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

O'neil, James

    Related profiles found in government register
  • O'neil, James
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 1 IIF 2 IIF 3
  • O'neil, James
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neil, James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, United Kingdom

      IIF 10 IIF 11
  • O'neil, James
    British travel consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 12
  • Mr Jim O'neil
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Melville Street, Edinburgh, EH3 7HF

      IIF 13
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 14 IIF 15 IIF 16
  • Mr James O'neil
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Melville Street, Edinburgh, EH3 7HF

      IIF 17
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 18 IIF 19 IIF 20
  • Mr James O'neill
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 21
  • O'neil, James
    British restaurateur born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castlehead Close, Keswick, CA12 4DJ, United Kingdom

      IIF 22
  • O'neil, James
    British sub postmaster born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9i, New Yard, Clay Flatts Industrial Estate, Workington, Cumbria, CA14 3YE, England

      IIF 23
  • Fraser, Hamish
    Scottish councillor born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, Breakish, Highland, IV42 8QB

      IIF 24
  • Fraser, Hamish
    Scottish none born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 25
  • Fraser, Hamish
    Scottish sub postmaster born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, Breakish, Highland, IV42 8QB

      IIF 26
  • Fraser, Hamish
    Scottish subpostmaster born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, Breakish, Highland, IV42 8QB

      IIF 27
  • Smillie, James
    British sub postmaster born in March 1946

    Registered addresses and corresponding companies
    • icon of address 26, Sloan Avenue, Mossblown, Ayrshire, KA6 5DH

      IIF 28
  • Mr James O'neil
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, United Kingdom

      IIF 29 IIF 30
  • O'neil, James
    English company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castlehead Close, Keswick, CA12 4DJ, England

      IIF 31
  • Fraser, James Alexander
    British managing director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, Breakish, Isle Of Skye, IV42 8QB

      IIF 32
  • Fraser, James Alexander
    British self employed born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, 8 Scullamus, Breakish, Isle Of Skye, IV42 8QB, Scotland

      IIF 33
  • Fraser, James Alexander
    British sub postmaster born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Scullamus, Breakish, Isle Of Skye, IV42 8QB

      IIF 34
  • James, Richard
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Salisbury, & South Wilts Golf Club Ltd, Netherhampton, Salisbury, Wiltshire, SP2 8PR

      IIF 35 IIF 36 IIF 37
  • James, Richard
    British sub postmaster born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, 51 Salisbury Street, Fordingbridge, Hampshire, SP6 1AB

      IIF 38
  • Masters, Adrian James
    British property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorley House, Sorley, Kingsbridge, Devon, TQ7 4BP, England

      IIF 39
  • Currie, James Malcolm
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Market Street, Hindley, Wigan, Lancashire, WN2 3AY

      IIF 40
  • Joyce, James Michael
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newent Community School And Sixth Form Centre, Watery Lane, Newent, Gloucestershire, GL18 1QF

      IIF 41
  • Mcgrath, Gerald James
    British property agent born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 9, St. Georges Road, Flat 1, Millom, LA18 4JA, England

      IIF 42
  • Mcgrath, Gerard James
    British accommodation provider born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 St. Georges Road, Millom, LA18 4JA, England

      IIF 43
    • icon of address Hillbeck, The Green, Millom, LA18 5HJ, England

      IIF 44
  • Mcgrath, Gerard James
    British post office born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stonewell, Lancaster, LA1 1NJ, England

      IIF 45
  • Mcgrath, Gerard James
    British post office and newsagent born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillbeck, The Green, Millom, Cumbria, LA18 5HJ, United Kingdom

      IIF 46
  • Mcgrath, Gerard James
    British retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voreda House, Portland Place, Penrith, Cumbria, CA11 7BF, United Kingdom

      IIF 47
  • Mcgrath, Gerard James
    British sub postmaster born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Road, Millom, LA18 4JA, United Kingdom

      IIF 48
  • Jones, Cyril James
    British sub postmaster born in December 1942

    Registered addresses and corresponding companies
    • icon of address 11 Whetstone Close, Heelands, Milton Keynes, Buckinghamshire, MK13 7PP

      IIF 49
  • Mr Adrian James Masters
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven, Hope Cove, Kingsbridge, Devon, TQ7 3HQ

      IIF 50
  • Whitney, Audrey
    British cake making outside catering born in October 1931

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jasmine, 177 South Coast Road, Peacehaven, East Sussex, BN10 8NR, Uk

      IIF 51
  • Whitney, Audrey
    British caterer born in October 1931

    Registered addresses and corresponding companies
    • icon of address 2 Greenlea Avenue, Nyetimber, Bognor Regis, West Sussex, PO21 3LH

      IIF 52
  • Whitney, Audrey
    British partner born in October 1931

    Registered addresses and corresponding companies
    • icon of address 11 Rochford Way, Seaford, East Sussex, BN25 2TA

      IIF 53
  • Whitney, Audrey
    British retired garage proprietor born in October 1931

    Registered addresses and corresponding companies
    • icon of address 11 Rochford Way, Seaford, East Sussex, BN25 2TA

