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 Calum Melville

    Related profiles found in government register
  • Mr Calum Melville
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melville, Calum
    British born in January 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 28
  • Mr Calum Gerrard Melville
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, High Street, Irvine, KA12 0AL, Scotland

      IIF 29 IIF 30 IIF 31
    • Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 32 IIF 33
    • 35 - 37, High Street, Barrow Upon Soar, Loughborough, LE12 8PY, England

      IIF 34 IIF 35
  • Mr Calum Gerrard Melville
    Scottish born in January 1969

    Resident in Scotland

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

      IIF 36
  • Melville, Calum Gerrard
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Railway Street, Altrincham, WA14 2RQ, England

      IIF 37
    • 65, High Street, Irvine, KA12 0AL, Scotland

      IIF 38
    • Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 39
  • Melville, Calum Gerrard
    British company director born in January 1969

    Resident in Scotland

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

      IIF 40 IIF 41 IIF 42
    • 22, Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 43
    • Unit 2, James Gregory Centre, Balgownie Drive, Bridge Of Don, Aberdeen, AB22 8GU, Scotland

      IIF 44 IIF 45
  • Melville, Calum Gerrard
    British director born in January 1969

    Resident in Scotland

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

      IIF 46
    • 130, Greenburn Road, Aberdeen, Aberdeenshire, AB21 9EP, Scotland

      IIF 47
    • 22 Rubislaw Den South, Aberdeen, AB15 4BB

      IIF 48 IIF 49 IIF 50
    • 22, Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 51
    • Unit 2, James Gregory Centre, Balgownie Drive, Bridge Of Don, Aberdeen, AB22 8GU, Scotland

      IIF 52
    • 47, Railway Street, Altrincham, WA14 2RQ, England

      IIF 53
    • Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 54
  • 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
    • 22, Rubislaw Den South, Aberdeen, AB15 4BB

      IIF 58
  • Melville, Calum Gerrard
    British company director born in January 1969

    Resident in United Arab Emirates

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

      IIF 59
    • 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 60
    • Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 61
  • Melville, Calum
    Scottish company director born in January 1969

    Resident in Scotland

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

      IIF 62
  • Melville, Calum Gerrard
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 63
    • Edison House, 65 High Street, Irvine, KA12 0AL, Scotland

      IIF 64 IIF 65 IIF 66
    • Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 67
  • Melville, Calum Gerrard

