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

Charlton, Matthew John

    Related profiles found in government register
  • Charlton, Matthew John
    British mortgage advisor born in October 1952

    Registered addresses and corresponding companies
    • Jointurelands Farmhouse, Milltown, Elgin, IV30 8NE

      IIF 1
  • Charlton, Matthew John
    British co director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 2
  • Charlton, Matthew John
    British taxi driver born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 3
    • 27a, Commercial Road, Buckie, AB56 1UN, United Kingdom

      IIF 4
  • Charlton, Matthew John
    Other mortgage broker born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, Crown Street, Aberdeen, Aberdeenshire, AB11 6HP, Scotland

      IIF 5
  • Charlton, Matthew John
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 6
  • Charlton, Matthew
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 7
  • Charlton, Matthew
    British property manger born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 8
  • Charlton, John
    British leasing properties born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Aberdeen, AB15 4AR, Scotland

      IIF 9
  • Charlton, John
    British operations manager born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 10
  • Charlton, John
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property consultant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 26
  • Charlton, John
    British property developer born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 27
  • Charlton, John
    British property leasing born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property management born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68, Queens Crescent, Aberdeen, Aberdeen, AB15 4BE, Scotland

      IIF 50
  • Charlton, John
    British property management and development born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 51
  • Charlton, John
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 52
  • Charlton, John
    British construction director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 86, Ewesley Road, High Barnes, Sunderland, Tyne And Wear, SR4 7RJ, United Kingdom

      IIF 53
  • Charlton, John
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 54
    • 96, Gilbert Road, Chafford Hundred, Grays, RM16 6NJ, England

      IIF 55
    • Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 56 IIF 57 IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 89c, Castelnau, London, SW13 9EL, England

      IIF 61
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England

      IIF 62
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 63 IIF 64
    • Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 65 IIF 66 IIF 67
  • Charlton, John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Friary Road, London, SE15 1PY, England

      IIF 69
  • Charlton, John
    Scottish financial advisor born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 70
    • Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 71
    • 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 72
  • Charlton, John
    Scottish financial agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, AB10 1UR

      IIF 73
  • Charlton, John
    British finance director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, United Kingdom

      IIF 74
  • Charleton, John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 75
  • Charlton, John
    British property agent born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 76 IIF 77
    • 34, Quees Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 78
  • Mr Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 79
  • Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 80
  • Mr John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Matthew John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 124
  • Charlton, John
    English accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 125
  • Charlton, John
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 126 IIF 127 IIF 128
    • 136a, Chichester Road, London, N9 9DG, England

      IIF 129
    • Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 130
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 131
    • 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 132
  • Mr John Charlton
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Aberdeenshire, AB15 4AR, United Kingdom

      IIF 133
  • Mr John Charlton
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Charlton
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 146
  • Mr John Charlton
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochside Farm, Covesea Road, Farmhouse, Elgin, Morayshire, IV30 5PE, United Kingdom

      IIF 147
  • Mr John Charlton
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 148
  • Mr John Charlton
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 149
    • 89c, Castelnau, London, SW13 9EL, England

