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

Mr James Mark Wilson

    Related profiles found in government register
  • Mr James Mark Wilson
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 1
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 2
    • icon of address 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 3
    • icon of address 132, Swinton Road, Baillieston, Glasgow, Lanarkshire, G69 6DW

      IIF 4
    • icon of address 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 5
    • icon of address 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 6
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 7
    • icon of address C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 8 IIF 9
    • icon of address Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 10
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 11 IIF 12
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 13
    • icon of address Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 14
    • icon of address 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 15
  • Mr James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 16
  • James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 17
  • Wilson, James Mark
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 18
    • icon of address Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 19
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 20
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 21
    • icon of address 1103, Argyle Street, Studio 17 Unit 2, The Hidden Lane, G3 8ND, United Kingdom

      IIF 22
  • Wilson, James Mark
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 23
    • icon of address C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 24 IIF 25
  • Wilson, James Mark
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 26
    • icon of address 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 27
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 28
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 29
    • icon of address Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 30
  • Mr Andrew James Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 31
  • Mr James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 32
  • Wilson, James
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 33
  • Wilson, James
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 34
  • Wilson, James
    British shop owner born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Swinton Road, Glasgow, Lanarkshire, G69 9DW, Scotland

      IIF 35
  • Mr James Wilson
    British born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 36
  • Mr James Wilson
    British born in June 1990

    Resident in United Kingdom

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

      IIF 37
  • James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 38
  • Wilson, James
    British directer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 39
  • Wilson, James
    British director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 40
  • Wilson, James
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 41
  • Wilson, James
    Scottish garage born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 313, Shettleston Road, Glasgow, G31 5JL, Scotland

      IIF 42
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW, England

      IIF 43
  • Wilson, Andrew James
    British garage born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 44
  • Mr James Wilson
    South African born in August 1981

    Resident in South Africa

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

      IIF 45
  • Mr James Wilson
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 46
  • Wilson, James
    British grocer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 47
  • Wilson, James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 48
  • Wilson, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 49
  • Wilson, James
    British farmer born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 50
  • Wilson, James
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 51
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tudor Court, Berry Hill, Coleford, Gloucestershire, GL16 7FE, United Kingdom

      IIF 52
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 53
    • icon of address 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 54
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Wilson, James
    South African born in August 1981

    Resident in South Africa

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

      IIF 57
  • Wilson, James
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 313 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Monahans Chartered Accountants, 38-42 Newport Street, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Flat 4, 48a Commercial Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -946 GBP2017-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 1103 Argyle Street, Studio 17 Unit 2, The Hidden Lane, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 10879053 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-05-10 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 134 Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 33 Kingdown Road, Blandford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    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
  • 8
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 4 48a Commercial Street, Cinderford, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,122 GBP2019-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 3 Meadowfield Court, Aghalee, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 134 Swinton Road Baillieston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 1585 Shettleston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    icon of address Studio 17 Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 2 - 250 Drumoyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    107,680 GBP2025-02-28
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 16a Lords Croft Clayton-le-woods, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    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 Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 211b Main Street, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 132 Swinton Road, Baillieston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 134 Swinton Road Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 26
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,380 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-11-29
    IIF 40 - Director → ME
  • 2
    icon of address 8 Winston Close, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2019-09-20 ~ 2025-09-25
    IIF 41 - Director → ME
    icon of calendar 2019-09-20 ~ 2025-09-25
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2025-09-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-02-29
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.