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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccoll, Steven

    Related profiles found in government register
  • Mccoll, Steven
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 28 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NL, England

      IIF 12
  • Mccoll, Steven
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 13
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 14 IIF 15
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 16
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 17
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 18 IIF 19
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 20
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 21
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 22
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 23
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 24
  • Mccoll, Steven
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 26
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 27 IIF 28
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Moncreiffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 29
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 30 IIF 31 IIF 32
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 35
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 36 IIF 37 IIF 38
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 39
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 40 IIF 41 IIF 42
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 47
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 48
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 49
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 50
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 51
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 52
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 53
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 66
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 67 IIF 68
  • Mccoll, Emma
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 69
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 79
  • Mccoll, Emma
    Scottish born in September 1975

    Resident in Scotland

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

      IIF 80
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 81
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 82
  • Mccoll, Emma
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 83
  • Mccoll, Steven

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 84 IIF 85
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 86
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 87
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 88 IIF 89
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 99
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 100 IIF 101
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 102 IIF 103 IIF 104
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 108
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 109 IIF 110
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 111 IIF 112 IIF 113
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 115 IIF 116
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 117
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 118
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 119
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 120 IIF 121 IIF 122
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 123
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 124
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 125 IIF 126 IIF 127
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 132
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 133 IIF 134
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 135
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 136
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 137
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, AB24 5PU, Scotland

      IIF 138 IIF 139
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 140
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 141 IIF 142
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 143
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 144 IIF 145
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 146
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 147
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 148
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 149
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 150
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 151
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 152
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma

    Registered addresses and corresponding companies
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 174
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 175
child relation
Offspring entities and appointments 65
  • 1
    ABSTRASSE LIMITED
    SC603447
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 75 - Director → ME
    2018-07-24 ~ 2019-02-06
    IIF 169 - Secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 19 - Director → ME
    2016-12-02 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 3
    AVICH SA (2) LIMITED
    SC551721 SC511534... (more)
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 18 - Director → ME
    2016-12-02 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 4
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 40 - Director → ME
    2015-07-24 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 5
    BLACK QUARTER LIMITED
    16119873
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 4 - Director → ME
    2024-12-05 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    BLBD LTD
    SC487334
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 79 - Director → ME
  • 7
    BRAIGH MHARR LIMITED
    13449635
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 8
    BRAIGH MHARR MANAGERS LIMITED
    13448983
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    CELLOCLEAR (1) LIMITED
    SC607355
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 72 - Director → ME
    2018-09-05 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 10
    CELLOCLEAR LIMITED
    SC604643
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 76 - Director → ME
    2018-08-07 ~ 2019-02-06
    IIF 164 - Secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 11
    CRAIGENROAN HOLDCO LIMITED
    SC798524
    48 West George Street Glasgow, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 1 - Director → ME
    2024-02-09 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    DG PORTPATRICK LIMITED
    SC524539
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 31 - Director → ME
    2016-01-19 ~ 2016-02-09
    IIF 105 - Secretary → ME
  • 13
    DUNDEE CAPITAL LIMITED
    SC465926
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 41 - Director → ME
    2013-12-16 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FFENICS (1) LIMITED
    SC573929 SC560016
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (4 parents)
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 52 - Director → ME
    2017-08-16 ~ 2018-02-01
    IIF 132 - Secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 15
    FFENICS LIMITED
    SC560016 SC573929
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (4 parents)
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 13 - Director → ME
    2017-03-09 ~ 2018-02-08
    IIF 133 - Secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 16
    FREDSTRASSE LIMITED
    SC526022
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 44 - Director → ME
    2018-10-15 ~ now
    IIF 80 - Director → ME
    2016-02-04 ~ 2018-10-15
    IIF 131 - Secretary → ME
    2018-10-15 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2018-10-16
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    GBPF LIMITED
    SC790483
    18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (2 parents)
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 10 - Director → ME
    2023-11-24 ~ 2024-01-15
    IIF 88 - Secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    GUINEA TREE LIMITED
    SC607850
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 15 - Director → ME
    2018-09-11 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 19
    IBRIDGING LIMITED
    09190140
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 47 - Director → ME
    2014-08-28 ~ dissolved
    IIF 135 - Secretary → ME
  • 20
    ISLAY CAPITAL LIMITED
    SC472125
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 51 - Director → ME
    2014-03-11 ~ dissolved
    IIF 112 - Secretary → ME
  • 21
    KILBOWIE75 LIMITED
    SC492327
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 35 - Director → ME
    2014-12-01 ~ 2015-08-04
    IIF 108 - Secretary → ME
  • 22
    KIOSKI LIMITED
    SC588299
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 78 - Director → ME
    2018-02-09 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 23
    LIMESTRASSE LIMITED
    SC590151
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 24 - Director → ME
    2018-10-25 ~ now
    IIF 83 - Director → ME
    2018-10-25 ~ now
    IIF 170 - Secretary → ME
    2018-03-01 ~ 2018-10-25
    IIF 124 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    2018-03-01 ~ 2018-10-25
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 24
    LOAN MANAGERS LIMITED
    13587810
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-26 ~ now
    IIF 3 - Director → ME
    2021-08-26 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    LOCH LEVEN (1) LIMITED
    SC436689 SC438653
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 49 - Director → ME
    2012-11-13 ~ 2013-07-16
    IIF 77 - Director → ME
    2013-07-16 ~ dissolved
    IIF 117 - Secretary → ME
    2012-11-13 ~ 2013-07-16
    IIF 171 - Secretary → ME
  • 26
    LOCH LEVEN (2) LIMITED
    SC438653 SC436689
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 17 - Director → ME
    2012-12-12 ~ 2013-01-25
    IIF 90 - Secretary → ME
  • 27
    LOCH LEVEN (3) LIMITED
    SC464639
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 26 - Director → ME
    2013-11-27 ~ dissolved
    IIF 104 - Secretary → ME
  • 28
    LOCH LEVEN LIMITED
    08104510
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 68 - Director → ME
    2012-06-13 ~ dissolved
    IIF 120 - Secretary → ME
  • 29
    LUX247 LIMITED
    SC504804
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 16 - Director → ME
    2015-05-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 30
    MOP2016 LIMITED
    SC537152
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 48 - Director → ME
    2016-06-03 ~ dissolved
    IIF 137 - Secretary → ME
  • 31
    NEON HEN LIMITED
    SC614921
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 14 - Director → ME
    2018-11-28 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 32
    NG BACK LIMITED
    16311516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 6 - Director → ME
    2025-03-12 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 33
