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

Mr Felice Di Resta

    Related profiles found in government register
  • Mr Felice Di Resta
    Scottish born in May 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 East Main Street, Whitburn, EH47 0RB, Scotland

      IIF 1
  • Mr Felice Di Resta
    British born in May 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 East Main Street, Whitburn, EH47 0RB

      IIF 2
    • icon of address 10, East Main Street, Whitburn, Bathgate, EH47 0RB, Scotland

      IIF 3
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 4
    • icon of address 10 East Main Street, Whitburn, West Lothian, EH47 0RB

      IIF 5
  • Mr Felice Piero Di Resta
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Di Resta, Felice
    Scottish company director born in May 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 East Main Street, Whitburn, EH47 0RB, Scotland

      IIF 16
  • Di Resta, Felice
    British company director born in May 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 East Main Street, Whitburn, Bathgate, West Lothian, EH47 0RB

      IIF 17 IIF 18 IIF 19
    • icon of address Crosscafe Papershop & Cafe, 8 East Main Street, Bathgate, EH47 0RB, Scotland

      IIF 20
  • Di Resta, Felice
    British director born in May 1929

    Resident in Scotland

    Registered addresses and corresponding companies
  • Di Resta, Felice Piero
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Leyland Road, Motherwell, ML1 3FX, Scotland

      IIF 24
  • Di Resta, Felice Piero
    British entrepreneur born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Di Resta, Felice Piero
    British wine and spirit merchant born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Ballencrieff Mill, Bathgate, EH48 2RT

      IIF 31
  • Di Resta, Felice
    British company director born in May 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1o, East Main Street, Whitburn, EH470RB, United Kingdom

      IIF 32
  • Diresta, Felice Piero
    British business manager

    Registered addresses and corresponding companies
    • icon of address 20 Ballencrief Rise, Bathgate, West Lothian, EH48 4LH

      IIF 33
  • Di Resta, Felice
    British

    Registered addresses and corresponding companies
    • icon of address 10 East Main Street, Whitburn, Bathgate, West Lothian, EH47 0RB

      IIF 34
    • icon of address 8 East Main Street, Whitburn, West Lothian, EH47 0RB

      IIF 35
  • Di Resta, Felice Piero
    British

    Registered addresses and corresponding companies
    • icon of address 20 Ballencrieff Mill, Bathgate, EH48 2RT

      IIF 36
    • icon of address 20 Chapmans Brae, Ballencrieff Mill, Bathgate, EH47 4LH

      IIF 37 IIF 38
  • Di Resta, Felice Piero
    British company diretor

    Registered addresses and corresponding companies
    • icon of address 20 Chapmans Brae, Ballencrieff Mill, Bathgate, EH47 4LH

      IIF 39
  • Di Resta, Felice Piero

    Registered addresses and corresponding companies
    • icon of address 10, East Main Street, Whitburn, Bathgate, West Lothian, EH47 0RB, Scotland

      IIF 40
    • icon of address 44 Leyland Road, Motherwell, ML1 3FX, Scotland

      IIF 41
  • Di Resta, Felice Piero
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Chapmans Brae, Ballencrieff Mill, Bathgate, EH47 4LH

      IIF 42
  • Di Resta, Felice Piero
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chapmans Brae, Bathgate, EH48 4LH, United Kingdom

      IIF 43 IIF 44
  • Di Resta, Felice Piero
    British entrepreneur born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, East Main Street, Whitburn, Bathgate, EH47 0RB, Scotland

      IIF 45
  • Di Resta, Felice Piero
    British retailer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, East Main Street, Whitburn, Bathgate, West Lothian, EH47 0RB, Scotland

      IIF 46
  • Di Resta, Felice

    Registered addresses and corresponding companies
    • icon of address 1o, East Main Street, Whitburn, EH470RB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 64 South Bridge Street, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-01-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address 64 South Bridge Street, Bathgate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 3
    THE EDINBURGH HEALTH STUDIO LIMITED - 2008-04-25
    MACROCOM (457) LIMITED - 1997-11-19
    icon of address 10 10 East Main Street, Whitburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,813 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address 91 Lothian Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-01-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 8 East Main Street, Whitburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 190 Main Street, Camelon, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Leyland Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,383 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address 44 Leyland Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -93,430 GBP2023-07-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 44 Leyland Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    icon of address 44 Leyland Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    595,404 GBP2024-08-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 35 - Secretary → ME
  • 17
    icon of address 12 East Main Street, Whitburn
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 42 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    THE EDINBURGH HEALTH STUDIO LIMITED - 2008-04-25
    MACROCOM (457) LIMITED - 1997-11-19
    icon of address 10 10 East Main Street, Whitburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,813 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2022-01-28
    IIF 22 - Director → ME
  • 2
    icon of address 8 East Main Street, Whitburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2014-03-20
    IIF 17 - Director → ME
    icon of calendar 1998-11-30 ~ 2006-07-06
    IIF 34 - Secretary → ME
  • 3
    icon of address 10 East Main Street, Whitburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,423 GBP2024-06-29
    Officer
    icon of calendar 2018-06-19 ~ 2021-12-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2021-12-28
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 10 East Main Street, Whitburn, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,329 GBP2024-10-30
    Officer
    icon of calendar 2015-10-22 ~ 2021-12-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2021-12-28
    IIF 21 - Director → ME
    icon of calendar 2008-04-15 ~ 2016-10-03
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12 East Main Street, Whitburn
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2021-12-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 East Main Street, Whitburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -53,553 GBP2024-11-30
    Officer
    icon of calendar 2006-08-17 ~ 2021-12-28
    IIF 23 - Director → ME
    icon of calendar 2006-08-17 ~ 2019-10-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-28
    IIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.