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

Mohamed, Hassan

    Related profiles found in government register
  • Mohamed, Hassan
    British director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlebank House, High Street, Dingwall, Ross-shire, IV15 9HL, Scotland

      IIF 1
    • icon of address 8-10, Church Crescent, Dumfries, Dumfriesshire, DG1 1DF, Scotland

      IIF 2
    • icon of address 331, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 3
    • icon of address 331, Calder Road, Edinburgh, Midlothian, EH11 4AH, Scotland

      IIF 4 IIF 5
    • icon of address 4a, Oxgangs Broadway, Edinburgh, Midlothian, EH13 9LQ, Scotland

      IIF 6
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 7
    • icon of address 22, Milnpark Street, Glasgow, Lanarkshire, G41 1BB, Scotland

      IIF 8
    • icon of address 19, Inglis Street, Inverness, IV1 1HN, Scotland

      IIF 9
    • icon of address 19, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 10
    • icon of address 21-23, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 11
    • icon of address 21-23, Inglis Street, Inverness, Lanarkshire, IV1 1HN, Scotland

      IIF 12
    • icon of address 31, Ardconnel Street, Inverness, Inverness-shire, IV2 3HA, Scotland

      IIF 13
    • icon of address 5, Union Street, Inverness, Inverness-shire, IV1 1PP, Scotland

      IIF 14
    • icon of address 23, Almondvale Centre, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 15
    • icon of address 23, Almondvale Centre, Livingston Shopping Centre, Livingston, EH546NB, Scotland

      IIF 16
    • icon of address 27, Main Street, Mid Calder, Livingston, EH53 0AW, Scotland

      IIF 17
    • icon of address Unit 23, Almondvale South, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 18
    • icon of address Unit 62, Almondvale Centre, Livingston, EH54 6NB, Scotland

      IIF 19
    • icon of address Unit 62, Almondvale South, Almondvale Centre, Livingston, EH54 6NB, Scotland

      IIF 20
    • icon of address Unit 78, Almondvale South, Almondvale Centre, Livingston, West Lothian, EH54 6HR, Scotland

      IIF 21
    • icon of address 1, Main Street, West Calder, West Lothian, EH55 8BU, Scotland

      IIF 22 IIF 23 IIF 24
  • Mohamed, Hassan
    British executive born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN, United Kingdom

      IIF 28 IIF 29
  • Moahmed, Hassan
    British director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Almondvale South, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 30
  • Mohamed, Hassan
    Syrian barber born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Haymarket Crescent, Livingston, Edinburgh, EH54 8AP, Scotland

      IIF 31
  • Mohamed, Hassan
    Syrian business executive born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohamed, Hassan
    Syrian director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN

      IIF 51
    • icon of address 63, Haymarket Crescent, Livingston, Edinburgh, EH54 8AP, Scotland

      IIF 52
    • icon of address 63, Haymarket Crescent, Livingston, West Lothian, EH54 8AP, Scotland

      IIF 53
  • Mr Mohamed Hassan
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 240, Sauchiehall Street, Glasgow, G2 3EQ

      IIF 54
  • Hassan Moahmed
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Almondvale South, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 55
  • Hassan Mohamed
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Almondvale Centre, Livingston Shopping Centre, Livingston, EH546NB, Scotland

      IIF 56
  • Mr Hassan Mohamed
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlebank House, High Street, Dingwall, IV15 9HL, Scotland

      IIF 57
    • icon of address 8-10, Church Crescent, Dumfries, DG1 1DF, Scotland

      IIF 58
    • icon of address 331, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 59 IIF 60 IIF 61
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN

      IIF 62
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN, United Kingdom

      IIF 63 IIF 64
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN

      IIF 65 IIF 66
    • icon of address 4a, Oxgangs Broadway, Edinburgh, Midlothian, EH13 9LQ, Scotland

      IIF 67
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 68 IIF 69
    • icon of address 19, Inglis Street, Inverness, IV1 1HN, Scotland

      IIF 70
    • icon of address 19, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 71
    • icon of address 21-23, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 72
    • icon of address 21-23, Inglis Street, Inverness, Lanarkshire, IV1 1HN, Scotland