      IIF 150
    • Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 151
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    2020-05-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    34 Queens Highlands, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2019-03-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-03-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 3
    THE PRAYER ROOM LTD - 2011-04-26
    Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 74 - director → ME
  • 4
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    12 Carden Place, Aberdeen
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2010-11-25 ~ dissolved
    IIF 73 - director → ME
  • 5
    54 SHAW ROAD LTD - 2020-03-27
    54 Shaw Road, Aberdeen, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    27a Commercial Road, Buckie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 4 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 8
    Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 52 - director → ME
  • 9
    54 Braunespath Estate New Brancepeth, Durham, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ dissolved
    IIF 5 - director → ME
  • 11
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    2019-08-07 ~ now
    IIF 54 - director → ME
  • 12
    C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    127 Union Grove, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-04-14
    IIF 45 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-04-14
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 2
    441 Union Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 50 - director → ME
    2019-12-01 ~ 2020-02-07
    IIF 51 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-02-07
    IIF 102 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    150e Rubislaw Mansions, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 9 - director → ME
    2019-09-23 ~ 2020-02-07
    IIF 35 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-02-07
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2020-05-07 ~ 2023-04-14
    IIF 90 - Ownership of shares – 75% or more OE
  • 4
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 30 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 78 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 107 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-05-07
    IIF 88 - Ownership of shares – 75% or more OE
  • 5
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 39 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 19 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 108 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-19 ~ 2023-04-14
    IIF 37 - director → ME
    Person with significant control
    2022-11-19 ~ 2023-04-14
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 7
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-10-07 ~ 2023-04-14
    IIF 49 - director → ME
    2019-06-04 ~ 2020-02-07
    IIF 12 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 148 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 122 - Ownership of shares – 75% or more OE
  • 8
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 47 - director → ME
    2019-06-05 ~ 2020-02-07
    IIF 14 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 112 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    CHIAHEALTH LTD - 2020-04-28
    23 QNS HIGHLANDS LTD - 2017-06-06
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 40 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 23 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 114 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    2019-03-03 ~ 2020-02-07
    IIF 21 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    33 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 44 - director → ME
    2019-04-12 ~ 2020-02-07
    IIF 27 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-02-07
    IIF 93 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD - 2019-03-13
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 38 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 18 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 117 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 103 - Ownership of shares – 75% or more OE
  • 13
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-01-26 ~ 2023-04-14
    IIF 36 - director → ME
    Person with significant control
    2022-01-26 ~ 2023-04-14
    IIF 101 - Ownership of shares – 75% or more OE
  • 14
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 43 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 17 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 121 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 99 - Ownership of shares – 75% or more OE
  • 15
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 41 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 77 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 118 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 16
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 42 - director → ME
    2019-06-05 ~ 2020-02-07
    IIF 11 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 116 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 17
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 48 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 22 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 110 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 123 - Ownership of shares – 75% or more OE
  • 18
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 34 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 24 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 115 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-02-01 ~ 2023-04-14
    IIF 26 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 20 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 109 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2023-04-14
    IIF 100 - Ownership of shares – 75% or more OE
  • 20
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 32 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 16 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 111 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 105 - Ownership of shares – 75% or more OE
  • 21
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    12 Carden Place, Aberdeen
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2010-06-30 ~ 2010-09-17
    IIF 75 - director → ME
  • 22
    PNP68 LIMITED - 2020-03-09
    16 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    2020-03-07 ~ 2020-09-30
    IIF 130 - director → ME
    Person with significant control
    2020-05-02 ~ 2020-09-30
    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
  • 23
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2019-09-10 ~ 2019-11-26
    IIF 62 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-04-01
    IIF 137 - Has significant influence or control OE
    IIF 137 - Has significant influence or control as a member of a firm OE
  • 24