      IIF 54
  • Currie, James Malcolm
    British subpostmaster born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Church Street, Orrell, Wigan, Lancashire, WN5 8TG

      IIF 55
  • Mr Gerard James Mcgrath
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 St. Georges Road, Millom, LA18 4JA, England

      IIF 56
    • icon of address Hillbeck, The Green, Millom, Cumbria, LA18 5HJ, England

      IIF 57
    • icon of address Hillbeck, The Green, Millom, LA18 5HJ, England

      IIF 58
  • Masters, Adrian James
    British shop assistant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Hope Cove, Kingsbridge, Devon, TQ7 3HQ

      IIF 59
  • Masters, Adrian James
    British sub postmaster born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Hope Cove, Kingsbridge, Devon, TQ7 3HQ

      IIF 60
  • Nott, James Arthur
    British subpostmaster born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, BN43 5AZ, United Kingdom

      IIF 61
  • Joyce, James Michael
    British postmaster born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels House, Market Place, Reepham, Norfolk, NR10 4JJ

      IIF 62
  • Mr James O'neil
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castlehead Close, Keswick, CA12 4DJ, United Kingdom

      IIF 63
  • Masters, Adrian James

    Registered addresses and corresponding companies
    • icon of address Sorley House, Sorley House, Sorley, Kingsbridge, Devon, TQ7 4BP, United Kingdom

      IIF 64
  • Loomes, Ernest Philip James
    British retired born in March 1937

    Registered addresses and corresponding companies
    • icon of address 19 Chapel Road, Llanharan, Pontyclun, Mid Glamorgan, CF72 9QA

      IIF 65
  • Loomes, Ernest Philip James
    British sub postmaster born in March 1937

    Registered addresses and corresponding companies
    • icon of address 19 Chapel Road, Llanharan, Pontyclun, Mid Glamorgan, CF72 9QA

      IIF 66
  • Thompson, James Andrew David
    British subpostmaster born in April 1944

    Registered addresses and corresponding companies
    • icon of address Clairlea, Lady Post Office, Sanday, Orkney, KW17 2BW

      IIF 67
  • Mr James O'neil
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castlehead Close, Keswick, CA12 4DJ, England

      IIF 68
  • Williams, Michael Edgar James

    Registered addresses and corresponding companies
    • icon of address Mistra, Evie, Orkney, KW17 2PJ

      IIF 69
  • Mccafferty, James Martin
    Irish post master born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kennedy Centre P.o. Ltd, Kennedy Centre, Falls Road, Belfast, BT11 9AE, Northern Ireland

      IIF 70
  • Mccafferty, James Martin
    Irish subpostmaster born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kennedy Centre Post Office, Units 23/24, 564-568 Falls Road, Belfast, BT11 9AE, Northern Ireland

      IIF 71
  • Elgin, James Arthur, Councillor
    British sub postmaster born in February 1929

    Registered addresses and corresponding companies
    • icon of address Llwyn, Llanfair Dc, Ruthin, Clwyd, LL15 2RU

      IIF 72
  • Williams, Michael Edgar James
    British sub postmaster born in October 1951

    Registered addresses and corresponding companies
    • icon of address Mistra, Evie, Orkney, KW17 2PJ

      IIF 73
  • Joyce, James Michael
    United Kingdom postmaster born in July 1948

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Norton Corner, Wood Dalling, Norwich, Norfolk, NR11 6AQ, England

      IIF 74
  • Joyce, James Michael
    United Kingdom sub postmaster born in July 1948

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Norton Cottage, Wood Dalling, Norfolk, NR11 6AQ, United Kingdom

      IIF 75
  • Mr James Martin Mccafferty
    Irish born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kennedy Centre P.o. Ltd, Kennedy Centre, Falls Road, Belfast, BT11 9AE

      IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Flat 1 9 St. Georges Road, Millom, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,877 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,134,312 GBP2024-07-31
    Officer
    icon of calendar 1995-12-06 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Sabhal Mor Ostaig, An Teanga, An T-eilean Sgiathanach (skye), Inverness-shire
    Active Corporate (6 parents)
    Equity (Company account)
    22,083 GBP2024-07-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 9 St. Georges Road, Millom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Hillbeck, The Green, Millom, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Hillbeck, The Green, Millom, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,308 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 138 Market Street, Hindley, Wigan, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    76,064 GBP2024-07-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    665,241 GBP2024-07-31
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Kennedy Centre P.o. Ltd Kennedy Centre, Falls Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    45,834 GBP2022-02-28
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    871,368 GBP2024-07-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -125,401 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -232,319 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Newent Community School And Sixth Form Centre, Watery Lane, Newent, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address St. Michaels House, Market Place, Reepham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address C/o One Way Circuits Station Road, Lenwade, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address 31 Castlehead Close, Keswick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 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
  • 23
    icon of address Hillbeck, The Green, Millom, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -169,483 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,674 GBP2024-06-30
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31 Castlehead Close, Keswick, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address The Haven, Hope Cove, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    136,864 GBP2024-02-28
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 11 Church Street, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -281 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2022-04-22
    IIF 39 - Director → ME
    icon of calendar 2003-09-17 ~ 2009-11-13
    IIF 60 - Director → ME
    icon of calendar 2020-11-11 ~ 2022-05-07
    IIF 64 - Secretary → ME
  • 2
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,134,312 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Meall House, Portree, Isle Of Skye
    Active Corporate (5 parents)
    Equity (Company account)
    -3,013 GBP2024-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2012-04-30
    IIF 24 - Director → ME
  • 4
    icon of address 5 Mitchells Lane, Inverness
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    304,933 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2013-05-14
    IIF 26 - Director → ME
  • 5
    icon of address T & T Estates Ltd, 19 Hoghton Street, Southport, England
    Active Corporate (12 parents)
    Equity (Company account)
    38,437 GBP2024-10-07
    Officer
    icon of calendar 2004-01-30 ~ 2019-02-18
    IIF 55 - Director → ME
  • 6
    icon of address Voreda House, Portland Place, Penrith, Cumbria, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    163,841 GBP2024-03-31
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-08
    IIF 47 - Director → ME
  • 7
    icon of address 9i New Yard, Clay Flatts Industrial Estate, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-08-24
    IIF 23 - Director → ME
  • 8
    icon of address 49 Gildredge Road, Eastbourne, England
    Active Corporate (8 parents)
    Equity (Company account)
    76,425 GBP2024-03-31
    Officer
    icon of calendar 1995-12-12 ~ 1997-01-23
    IIF 53 - Director → ME
  • 9
    icon of address 2 The Croft, Kirk Merrington, Spennymoor, England
    Active Corporate (11 parents)
    Total liabilities (Company account)
    37,793 GBP2024-12-31
    Officer
    icon of calendar 2015-06-06 ~ 2022-09-21
    IIF 75 - Director → ME
  • 10
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    665,241 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 23a Bridgend Road, Llanharan, Pontyclun, Mid Glamorgan
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2005-09-22
    IIF 65 - Director → ME
    icon of calendar 1996-07-18 ~ 1998-10-31
    IIF 66 - Director → ME
  • 12
    icon of address Unit 3 Devonshire Road Industrial Estate, Millom, Cumbria, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    303,913 GBP2017-12-31
    Officer
    icon of calendar 2022-02-16 ~ 2023-01-30
    IIF 42 - Director → ME
  • 13
    icon of address Evelyn House, 22 Windlesham Gardens, Shoreham By Sea, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    227,334 GBP2024-09-30
    Officer
    icon of calendar 1997-10-21 ~ 2007-10-04
    IIF 49 - Director → ME
  • 14
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2015-03-19
    IIF 25 - Director → ME
    icon of calendar 2002-12-03 ~ 2007-11-22
    IIF 34 - Director → ME
    icon of calendar 2010-10-17 ~ 2013-11-28
    IIF 51 - Director → ME
    icon of calendar 2007-11-21 ~ 2009-06-29
    IIF 52 - Director → ME
    icon of calendar 1999-12-05 ~ 2004-11-28
    IIF 54 - Director → ME
  • 15
    icon of address Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -232,319 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2019-05-31
    IIF 61 - Director → ME
  • 16
    icon of address 9 Wynnstay Road, Colwyn Bay, Conwy, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    31,956 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-05-16
    IIF 72 - Director → ME
  • 17
    icon of address 28 West Street, Dunstable, Beds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,126 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2014-11-28
    IIF 38 - Director → ME
  • 18
    icon of address Flat 3 Flat 3, The Store, Junction Road, Kirkwall, Orkney, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,217 GBP2019-03-31
    Officer
    icon of calendar 2005-03-07 ~ 2009-08-25
    IIF 73 - Director → ME
    icon of calendar 2005-02-01 ~ 2005-03-07
    IIF 69 - Secretary → ME
  • 19
    RAASAY HOUSE TRUST - 2007-03-23
    icon of address 5 Mill Park, Isle Of Raasay, Kyle, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    93,508 GBP2024-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2007-02-26
    IIF 27 - Director → ME
  • 20
    icon of address Heilsa Fjold, Sanday, Orkney
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2008-03-01
    IIF 67 - Director → ME
  • 21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    85,605 GBP2024-12-31
    Officer
    icon of calendar 1994-09-27 ~ 1996-11-05
    IIF 28 - Director → ME
  • 22
    icon of address Tigh Lisigarry, Bridge Road, Portree, Isle Of Skye
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    234,493 GBP2024-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2017-07-03
    IIF 32 - Director → ME
  • 23
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -169,483 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-03-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address 31 Castlehead Close, Keswick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ 2024-10-17
    IIF 31 - Director → ME
  • 25
    icon of address The Salisbury, & South Wilts Golf Club Ltd, Netherhampton, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    915,630 GBP2024-12-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-22
    IIF 35 - Director → ME
    icon of calendar 2019-03-21 ~ 2020-07-12
    IIF 37 - Director → ME
    icon of calendar 2023-03-29 ~ 2024-10-22
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.