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

Mccoll, Emma

    Related profiles found in government register
  • Mccoll, Emma
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 1
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    Scottish born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 11
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 12 IIF 13
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 14
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 15
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 16 IIF 17
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 18
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 19
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 20
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 21
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 22
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 23
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 24
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 34
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 35
  • Mccoll, Emma
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 36
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, AB24 5PU, Scotland

      IIF 37 IIF 38
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 39
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 40 IIF 41
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 42
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 43 IIF 44
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 45
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 46
  • Mccoll, Steven
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

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

      IIF 57
    • 28 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NL, England

      IIF 58
  • Mccoll, Steven
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 59
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 60
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 61 IIF 62
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Moncreiffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 63
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 64 IIF 65 IIF 66
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 69
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 70 IIF 71 IIF 72
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 73
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 74 IIF 75 IIF 76
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 81
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 82
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 83
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 84
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 85
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 86
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 87
  • Mccoll, Emma

    Registered addresses and corresponding companies
  • Mccoll, Steven

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 100 IIF 101
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 102
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 103
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 104 IIF 105
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 115
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 116 IIF 117
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 118 IIF 119 IIF 120
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 124
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 125 IIF 126
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 127 IIF 128 IIF 129
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 131 IIF 132
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 133
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 134
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 135
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 136 IIF 137 IIF 138
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 139
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 140
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 141 IIF 142 IIF 143
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 144 IIF 145 IIF 146
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 148
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 149 IIF 150
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 151
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 152
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 153
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 154
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 155 IIF 156
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 169
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 170
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 171
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 172
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 173
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 174
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 175
child relation
Offspring entities and appointments
Active 46
  • 1
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 17 - Director → ME
    2016-12-02 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 16 - Director → ME
    2016-12-02 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 74 - Director → ME
    2015-07-24 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 50 - Director → ME
    2024-12-05 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 6
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -448,138 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 7
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 8
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 4 - Director → ME
    2018-09-05 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 47 - Director → ME
    2024-02-09 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 75 - Director → ME
    2013-12-16 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2018-10-15 ~ now
    IIF 11 - Director → ME
    2018-10-15 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 12
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 13 - Director → ME
    2018-09-11 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 81 - Director → ME
    2014-08-28 ~ dissolved
    IIF 151 - Secretary → ME
  • 14
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 85 - Director → ME
    2014-03-11 ~ dissolved
    IIF 128 - Secretary → ME
  • 15
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 10 - Director → ME
    2018-02-09 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 36 - Director → ME
    2018-10-25 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 49 - Director → ME
    2021-08-26 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 83 - Director → ME
    2013-07-16 ~ dissolved
    IIF 133 - Secretary → ME
  • 19
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 60 - Director → ME
    2013-11-27 ~ dissolved
    IIF 120 - Secretary → ME
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 156 - Director → ME
    2012-06-13 ~ dissolved
    IIF 136 - Secretary → ME
  • 21
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 14 - Director → ME
    2015-05-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 22
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 82 - Director → ME
    2016-06-03 ~ dissolved
    IIF 153 - Secretary → ME
  • 23
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 12 - Director → ME
    2018-11-28 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 52 - Director → ME
    2025-03-12 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 25
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 19 - Director → ME
    2016-10-11 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    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
  • 26
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 72 - Director → ME
    2014-11-05 ~ dissolved
    IIF 129 - Secretary → ME
  • 27
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 155 - Director → ME
    2012-06-15 ~ dissolved
    IIF 137 - Secretary → ME
  • 28
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 61 - Director → ME
    2013-06-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 29
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 87 - Director → ME
    2017-10-23 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 30
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 84 - Director → ME
    2017-11-09 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 21 - Director → ME
    2017-01-11 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 73 - Director → ME
    2016-06-24 ~ dissolved
    IIF 139 - Secretary → ME
  • 33
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 59 - Director → ME
    2022-08-09 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 53 - Director → ME
    2025-03-13 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 54 - Director → ME
    2022-07-21 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 51 - Director → ME
    2022-10-26 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 37
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 64 - Director → ME
    2015-03-17 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 38
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 6 - Director → ME
    2019-02-18 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 3 - Director → ME
    2018-09-21 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 40
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 70 - Director → ME
    2014-08-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 41
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 154 - Director → ME
    2013-02-06 ~ dissolved
    IIF 138 - Secretary → ME
  • 42
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 1 - Director → ME
    2018-03-23 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 43
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 80 - Director → ME
    2015-09-10 ~ dissolved
    IIF 146 - Secretary → ME
  • 44
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 5 - Director → ME
    2021-02-02 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 45
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 77 - Director → ME
    2015-11-04 ~ dissolved
    IIF 145 - Secretary → ME
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-25 ~ now
    IIF 48 - Director → ME
    2024-05-25 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 7 - Director → ME
    2018-07-24 ~ 2019-02-06
    IIF 95 - Secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 8 - Director → ME
    2018-08-07 ~ 2019-02-06
    IIF 90 - Secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 65 - Director → ME
    2016-01-19 ~ 2016-02-09
    IIF 121 - Secretary → ME
  • 4
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 86 - Director → ME
    2017-08-16 ~ 2018-02-01
    IIF 148 - Secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 5
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,225 GBP2024-03-31
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 23 - Director → ME
    2017-03-09 ~ 2018-02-08
    IIF 149 - Secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 78 - Director → ME
    2016-02-04 ~ 2018-10-15
    IIF 147 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 56 - Director → ME
    2023-11-24 ~ 2024-01-15
    IIF 104 - Secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 8
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 69 - Director → ME
    2014-12-01 ~ 2015-08-04
    IIF 124 - Secretary → ME
  • 9
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 22 - Director → ME
    2018-03-01 ~ 2018-10-25
    IIF 140 - Secretary → ME
    Person with significant control
    2018-03-01 ~ 2018-10-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-07-16
    IIF 9 - Director → ME
    2012-11-13 ~ 2013-07-16
    IIF 97 - Secretary → ME
  • 11
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 15 - Director → ME
    2012-12-12 ~ 2013-01-25
    IIF 106 - Secretary → ME
  • 12
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 68 - Director → ME
    2015-12-07 ~ 2015-12-21
    IIF 123 - Secretary → ME
  • 13
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 79 - Director → ME
    2016-01-20 ~ 2016-02-09
    IIF 144 - Secretary → ME
  • 14
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ 2015-10-01
    IIF 66 - Director → ME
    2015-12-18 ~ 2017-01-17
    IIF 63 - Director → ME
    2015-12-18 ~ 2017-01-17
    IIF 134 - Secretary → ME
    2015-04-29 ~ 2015-10-01
    IIF 122 - Secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 2 - Director → ME
    2017-05-26 ~ 2018-06-01
    IIF 89 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 76 - Director → ME
    2015-07-29 ~ 2015-12-17
    IIF 143 - Secretary → ME
  • 17
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 20 - Director → ME
    2017-04-24 ~ 2018-03-26
    IIF 102 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 57 - Director → ME
    2022-03-15 ~ 2024-05-30
    IIF 108 - Secretary → ME
    Person with significant control
    2022-03-15 ~ 2024-05-30
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 19
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 62 - Director → ME
    2013-06-25 ~ 2014-03-04
    IIF 131 - Secretary → ME
  • 20
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 18 - Director → ME
    2015-05-19 ~ 2016-01-14
    IIF 135 - Secretary → ME
  • 21
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 71 - Director → ME
    2016-02-26 ~ 2016-04-21
    IIF 130 - Secretary → ME
  • 22
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 67 - Director → ME
    2015-06-02 ~ 2015-07-24
    IIF 119 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.