logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Alexander Bain

    Related profiles found in government register
  • Mr Michael Alexander Bain
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bon Accord Square, Aberdeen, AB11 6DJ

      IIF 1
    • icon of address 37, Albyn Place, Aberdeen, AB10 1JB, Scotland

      IIF 2
    • icon of address 71, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 3
    • icon of address Marywell Commercial Park, Portlethen, Aberdeen, AB12 4SB, Scotland

      IIF 4 IIF 5
    • icon of address Aulton Farm Auchattie, Auchattie, Banchory, AB31 6PT, Scotland

      IIF 6
    • icon of address Aulton Farm, Auchattie, Banchory, AB31 6PT, Scotland

      IIF 7
    • icon of address Aulton Farm, Auchattie, Banchory, Aberdeenshire, AB31 6PT, United Kingdom

      IIF 8
    • icon of address The Steading, Lochton Of Leys, Banchory, AB31 5QB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 12
    • icon of address 147, Bath Street, C/o Wearedynamics Ltd, Glasgow, G2 4SQ, United Kingdom

      IIF 13
    • icon of address 4th Floor, Rwf House, 5 Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 14
  • Mr Michael Alexander Bain
    British born in December 1973

    Resident in Scotland

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

      IIF 15
  • Bain, Michael Alexander
    British company director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bon Accord Square, Aberdeen, AB11 6DJ, Scotland

      IIF 16
    • icon of address Marywell Commercial Park, Portlethen, Aberdeen, AB12 4SB, Scotland

      IIF 17
    • icon of address Aulton Farm, Auchattie, Banchory, AB31 6PT, Scotland

      IIF 18
    • icon of address Aulton Farm, Auchattie, Banchory, Kincardineshire, AB31 6PT, Scotland

      IIF 19
  • Bain, Michael Alexander
    British computer consultant born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aulton Farm, Auchattie, Banchory, Kincardineshire, AB31 6PT, United Kingdom

      IIF 20
  • Bain, Michael Alexander
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 21 IIF 22
    • icon of address Aulton Farm, Auchattie, Banchory, AB31 6PT, Scotland

      IIF 23
    • icon of address Aulton Farm, Auchattie, Banchory, AB31 6PT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Aulton Farm, Auchattie, Banchory, Aberdeenshire, AB31 6PT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Aulton Farm, Auchattie, Banchory, Kincardineshire, AB31 6PT

      IIF 31
    • icon of address Aulton Farm, Auchattie, Banchory, Kincardineshire, AB31 6PT, United Kingdom

      IIF 32
    • icon of address The Steading, Lochton Of Leys, Banchory, AB31 5QB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address The Steading, Lochton Of Leys, Banchory, Aberdeenshire, AB31 5QB, Scotland

      IIF 36
    • icon of address Unit 14, East Banchory Business Park, Burnobennie Road, Banchory, Abeerdeenshire, AB31 5ZU, Scotland

      IIF 37
    • icon of address 147, Bath Street, C/o Wearedynamics Ltd, Glasgow, G2 4SQ, United Kingdom

      IIF 38
    • icon of address Marywell Commercial Park, C/o Wil Aitken, Portlethen, Aberdeen, AB12 4SB, United Kingdom

      IIF 39
    • icon of address C/o Scorton, South Street, Keiss, Wick, Caithness, KW1 4XE, Scotland

      IIF 40
    • icon of address 1 Peach Street, Wokingham, Berkshire, RG40 1XJ, United Kingdom

      IIF 41
  • Mr Michael Alexander Bain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marywell Commercial Park, Portlethen, Aberdeen, AB12 4SB, Scotland

      IIF 42
    • icon of address Aulton Farm, Auchattie, Banchory, Aberdeenshire, AB31 6PT, United Kingdom

      IIF 43
    • icon of address 1 Peach Street, Wokingham, Berkshire, RG40 1XJ, United Kingdom

      IIF 44
  • Mr Michael Bain
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aulton Farm, Auchattie, Banchory, Aberdeenshire, AB31 6PT, United Kingdom

      IIF 45
  • Bain, Michael Alexander
    British director born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 531 North Deeside Road, Cults, Aberdeen, AB15 9ES

      IIF 46 IIF 47
    • icon of address 531, North Deeside Road, Cults, Aberdeen, AB15 9ES, United Kingdom

      IIF 48
  • Bain, Michael Alexander
    British director-several it organisations born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Caithness Horizons, Old Town Hall, Thurso, Caithness, KW14 8AJ, United Kingdom

