Strabane, Co. Tyrone, BT82 9RA, United Kingdom

      IIF 65
  • Mrs Kelly James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 66
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 67
  • James, Kelly
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Mr James Kelly
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Poets Road, London, N5 2SL, England

      IIF 69
  • Mr James Kelly
    Northern Irish born in May 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 70
  • Mr James Kelly
    Northern Irish born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Scotstown Road, Clady, Strabane, Co. Tyrone, BT82 9RA, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    EVERETT LODGE LTD - 2019-01-08
    icon of address 57a Sheen Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 3
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 177-179 Perth Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address Laurel Bank Hotel Balbirnie Street, Markinch, Glenrothes, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 177 Perth Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5th Floor 80 Old Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 5th Floor 80 Old Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 2 Scotstown Road, Clady, Strabane, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,498 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Oaks Ginns Road, Stocking Pelham, Buntingford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,740 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 15
    icon of address Sylvere, Harewood Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 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
  • 16
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,031 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address 138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address 13 Olivers Court, Shefford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,042 GBP2023-11-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 252 Somers Road North, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address The Yorkshire Coalfield Resource, Centre, Halfpenny Lane Pontefract, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Coombe Croft, George Road, Kingston On Thames, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 25
    icon of address The Oaks Ginns Road, Stocking Pelham, Buntingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,248 GBP2023-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 27
    UNITED INNS (DUNDEE) LTD. - 2013-12-04
    icon of address 39 Union Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address 138 Nethergate, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 3 - Director → ME
  • 29
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 54 - Secretary → ME
  • 30
    icon of address 40 North Ellen Street, Dundee, City Of Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,279 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-04-22 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o Wilkinson & Company Pearl Assurance House, 2 Donegall Square East, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 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
  • 35
    icon of address 26 Andrew Avenue, Lenzie, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address 241 Mitcham Road, Tooting, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,661,654 GBP2024-07-31
    Officer
    icon of calendar 1995-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 14 Poets Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,680 GBP2024-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-07-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-09-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-02-10
    IIF 19 - Director → ME
  • 3
    MONDIAL SYSTEMS LIMITED - 2017-04-06
    icon of address 104 Southover, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,491 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 45 - Director → ME
    icon of calendar 2010-11-18 ~ 2015-02-08
    IIF 43 - Director → ME
    icon of calendar 2010-11-18 ~ 2015-02-08
    IIF 56 - Secretary → ME
  • 4
    NRG FIRST LTD - 2012-11-28
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2012-11-01
    IIF 14 - Director → ME
    icon of calendar 2010-11-12 ~ 2011-03-01
    IIF 31 - Director → ME
    icon of calendar 2010-11-12 ~ 2011-11-12
    IIF 53 - Secretary → ME
  • 5
    icon of address Laurel Bank Hotel Balbirnie Street, Markinch, Glenrothes, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-14
    IIF 9 - Director → ME
  • 6
    IIB BANK PLC - 2008-10-27
    IIB BANK LIMITED - 2006-11-09
    icon of address Refer To Branch Register
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2010-05-28
    IIF 25 - Director → ME
  • 7
    DON MICHELE LTD. - 2016-04-15
    icon of address 177-179 Perth Road, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-15 ~ 2016-03-01
    IIF 4 - Director → ME
  • 8
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -54,839 GBP2023-10-31
    Officer
    icon of calendar 2014-03-01 ~ 2021-10-01
    IIF 55 - Secretary → ME
  • 9
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2018-03-01
    IIF 8 - Director → ME
  • 10
    DUNNET'S COACHES LIMITED - 1999-12-06
    MILLBRY 232 LTD. - 1999-05-25
    icon of address Westpoint, Keiss, Wick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2020-05-11
    IIF 57 - Secretary → ME
  • 11
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,279 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2022-03-29
    IIF 15 - 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.