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

Short, Nicholas Alexander

    Related profiles found in government register
  • Short, Nicholas Alexander
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 1
    • icon of address 96 Dykehead Street, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 2
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 9
  • Short, Nicholas Alexander
    British director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Dumbreck, Glasgow, G41 5AW, Scotland

      IIF 10
    • icon of address 269a Nithsdale Road, Glasgow, Lanarkshire, G41 5AW

      IIF 11
  • Short, Nicholas Alexander
    British manager born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 90 - 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 14
  • Short, Nicholas Alexander
    British none born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 15
  • Short, Nicholas Alexander
    British property developer born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Nicholas
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 25
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 26
  • Short, Nicholas
    British waste recycling born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 27
  • Mr Nicholas Alexander Short
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 28
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 29
    • icon of address 90 - 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 30
    • icon of address 96 Dykehead Street, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 31
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 38
  • Short, Alexander
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 39
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 40
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 41
    • icon of address 90, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 42
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 43
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 44
  • Short, Alexander
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Alexander
    British general manager born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 50
  • Short, Alexander
    British house builder born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wri Associates Ltd, Third Floor Tunrberrry House, 175 West George Street, Glasgow, G2 2LB

      IIF 51
  • Short, Alexander
    British property developer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Alexander
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 60
  • Short, Nicholas Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Dumbreck, Glasgow, G41 5AW, Scotland

      IIF 61
  • Short, Nicholas Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, Lanarkshire, G41 5AW

      IIF 62
  • Mr Nicholas Short
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Newmarket Street, Ayr, KA7 1LL, Scotland

      IIF 63 IIF 64
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ

      IIF 65
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 66
  • Mr Nicholas Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170, Clydeholm Road, Glasgow, G14 0QQ

      IIF 67
  • Short, Alexander
    born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR

      IIF 68
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 69
  • Short, Alexander
    British property developer born in January 1957

    Registered addresses and corresponding companies
    • icon of address 30 Bredisholm Road, Baillieston, Glasgow, G69 7MH

      IIF 70
  • Short, Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 71
  • Mr Alexander Short
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 72
    • icon of address 90, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 73
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 74
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 75
    • icon of address 90-96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 76
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ

      IIF 77
    • icon of address C/o Wri Associates Ltd, Third Floor Tunrberrry House, 175 West George Street, Glasgow, G2 2LB

      IIF 78
  • Mr Alexander Short
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    DONNELL AND AVID LIMITED - 2012-08-17
    AVID CM LIMITED - 2010-08-09
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -464,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 74 - Has significant influence or controlOE
  • 2
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 170 Clydeholm Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address 269a Nithsdale Road, Dumbreck, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    EXPRESS JOINERY SERVICES LTD. - 2010-11-05
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    205,242 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 8
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 9
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    icon of address 221 West George Street, Ground Floor, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 90 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address C/o Wri Associates Ltd Third Floor Tunrberrry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    810,210 GBP2016-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 68 - LLP Designated Member → ME
  • 16
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,730 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address 96 Dykehead Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,504 GBP2023-10-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 66 - Has significant influence or controlOE
  • 19
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,870 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    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
  • 20
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 96 Dykehead Street Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -271,842 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,346 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 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
  • 26
    icon of address Ground Floor, 221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address 90-96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 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
  • 29
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    395,316 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    icon of address 90 - 96 Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 31
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 32
    icon of address 170 Clydeholm Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 33
    Company number SC264027
    Non-active corporate
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 71 - Secretary → ME
  • 34
    Company number SC297216
    Non-active corporate
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 50 - Director → ME
Ceased 21
  • 1
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,833 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-04
    IIF 40 - Director → ME
  • 2
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    581,476 GBP2024-02-28
    Officer
    icon of calendar 2008-02-21 ~ 2023-07-11
    IIF 39 - Director → ME
  • 3
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    icon of calendar 2005-08-19 ~ 2015-08-27
    IIF 48 - Director → ME
  • 4
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2015-08-27
    IIF 49 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2010-10-28
    IIF 19 - Director → ME
  • 6
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2010-10-28
    IIF 11 - Director → ME
    icon of calendar 2009-02-06 ~ 2011-08-01
    IIF 62 - Secretary → ME
  • 7
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2010-10-28
    IIF 21 - Director → ME
  • 8
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2010-10-28
    IIF 20 - Director → ME
  • 9
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504,325 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2010-10-28
    IIF 24 - Director → ME
  • 10
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-28
    IIF 22 - Director → ME
  • 11
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-28
    IIF 18 - Director → ME
  • 12
    icon of address 221 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-28
    IIF 23 - Director → ME
  • 13
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,345 GBP2018-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2010-10-28
    IIF 17 - Director → ME
  • 14
    icon of address Precious Metals Mining Ltd, 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2015-08-20
    IIF 45 - Director → ME
  • 15
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-07-30
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,870 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-03-19
    IIF 5 - Director → ME
  • 17
    ORANGELILY LIMITED - 1994-04-15
    icon of address Stark's Park, Pratt Street, Kirkcaldy
    Active Corporate (3 parents)
    Equity (Company account)
    305 GBP2024-05-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 55 - Director → ME
  • 18
    icon of address The Pavilion Stark's Park, Pratt Street, Kirkcaldy, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 70 - Director → ME
  • 19
    icon of address 90-96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2015-02-05
    IIF 15 - Director → ME
  • 20
    WEST CITY DEVELOPMENTS LTD. - 2007-09-13
    icon of address Stark's Park, Pratt Street, Kirkcaldy, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -225,473 GBP2024-01-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-30
    IIF 56 - Director → ME
  • 21
    icon of address 33 Newmarket Street, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    395,316 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2013-07-30
    IIF 52 - 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.