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

Mrs Kelly James

    Related profiles found in government register
  • Mrs Kelly James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • James, Kelly
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Kelly, James
    British teacher born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Poets Road, London, N5 2SL, England

      IIF 4
  • Kelley, James
    British business consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, South Over, London, London, N12 7HD, United Kingdom

      IIF 5
  • Kelly, James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Kelly, James
    British business consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Southover, London, N12 7HD, England

      IIF 7
  • Mr James Kelly
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Poets Road, London, N5 2SL, England

      IIF 8
  • Mr James Kelly
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Kelly, James
    British managing director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sylvere, Harewood Close, Crawley, West Sussex, RH10 8AL, United Kingdom

      IIF 10
  • Kelly, Kevin James
    British publican born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 11
  • James, Kelly
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Olivers Court, Shefford, SG17 5FJ, England

      IIF 12
  • James, Kelly
    British company secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 13
  • James, Kelly
    British office director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Ginns Road, Stocking Pelham, Buntingford, SG9 0JD, England

      IIF 14
  • Mr James Kelly
    British born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sylvere, Harewood Close, Crawley, West Sussex, RH10 8AL, United Kingdom

      IIF 15
  • Kelly, James
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Fincastle Place, Cowie, Stirling, FK7 7DS, Scotland

      IIF 16
  • Kelly, James
    British teacher born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Croft, George Road, Kingston On Thames, Surrey, KT2 7PB

      IIF 17
    • 57a, Sheen Lane, London, SW14 8AB, England

      IIF 18
  • Kelly, James
    British business executive born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Butters Place, Dundee, Tayside, Scotland

      IIF 19
    • 138, Nethergate, Dundee, Tayside, DD1 4ED, Scotland

      IIF 20 IIF 21
    • 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 22
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 23 IIF 24
    • 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 25
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 26
  • Kelly, James
    British businessman born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Laurel Bank Hotel, Balbirnie Street, Markinch, Glenrothes, KY7 6DB, Scotland

      IIF 27
  • Kelly, James
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 28
  • Kelly, James
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Kelly, James
    British operations manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, North Ellen Street, Dundee, City Of Dundee, DD3 7DH, United Kingdom

      IIF 30
  • Kelly, James
    British self employed born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/l, 69 High Street Lochee, Dundee, DD2 3AT, Scotland

      IIF 31
  • Kelly, James
    British self employed energy advisor born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 32
  • Kelly, James
    British technical director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 33
  • Kelly, James
    British technical director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 34
  • Kelly, James
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 80 Old Street, London, EC1V 9AZ, England

      IIF 35 IIF 36
  • Kelly, James
    British none born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Yorkshire Main Minrswelfare, Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1DA, Uk

      IIF 37
  • Kelly, James
    British num official born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • The Yorkshire Coalfield Resource, Centre, Halfpenny Lane Pontefract, West Yorkshire, WF8 4AY

      IIF 38
  • Kelly, James
    Irish metal fabricator born in November 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 39
  • Mr James Kelly
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr James Kelly
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Sheen Lane, London, SW14 8AB, England

      IIF 41
  • Kelly, James
    Irish director born in June 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Wilkinson & Company, Pearl Assurance House, 2 Donegall Square East, Belfast, Co Antrim, BT1 5HB, Northern Ireland

      IIF 42
  • Kelly, James
    Irish director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Andrew Avenue, Lenzie, Glasgow, East Dunbartonshire, G66 5HF, United Kingdom

      IIF 43
  • Mr James Kelly
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 44
    • 177-179, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 45
    • 40, North Ellen Street, Dundee, City Of Dundee, DD3 7DH, United Kingdom

      IIF 46
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 47
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 48 IIF 49
    • Laurel Bank Hotel, Balbirnie Street, Markinch, Glenrothes, KY7 6DB, Scotland

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr James Kelly
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 52
  • Kelly, James
    Irish director born in June 1939

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3 Glendor Road, Rathfarnham, Dublin16, Dublin

      IIF 53
  • Kelly, James
    Irish property developer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 116 Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5BD

      IIF 54
  • Kelly, James
    Irish director born in June 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6 Termon Court, Poppintree, Ballymun, Dublin, D11 FP29, Ireland

      IIF 55
  • Mr James Kelly
    Irish born in November 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 56
  • Kelly, James
    English director born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 57
  • Mr James Kelly
    Irish born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 241 Mitcham Road, Tooting, London, SW17 9JQ

      IIF 58
  • Mr James Kelly
    Irish born in June 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6 Termon Court, Poppintree, Ballymun, D11 FP29, Ireland

      IIF 59
  • Mr James Kelly
    English born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
  • Mr James Kelly
    English born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Elmhurst Road, Fareham, PO16 0PU, England

      IIF 61
  • Kelly, James
    Northern Irish director born in May 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 62
  • Kelly, James
    Northern Irish painter born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Scotstown Road, Clady, Strabane, Co. Tyrone, BT82 9RA, United Kingdom

      IIF 63
  • Mr James Kelly
    Northern Irish born in May 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 64
  • Mr James Kelly
    Northern Irish born in March 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Scotstown Road, Clady, Strabane, Co. Tyrone, BT82 9RA, United Kingdom

      IIF 65
  • Kelly, James

    Registered addresses and corresponding companies
    • 6 Termon Court, Poppintree, Ballymun, Dublin, D11 FP29, Ireland

