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

Melville, Calum Gerrard

    Related profiles found in government register
  • Melville, Calum Gerrard
    British company director born in January 1969

    Resident in United Arab Emirates

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

      IIF 1
    • icon of address 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 2
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 3
  • Melville, Calum Gerrard
    British company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Rubislaw Den South, Aberdeen, AB15 4BB

      IIF 4 IIF 5 IIF 6
    • icon of address 22, Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 7
    • icon of address Unit 2, James Gregory Centre, Balgownie Drive, Bridge Of Don, Aberdeen, AB22 8GU, Scotland

      IIF 8 IIF 9
    • icon of address 65, High Street, Irvine, KA12 0AL, Scotland

      IIF 10
  • Melville, Calum Gerrard
    British director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queens Terrace, Aberdeen, AB10 1XL

      IIF 11
    • icon of address 130, Greenburn Road, Aberdeen, Aberdeenshire, AB21 9EP, Scotland

      IIF 12
    • icon of address 22 Rubislaw Den South, Aberdeen, AB15 4BB

      IIF 13 IIF 14 IIF 15
    • icon of address 22, Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 16
    • icon of address Unit 2, James Gregory Centre, Balgownie Drive, Bridge Of Don, Aberdeen, AB22 8GU, Scotland

      IIF 17
    • icon of address 47, Railway Street, Altrincham, WA14 2RQ, England

      IIF 18 IIF 19
    • icon of address Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 20
    • icon of address Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 21
  • Melville, Calum Gerrard
    British manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Melville, Calum Gerrard
    British none born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Rubislaw Den South, Aberdeen, AB15 4BB

      IIF 25
  • Melville, Calum
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melville, Calum Gerrard
    Scottish director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 48
    • icon of address Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 49
  • Mr Calum Melville
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melville, Calum
    Scottish company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 59
  • Melville, Calum Gerrard

    Registered addresses and corresponding companies
    • icon of address 22, Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 60
  • Mr Calum Gerrard Melville
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 61 IIF 62
    • icon of address 35 - 37, High Street, Barrow Upon Soar, Loughborough, LE12 8PY, England

      IIF 63 IIF 64
  • Mr Calum Gerrard Melville
    Scottish born in January 1969

    Resident in Scotland

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

      IIF 65
  • Melville, Calum

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,590 GBP2023-10-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 18 - Director → ME
  • 3
    MMI RAPTOR ONE LTD - 2024-02-05
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-05-31 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 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
  • 4
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,682 GBP2023-11-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 44 Swinburne Road, Dentons Green, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    996,214 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    EDISON ALCHEMY FIVE LTD - 2024-02-05
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 75 - Secretary → ME
  • 7
    EDISON ALCHEMY SEVEN LTD - 2023-08-14
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 84 - Secretary → ME
  • 8
    icon of address Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    413,233 GBP2021-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 49 - Director → ME
  • 9
    PRINCIPAL RENEWABLES LTD - 2024-07-08
    EDISON ALCHEMY FOUR LTD - 2024-02-07
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    TIMBERWORX MJ LTD - 2024-08-08
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308 GBP2023-11-30
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-10-27 ~ now
    IIF 81 - Secretary → ME
  • 13
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -187,848 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 68 - Secretary → ME
  • 14
    EDISON PROPERTY COMPANY LTD - 2024-10-04
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,979 GBP2023-10-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-05-27 ~ now
    IIF 82 - Secretary → ME
  • 15
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -81,541 GBP2023-11-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 78 - Secretary → ME
  • 16
    EDISON CAPITAL (SAUDI ARABIA) LTD - 2024-08-28
    EDISON ALCHEMY THREE LTD - 2024-02-05
    PRINCIPAL BUILDING LTD - 2023-12-04
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 17
    EDISON ALCHEMY SEVEN LTD - 2024-02-05
    CROWN ARCHITECTURAL LTD - 2023-08-14
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 86 - Secretary → ME
  • 18
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    165,137 GBP2023-11-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-05-27 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 20
    EDISON HOTELS LTD - 2024-07-25
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 67 - Secretary → ME
  • 21
    EDISON ALCHEMY SIX LTD - 2024-03-26
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-27 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-12-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 6 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 24
    MAPLEWOOD GROUP LTD - 2024-07-22
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 85 - Secretary → ME
  • 25
    SLLP 66 LIMITED - 2013-10-25
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 1 - Director → ME
  • 26
    FIRST CRANES & WINCHES LIMITED - 2014-05-21
    icon of address Unit 2, James Gregory Centre Balgownie Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Unit 2, James Gregory Centre Balgownie Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address 15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 3 - Director → ME
  • 30
    LILOU FOOD LTD - 2019-01-29
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 31
    MMI RAPTOR TWO LTD - 2024-02-05
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 80 - Secretary → ME
  • 32
    GDC DESIGN LIMITED - 2023-12-04
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    173,815 GBP2022-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 48 - Director → ME
  • 33
    icon of address 6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 34
    EDISON SERVICED ACCOMMODATION LTD - 2024-07-25
    icon of address 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-10-03 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    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
  • 35
    COSALT OFFSHORE LIMITED - 2012-10-26
    icon of address 22 Rubislaw Den South, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 36
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 37
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-05-26 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 38
    CABIN SCOTLAND LTD - 2024-02-05
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -79,748 GBP2022-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 59 - Director → ME
  • 39
    EDISON ALCHEMY THREE LTD - 2023-11-24
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2023-01-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-01-08 ~ now
    IIF 70 - Secretary → ME
  • 40
    MMI RAPTOR LTD - 2024-07-25
    MMI RAPTOR GROUP LTD - 2023-08-03
    icon of address Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-06-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GTC GROUP LIMITED - 2013-02-21
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-06-12
    IIF 4 - Director → ME
  • 2
    icon of address 47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,590 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-03-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 59 Morningfield Mews, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-05-01
    IIF 7 - Director → ME
    icon of calendar 2009-03-24 ~ 2014-02-05
    IIF 23 - Director → ME
  • 5
    icon of address 6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2011-01-14
    IIF 25 - Director → ME
  • 6
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2006-06-12
    IIF 6 - Director → ME
  • 7
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-09-06
    IIF 20 - Director → ME
  • 8
    MM&S (5249) LIMITED - 2007-07-20
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2014-02-05
    IIF 14 - Director → ME
  • 9
    GLOBAL INTEGRATED SERVICES LIMITED - 2014-02-13
    GLOBAL LIFTING SERVICES LIMITED - 2012-02-01
    icon of address First Integrated House First Integrated House, Broadfold Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2013-12-06
    IIF 11 - Director → ME
  • 10
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-06-12
    IIF 13 - Director → ME
  • 11
    SLLP 66 LIMITED - 2013-10-25
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-01-01
    IIF 8 - Director → ME
  • 12
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 2009-03-16 ~ 2010-10-15
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.