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

Sorbie, Mitchell

    Related profiles found in government register
  • Sorbie, Mitchell
    British co director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 5 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1
  • Sorbie, Mitchell
    British company director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 2
  • Sorbie, Mitchell
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow, G61 3JN, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 6
    • icon of address 2a, Lennox Court, 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 7
    • icon of address 2a Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN

      IIF 8
    • icon of address Flat 2a, Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN, United Kingdom

      IIF 9 IIF 10
    • icon of address 70, Cadzow Street, Hamilton, Lanarkshire, ML3 6DS, Scotland

      IIF 11
  • Sorbie, Mitchell
    British company director born in June 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Sandyhaugh Cottage, Ashkirk, Selkirk, TD7 4PE, Scotland

      IIF 12
  • Sorbie, Mitchell
    British director born in June 1961

    Resident in United Kingdom

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

      IIF 13
  • Sorbie, Mitchell
    British co director

    Registered addresses and corresponding companies
    • icon of address 2a, Lennox Court 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 14
  • Sorbie, Mitchell
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 15
  • Sorbie, Mitchell

    Registered addresses and corresponding companies
    • icon of address 2a, Lennox Court, 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 16
    • icon of address Flat 2a, Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN, United Kingdom

      IIF 17 IIF 18
    • icon of address 70, Cadzow Street, Hamilton, Lanarkshire, ML3 6DS, Scotland

      IIF 19
  • Sorbie, Mitch

    Registered addresses and corresponding companies
    • icon of address 2a, Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow, G61 3JN, Scotland

      IIF 20 IIF 21
  • Mr Mitchell Sorbie
    British born in June 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 109, Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 22
    • icon of address Sandyhaugh Cottage, Ashkirk, Selkirk, TD7 4PE, Scotland

      IIF 23
  • Mr Mitchell Sorbie
    British born in June 1961

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    MONTCROFT LIMITED - 2012-03-02
    icon of address Suite 5 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    AM LEISURE (CUMBERNAULD) LIMITED - 2019-03-22
    icon of address 109 Douglas Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    PC SUN LTD - 2024-11-20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 2a Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address Sandyhaugh Cottage, Ashkirk, Selkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 2a Lennox Court, 22 Stockiemuir Ave, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    AVERDALE LIMITED - 2012-03-19
    icon of address C/o Tax Xl Accountants, 70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 10
  • 1
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-05-28
    IIF 9 - Director → ME
  • 2
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2014-05-28
    IIF 4 - Director → ME
  • 3
    icon of address 2a Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2014-05-28
    IIF 3 - Director → ME
  • 4
    icon of address Sandyhaugh Cottage, Ashkirk, Selkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2014-05-28
    IIF 5 - Director → ME
  • 5
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-05-11
    IIF 15 - Secretary → ME
  • 6
    icon of address 23 Burnhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2013-06-01
    IIF 10 - Director → ME
    icon of calendar 2013-03-27 ~ 2013-06-01
    IIF 17 - Secretary → ME
  • 7
    icon of address 2a Lennox Court, 22 Stockiemuir Ave, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2014-05-28
    IIF 7 - Director → ME
  • 8
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,208 GBP2017-01-31
    Officer
    icon of calendar 1999-01-04 ~ 2003-09-24
    IIF 2 - Director → ME
  • 9
    AVERDALE LIMITED - 2012-03-19
    icon of address C/o Tax Xl Accountants, 70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-28
    IIF 8 - Director → ME
  • 10
    icon of address 70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-04 ~ 2014-05-28
    IIF 11 - 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.