      IIF 66
    • 10, Buttars Place, Dundee, DD2 4PN, United Kingdom

      IIF 67
    • 1/l, 69 High Street Lochee, Dundee, DD2 3AT, Scotland

      IIF 68
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 69
    • 104, Southover, London, N12 7HD, England

      IIF 70
    • Westpoint, Keiss, Wick, KW1 4XF, Scotland

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    EVERETT LODGE LTD - 2019-01-08
    57a Sheen Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-05-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 3
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 23 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-09-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    177-179 Perth Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    2015-08-01 ~ dissolved
    IIF 25 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Laurel Bank Hotel Balbirnie Street, Markinch, Glenrothes, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    177 Perth Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    5th Floor 80 Old Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-02 ~ now
    IIF 35 - director → ME
  • 12
    5th Floor 80 Old Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-10-02 ~ now
    IIF 36 - director → ME
  • 13
    2 Scotstown Road, Clady, Strabane, Co. Tyrone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    131,498 GBP2023-12-31
    Officer
    2015-09-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Oaks Ginns Road, Stocking Pelham, Buntingford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    131,168 GBP2023-05-31
    Officer
    2022-05-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    Sylvere, Harewood Close, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2017-04-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,031 GBP2023-12-31
    Officer
    2021-10-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    13 Olivers Court, Shefford, England
    Corporate (2 parents)
    Officer
    2024-11-17 ~ now
    IIF 12 - director → ME
  • 19
    27 Lauriston Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,042 GBP2023-11-30
    Officer
    2012-11-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    252 Somers Road North, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Yorkshire Coalfield Resource, Centre, Halfpenny Lane Pontefract, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 38 - director → ME
  • 22
    Coombe Croft, George Road, Kingston On Thames, Surrey
    Corporate (13 parents, 1 offspring)
    Officer
    2023-10-02 ~ now
    IIF 17 - director → ME
  • 23
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 25
    The Oaks Ginns Road, Stocking Pelham, Buntingford, England
    Corporate (3 parents)
    Equity (Company account)
    -11,248 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 13 - director → ME
  • 26
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 37 - director → ME
  • 27
    UNITED INNS (DUNDEE) LTD. - 2013-12-04
    39 Union Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 19 - director → ME
  • 28
    138 Nethergate, Dundee, Tayside, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 21 - director → ME
  • 29
    52a Church Street, Broughty Ferry, Dundee, Tayside, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 31 - director → ME
    2010-07-09 ~ dissolved
    IIF 68 - secretary → ME
  • 30
    40 North Ellen Street, Dundee, City Of Dundee, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-10-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 31
    Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,279 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 55 - director → ME
    2021-04-22 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    C/o Wilkinson & Company Pearl Assurance House, 2 Donegall Square East, Belfast, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 42 - director → ME
  • 34
    Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 35
    26 Andrew Avenue, Lenzie, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 43 - director → ME
  • 36
    241 Mitcham Road, Tooting, London
    Corporate (2 parents)
    Equity (Company account)
    2,631,363 GBP2023-07-31
    Officer
    1995-07-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    14 Poets Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,680 GBP2023-07-31
    Officer
    2014-05-12 ~ 2017-07-30
    IIF 4 - director → ME
    Person with significant control
    2016-07-21 ~ 2017-09-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-02-10
    IIF 57 - director → ME
  • 3
    MONDIAL SYSTEMS LIMITED - 2017-04-06
    104 Southover, London
    Corporate (1 parent)
    Equity (Company account)
    5,491 GBP2024-03-31
    Officer
    2010-11-18 ~ 2010-11-18
    IIF 5 - director → ME
    2010-11-18 ~ 2015-02-08
    IIF 7 - director → ME
    2010-11-18 ~ 2015-02-08
    IIF 70 - secretary → ME
  • 4
    NRG FIRST LTD - 2012-11-28
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2012-11-01
    IIF 32 - director → ME
    2010-11-12 ~ 2011-03-01
    IIF 11 - director → ME
    2010-11-12 ~ 2011-11-12
    IIF 67 - secretary → ME
  • 5
    Laurel Bank Hotel Balbirnie Street, Markinch, Glenrothes, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-14
    IIF 27 - director → ME
  • 6
    IIB BANK PLC - 2008-10-27
    IIB BANK LIMITED - 2006-11-09
    Refer To Branch Register
    Corporate (12 parents)
    Officer
    2008-12-19 ~ 2010-05-28
    IIF 53 - director → ME
  • 7
    DON MICHELE LTD. - 2016-04-15
    177-179 Perth Road, Dundee
    Dissolved corporate
    Officer
    2015-10-15 ~ 2016-03-01
    IIF 22 - director → ME
  • 8
    27 Lauriston Street, Edinburgh, Midlothian
    Corporate (1 parent)
    Equity (Company account)
    -54,839 GBP2023-10-31
    Officer
    2014-03-01 ~ 2021-10-01
    IIF 69 - secretary → ME
  • 9
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-25 ~ 2018-03-01
    IIF 26 - director → ME
  • 10
    DUNNET'S COACHES LIMITED - 1999-12-06
    MILLBRY 232 LTD. - 1999-05-25
    Westpoint, Keiss, Wick, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2020-05-11
    IIF 71 - secretary → ME
  • 11
    Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,279 GBP2024-01-31
    Officer
    2019-01-07 ~ 2022-03-29
    IIF 33 - 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.