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-11-27 ~ 2023-04-14
    IIF 46 - director → ME
    Person with significant control
    2021-11-27 ~ 2023-04-14
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    PNP74 LIMITED - 2020-10-01
    Chantry House, 10a High Street, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ 2020-09-30
    IIF 61 - director → ME
    Person with significant control
    2020-05-02 ~ 2020-09-29
    IIF 150 - Has significant influence or control OE
  • 26
    2 Manson Road, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2004-11-04 ~ 2006-09-30
    IIF 1 - director → ME
  • 27
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    2019-08-07 ~ 2021-10-01
    IIF 60 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-09-30
    IIF 140 - Has significant influence or control OE
  • 28
    PNP8 LIMITED - 2020-01-14
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2020-10-24 ~ 2020-10-30
    IIF 126 - director → ME
    2020-01-13 ~ 2020-08-12
    IIF 57 - director → ME
    Person with significant control
    2020-01-10 ~ 2020-04-01
    IIF 138 - Has significant influence or control OE
  • 29
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    2020-10-24 ~ 2021-02-23
    IIF 128 - director → ME
    2019-08-07 ~ 2020-08-12
    IIF 59 - director → ME
    Person with significant control
    2019-11-20 ~ 2020-04-01
    IIF 134 - Has significant influence or control OE
    IIF 134 - Has significant influence or control as a member of a firm OE
  • 30
    33 Queens Highlands, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-11-12 ~ 2023-04-14
    IIF 7 - director → ME
    Person with significant control
    2019-11-12 ~ 2023-04-14
    IIF 79 - Ownership of shares – 75% or more OE
  • 31
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2019-08-07 ~ 2020-01-03
    IIF 55 - director → ME
  • 32
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen
    Dissolved corporate
    Officer
    2013-10-28 ~ 2016-03-23
    IIF 2 - director → ME
  • 33
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2020-05-19 ~ 2020-12-20
    IIF 132 - director → ME
  • 34
    PNP38 LIMITED - 2019-12-05
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-01 ~ 2020-05-01
    IIF 58 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-05-01
    IIF 136 - Has significant influence or control OE
  • 35
    PNP15 LIMITED - 2020-01-20
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ 2020-10-03
    IIF 65 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-03
    IIF 144 - Has significant influence or control OE
  • 36
    68 QNS CRESCENT LTD - 2023-03-07
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 33 - director → ME
    2019-03-03 ~ 2020-02-07
    IIF 76 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 120 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 89 - Ownership of shares – 75% or more OE
  • 37
    PNP4 LIMITED - 2020-07-29
    7 King Street, Redcar, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-14 ~ 2020-07-10
    IIF 63 - director → ME
    Person with significant control
    2019-08-14 ~ 2020-07-14
    IIF 141 - Has significant influence or control OE
  • 38
    21T RIVERSIDE DRIVE LTD - 2023-02-08
    441 Union Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-02-06
    IIF 29 - director → ME
    2019-06-05 ~ 2020-02-07
    IIF 15 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-02-07
    IIF 133 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-02-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 39
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-10-04 ~ 2017-01-18
    IIF 6 - director → ME
  • 40
    Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian
    Corporate (1 parent)
    Equity (Company account)
    -42,330 GBP2023-09-30
    Officer
    2011-12-29 ~ 2013-06-30
    IIF 71 - director → ME
  • 41
    Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-20 ~ 2020-06-02
    IIF 64 - director → ME
  • 42
    PNP70 LIMITED - 2020-02-19
    9 Oakfield Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-10 ~ 2020-10-02
    IIF 127 - director → ME
  • 43
    TYSONBOND LIMITED - 2017-12-14
    34 Queens Highlands, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-08-01 ~ 2023-04-14
    IIF 10 - director → ME
    Person with significant control
    2019-08-01 ~ 2023-04-14
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 44
    132 Carey Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    -627 GBP2023-11-30
    Officer
    2019-12-11 ~ 2020-12-18
    IIF 131 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-12-18
    IIF 152 - Has significant influence or control OE
  • 45
    60 RUBISLAW SQUARE LTD - 2022-09-16
    34 Queens Highlands, Aberdeen, Scotland
    Corporate
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-07 ~ 2022-10-01
    IIF 28 - director → ME
    2019-06-04 ~ 2020-02-07
    IIF 13 - director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 106 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2022-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 46
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    45 Tantallon Gardens, Livingston, West Lothian
    Corporate (1 parent)
    Equity (Company account)
    -3,965 GBP2023-03-02
    Officer
    2012-02-01 ~ 2012-02-29
    IIF 72 - director → ME
  • 47
    PNP65 LIMITED - 2020-01-08
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    2020-01-05 ~ 2020-02-01
    IIF 69 - director → ME
    Person with significant control
    2020-01-05 ~ 2020-02-01
    IIF 139 - Has significant influence or control OE
  • 48
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ 2020-10-03
    IIF 66 - director → ME
    Person with significant control
    2019-08-14 ~ 2020-10-03
    IIF 143 - Has significant influence or control OE
  • 49
    PNP LEASING LIMITED - 2019-08-22
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ 2020-10-03
    IIF 68 - director → ME
    Person with significant control
    2019-08-14 ~ 2020-10-03
    IIF 142 - Has significant influence or control OE
  • 50
    PNP7 LIMITED - 2019-12-09
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-01 ~ 2020-10-03
    IIF 67 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-10-03
    IIF 145 - Has significant influence or control OE
  • 51
    Signature House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate
    Officer
    2008-03-05 ~ 2011-02-01
    IIF 53 - director → ME
  • 52
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    PNP9 LIMITED - 2020-01-14
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2020-10-24 ~ 2020-10-30
    IIF 129 - director → ME
    2020-01-13 ~ 2020-08-12
    IIF 56 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-04-01
    IIF 135 - Has significant influence or control OE
  • 53
    AZTEC COMPUTER CONSULTANCY LTD. - 2019-09-25
    45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2023-12-31
    Officer
    2012-02-01 ~ 2013-08-31
    IIF 70 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.