    NRIKED LIMITED
    SC521973
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 34 - Director → ME
    2015-12-07 ~ 2015-12-21
    IIF 107 - Secretary → ME
  • 34
    OTVIRAK LIMITED
    SC524755
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 45 - Director → ME
    2016-01-20 ~ 2016-02-09
    IIF 128 - Secretary → ME
  • 35
    PALOMINO WEST LIMITED
    SC504635
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2017-01-17
    IIF 29 - Director → ME
    2015-04-29 ~ 2015-10-01
    IIF 32 - Director → ME
    2015-04-29 ~ 2015-10-01
    IIF 106 - Secretary → ME
    2015-12-18 ~ 2017-01-17
    IIF 118 - Secretary → ME
  • 36
    PARKER (BANFF) LIMITED - now
    LES ARCS GRUPPE LIMITED
    - 2018-07-05 SC567161
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 70 - Director → ME
    2017-05-26 ~ 2018-06-01
    IIF 163 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 37
    PERISCOPE CAPITAL LIMITED
    SC547429
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 21 - Director → ME
    2016-10-11 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 38
    QBAY LIMITED
    SC490549
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 38 - Director → ME
    2014-11-05 ~ dissolved
    IIF 113 - Secretary → ME
  • 39
    R320 LIMITED
    SC511849
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (4 parents)
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 42 - Director → ME
    2015-07-29 ~ 2015-12-17
    IIF 127 - Secretary → ME
  • 40
    RUSHY ISLAND LIMITED
    NI645372
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 22 - Director → ME
    2017-04-24 ~ 2018-03-26
    IIF 86 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 41
    RUTLAND QUADRATUM LIMITED
    SC426330
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 67 - Director → ME
    2012-06-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 42
    SA ST VINCENT HOLD CO LIMITED
    13977835
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 11 - Director → ME
    2022-03-15 ~ 2024-05-30
    IIF 92 - Secretary → ME
    Person with significant control
    2022-03-15 ~ 2024-05-30
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 43
    SBAY-C SA (1) LIMITED
    SC453014 SC452542
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 28 - Director → ME
    2013-06-25 ~ 2014-03-04
    IIF 115 - Secretary → ME
  • 44
    SBAY-C SA LIMITED
    SC452542 SC453014
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 27 - Director → ME
    2013-06-18 ~ dissolved
    IIF 116 - Secretary → ME
  • 45
    SOCIAL PROPERTY LIMITED
    SC506167
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 20 - Director → ME
    2015-05-19 ~ 2016-01-14
    IIF 119 - Secretary → ME
  • 46
    SOHO AG LIMITED
    SC579677
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 53 - Director → ME
    2017-10-23 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 47
    SOHO ATTICA LIMITED
    SC528069
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 37 - Director → ME
    2016-02-26 ~ 2016-04-21
    IIF 114 - Secretary → ME
  • 48
    SOHO HELLENIC LIMITED
    NI649177
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 50 - Director → ME
    2017-11-09 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SOHO SPACES LIMITED
    SC554320
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 23 - Director → ME
    2017-01-11 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 50
    SOHO WEALTH LIMITED
    SC538776
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 39 - Director → ME
    2016-06-24 ~ dissolved
    IIF 123 - Secretary → ME
  • 51
    SPEYSIDE FUNDING (1) LIMITED
    14285081 16315049... (more)
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-09 ~ now
    IIF 25 - Director → ME
    2022-08-09 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 52
    SPEYSIDE FUNDING 2 LIMITED
    16315049 14248660... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 7 - Director → ME
    2025-03-13 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 53
    SPEYSIDE FUNDING LIMITED
    14248660 16315049... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 8 - Director → ME
    2022-07-21 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 54
    SQUIDWARD LIMITED
    14445336
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ now
    IIF 5 - Director → ME
    2022-10-26 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 55
    STS27 LIMITED
    SC500679 SC507370
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 30 - Director → ME
    2015-03-17 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 56
    STS28 LIMITED
    SC507370 SC500679
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 33 - Director → ME
    2015-06-02 ~ 2015-07-24
    IIF 103 - Secretary → ME
  • 57
    SW ASSET HOLDING 2019 LIMITED
    SC621451
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 74 - Director → ME
    2019-02-18 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 58
    SW MANAGERS LIMITED
    SC608762
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 71 - Director → ME
    2018-09-21 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 59
    TATGREENS LIMITED
    SC484351
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 36 - Director → ME
    2014-08-14 ~ dissolved
    IIF 111 - Secretary → ME
  • 60
    TAY HOTEL AND LEISURE CAPITAL LIMITED
    - now SC442143
    TAY LEISURE CONSULTANCY LIMITED
    - 2013-02-19 SC442143
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 66 - Director → ME
    2013-02-06 ~ dissolved
    IIF 122 - Secretary → ME
  • 61
    TOBIANO AG LIMITED
    SC592389
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-23 ~ now
    IIF 69 - Director → ME
    2018-03-23 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 62
    VELO247 LIMITED
    SC515294
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 46 - Director → ME
    2015-09-10 ~ dissolved
    IIF 130 - Secretary → ME
  • 63
    WEE BRORA LIMITED
    SC687884
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 73 - Director → ME
    2021-02-02 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 64
    WESTAURORA LIMITED
    SC519536
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 43 - Director → ME
    2015-11-04 ~ dissolved
    IIF 129 - Secretary → ME
  • 65
    YELLOWBAY HOLDCO LIMITED
    15742132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 2 - Director → ME
    2024-05-25 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.