      IIF 73
    • icon of address 31, Ardconnel Street, Inverness, IV2 3HA, Scotland

      IIF 74
    • icon of address 5, Union Street, Inverness, IV1 1PP, Scotland

      IIF 75
    • icon of address 27, Main Street, Mid Calder, Livingston, EH53 0AW, Scotland

      IIF 76
    • icon of address Unit 23, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 77
    • icon of address Unit 62, Almondvale Centre, Livingston, EH54 6NB, Scotland

      IIF 78 IIF 79
    • icon of address Unit 62, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 80
    • icon of address Unit 78, Almondvale South, Livingston, EH54 6HR, Scotland

      IIF 81
    • icon of address 1, Main Street, West Calder, West Lothian, EH55 8BU, Scotland

      IIF 82 IIF 83 IIF 84
  • Mr Hassan Mohamed
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN

      IIF 88
  • Mohamed, Hassan
    Syrian barber born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Oldwood Place, Livingston, West Lothian, EH54 6US, Scotland

      IIF 89
  • Mohamed, Hassan
    Syrian business operator born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Dingwall, IV15 9HL, United Kingdom

      IIF 90
    • icon of address 31, Ardconnel Street, Inverness, IV2 3HA, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 23, Almondvale South, Livingston, EH54 6NB, United Kingdom

      IIF 94
  • Mohamed, Hassan
    Syrian executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN, United Kingdom

      IIF 95 IIF 96
  • Mr Hassan Mohamed
    Syrian born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 23 Almondvale South, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 482 Lanark Road West, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,386 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31 Ardconnel Street, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    BBC SALON LTD - 2012-10-23
    icon of address 240 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,199 GBP2016-06-30
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 31 Ardconnel Street, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 482 Lanark Road West, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,011 GBP2018-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Inglis Street, Inverness, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 62 Almondvale Centre, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 482 Lanark Road West, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,628 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,942 GBP2024-07-31
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -235,254 GBP2024-07-31
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,160 GBP2015-03-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8-10 Church Crescent, Dumfries, Dumfriesshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    431 GBP2022-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Ardconnel Street, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,331 GBP2016-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,428 GBP2016-03-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -641 GBP2016-03-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,678 GBP2016-03-31
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 482 Lanark Road West, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -841 GBP2016-03-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    3,629 GBP2015-03-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -641 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,416 GBP2016-03-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -841 GBP2016-03-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address 331 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,845 GBP2024-05-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21-23 Inglis Street, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 19 Inglis Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 23 Almondvale Centre, Almondvale South, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,465 GBP2017-11-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,837 GBP2016-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 482 Lanark Road West, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 482 Lanark Road West, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Main Street, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,453 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 23 Almondvale Centre, Livingston Shopping Centre, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 62 Almondvale South, Almondvale Centre, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25 Almondvale South, Almondvale Centre, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 43
    icon of address 1 Main Street, Ground Floor, West Calder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 27 Main Street, Mid Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2021-09-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 High Street, Dingwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,871 GBP2016-03-31
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,401 GBP2016-03-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 21-23 Inglis Street, Inverness, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4a Oxgangs Broadway, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 High Street, Castle Bank House, Dingwall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 5 Union Street, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2024-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2024-01-20
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 62 Almondvale Centre, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2023-10-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-01-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-01-20
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,942 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-01-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-01-20
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -235,254 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-01-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2024-01-20
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    icon of address 23 Almondvale Centre, Almondvale South, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2024-01-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2024-01-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,792 GBP2016-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2014-12-31
    IIF 51 - Director → ME
  • 7
    icon of address 331 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,845 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2024-01-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2024-01-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Main Street, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-03-16
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Main Street, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,453 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2025-04-01
    IIF 18 - Director → ME
  • 10
    icon of address 25 Almondvale Centre, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,412 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2024-01-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2024-01-20
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address 482 Lanark Road West, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ 2016-02-01
    IIF 33 - Director → ME
  • 12
    icon of address 27 Main Street, Mid Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2021-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-01-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-01-24
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.