      IIF 49
  • Bain, Michael Alexander

    Registered addresses and corresponding companies
    • icon of address 10, Bon Accord Square, Aberdeen, AB11 6DJ, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    THINK CLEAN SCOTLAND LIMITED - 2007-11-26
    icon of address 12 Carden Place, Aberdeen
    Liquidation Corporate (3 parents)
    Equity (Company account)
    59,018 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marywell Commercial Park, Portlethen, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -49,735 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Marywell Commercial Park, Portlethen, Aberdeen, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    248,531 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aulton Farm, Auchattie, Banchory, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    DEESIDE BREWERY LIMITED - 2017-06-28
    DEESIDE BREWERY & DISTILLERY LIMITED - 2018-06-15
    icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,228 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Steading, Lochton Of Leys, Banchory, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Steading, Lochton Of Leys, Banchory, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 West Craibstone Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 37 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -632,123 GBP2024-06-27
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Peach Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 22 Grant Road, Banchory, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 24 - Director → ME
  • 12
    LATHERON INVESTMENTS LTD - 2025-08-19
    icon of address 14 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 10 Bon Accord Square, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    261,239.32 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NIMBUS CLOUD LIMITED - 2010-07-26
    icon of address 5 Carden Place, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Lochton Of Leys, Banchory, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    SEILLAIN WHISKY LIMITED - 2022-09-22
    icon of address 4th Floor, Rwf House, 5 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 17
    icon of address 147 Bath Street, C/o Wearedynamics Ltd, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Grove Lane, Thurso
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Lochton Of Leys, Banchory, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Steading, Lochton Of Leys, Banchory, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    ENCODE SOLUTIONS LIMITED - 2016-03-03
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310,833 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Marywell Commercial Park, C/o Wil Aitken, Portlethen, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 39 - Director → ME
Ceased 13
  • 1
    THINK CLEAN SCOTLAND LIMITED - 2007-11-26
    icon of address 12 Carden Place, Aberdeen
    Liquidation Corporate (3 parents)
    Equity (Company account)
    59,018 GBP2017-05-31
    Officer
    icon of calendar 2008-06-09 ~ 2018-10-24
    IIF 31 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-05-21
    IIF 46 - Director → ME
  • 2
    icon of address Marywell Commercial Park, Portlethen, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -49,735 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Marywell Commercial Park, Portlethen, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    557,919 GBP2024-07-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2021-07-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Naver Business Centre, Naver House, Naver Road, Thurso, Caithness
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    271,644 GBP2024-05-31
    Officer
    icon of calendar 2010-08-27 ~ 2012-02-13
    IIF 49 - Director → ME
  • 5
    DEESIDE BREWERY LIMITED - 2017-06-28
    DEESIDE BREWERY & DISTILLERY LIMITED - 2018-06-15
    icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,228 GBP2019-10-31
    Officer
    icon of calendar 2012-01-13 ~ 2022-03-01
    IIF 29 - Director → ME
  • 6
    icon of address Office 2, 4th Floor Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,372 GBP2024-03-31
    Officer
    icon of calendar 2010-04-08 ~ 2012-07-09
    IIF 48 - Director → ME
  • 7
    icon of address 14 Albyn Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    517,616 GBP2016-12-31
    Officer
    icon of calendar 1999-05-10 ~ 2015-09-30
    IIF 20 - Director → ME
  • 8
    CSJB CONSULTANCY LIMITED - 2016-03-29
    FLORA GARDENING SERVICES LIMITED - 2016-05-16
    icon of address 6 Adam Christie Avenue, Hillside, Montrose, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2016-03-25 ~ 2018-12-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BURNOBENNIE DISTILLERY LIMITED - 2019-10-24
    DEESIDE DISTILLERY LIMITED - 2019-02-12
    icon of address 45 Langstane Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,988 GBP2024-11-30
    Officer
    icon of calendar 2018-12-21 ~ 2019-10-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10 Bon Accord Square, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    261,239.32 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2021-08-13
    IIF 16 - Director → ME
    icon of calendar 2013-09-10 ~ 2021-07-13
    IIF 50 - Secretary → ME
  • 11
    BEACONSFIELD INVESTMENTS LIMITED - 2004-05-18
    icon of address 10 Bon Accord Square, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    141,040 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2005-03-23
    IIF 47 - Director → ME
  • 12
    ENCODE SOLUTIONS LIMITED - 2016-03-03
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310,833 GBP2023-11-30
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-19
    IIF 26 - Director → ME
  • 13
    icon of address Suite 14 98 Woodlands Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,413 GBP2020-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2021-07-11
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.