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

      IIF 68
  • Melville, Calum

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,590 GBP2023-10-31
    Officer
    2024-03-15 ~ now
    IIF 53 - Director → ME
  • 2
    47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 37 - Director → ME
  • 3
    MMI RAPTOR ONE LTD - 2024-02-05
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-31 ~ now
    IIF 19 - Director → ME
    2023-05-31 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,682 GBP2023-11-30
    Officer
    2024-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    4385, 04693027 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    996,214 GBP2024-03-31
    Person with significant control
    2024-10-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    EDISON ALCHEMY FIVE LTD - 2024-02-05
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 14 - Director → ME
    2023-03-16 ~ now
    IIF 78 - Secretary → ME
  • 7
    EDISON ALCHEMY SEVEN LTD - 2023-08-14 SC776662
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 26 - Director → ME
    2023-06-26 ~ now
    IIF 87 - Secretary → ME
  • 8
    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
    2023-03-17 ~ now
    IIF 67 - Director → ME
  • 9
    PRINCIPAL RENEWABLES LTD - 2024-07-08
    EDISON ALCHEMY FOUR LTD - 2024-02-07
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 11 - Director → ME
    2023-02-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    TIMBERWORX MJ LTD - 2024-08-08
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 24 - Director → ME
    2023-10-10 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-06-19 ~ now
    IIF 12 - Director → ME
    2023-06-19 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    65 High Street, Irvine, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308 GBP2023-11-30
    Officer
    2022-10-27 ~ now
    IIF 16 - Director → ME
    2022-10-27 ~ now
    IIF 84 - Secretary → ME
  • 13
    65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -187,848 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 39 - Director → ME
    2022-11-17 ~ now
    IIF 71 - Secretary → ME
  • 14
    EDISON PROPERTY COMPANY LTD - 2024-10-04
    65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,979 GBP2023-10-31
    Officer
    2022-05-27 ~ now
    IIF 65 - Director → ME
    2022-05-27 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -81,541 GBP2023-11-30
    Officer
    2022-06-08 ~ now
    IIF 66 - Director → ME
    2022-06-08 ~ now
    IIF 81 - Secretary → ME
  • 16
    EDISON CAPITAL (SAUDI ARABIA) LTD - 2024-08-28
    EDISON ALCHEMY THREE LTD - 2024-02-05 SC754581
    PRINCIPAL BUILDING LTD - 2023-12-04 SC256359
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 13 - Director → ME
    2023-06-26 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    EDISON ALCHEMY SEVEN LTD - 2024-02-05 SC773692
    CROWN ARCHITECTURAL LTD - 2023-08-14 SC773692
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 25 - Director → ME
    2023-07-24 ~ now
    IIF 89 - Secretary → ME
  • 18
    65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    165,137 GBP2023-11-30
    Officer
    2022-05-27 ~ now
    IIF 64 - Director → ME
    2022-05-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2009-03-27 ~ dissolved
    IIF 57 - Director → ME
  • 20
    EDISON HOTELS LTD - 2024-07-25
    65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-17 ~ now
    IIF 10 - Director → ME
    2022-11-17 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    EDISON ALCHEMY SIX LTD - 2024-03-26
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-06-05 ~ now
    IIF 23 - Director → ME
  • 22
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-27 ~ now
    IIF 17 - Director → ME
    2022-12-27 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2022-12-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    6 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 55 - Director → ME
  • 24
    MAPLEWOOD GROUP LTD - 2024-07-22
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 27 - Director → ME
    2023-07-06 ~ now
    IIF 88 - Secretary → ME
  • 25
    SLLP 66 LIMITED - 2013-10-25 SC407087, SC407096, SC415433... (more)
    12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 59 - Director → ME
  • 26
    FIRST CRANES & WINCHES LIMITED - 2014-05-21
    Unit 2, James Gregory Centre Balgownie Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 45 - Director → ME
  • 27
    Unit 2, James Gregory Centre Balgownie Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 52 - Director → ME
  • 28
    15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 60 - Director → ME
  • 29
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 61 - Director → ME
  • 30
    LILOU FOOD LTD - 2019-01-29
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 31
    MMI RAPTOR TWO LTD - 2024-02-05
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 20 - Director → ME
    2023-06-19 ~ now
    IIF 83 - Secretary → ME
  • 32
    GDC DESIGN LIMITED - 2023-12-04
    2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    173,815 GBP2022-12-31
    Officer
    2022-11-02 ~ now
    IIF 63 - Director → ME
  • 33
    6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2008-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 34
    EDISON SERVICED ACCOMMODATION LTD - 2024-07-25
    65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-10-03 ~ now
    IIF 22 - Director → ME
    2022-10-03 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    COSALT OFFSHORE LIMITED - 2012-10-26 SC028560, SC122818, SC219765
    22 Rubislaw Den South, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 51 - Director → ME
    2012-01-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 36
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 28 - Director → ME
    2023-06-05 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 37
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 18 - Director → ME
    2023-05-26 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    CABIN SCOTLAND LTD - 2024-02-05
    Edison House, 65 High Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,748 GBP2022-12-31
    Officer
    2023-08-21 ~ dissolved
    IIF 62 - Director → ME
  • 39
    EDISON ALCHEMY THREE LTD - 2023-11-24 SC773771
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    2023-01-08 ~ now
    IIF 21 - Director → ME
    2023-01-08 ~ now
    IIF 73 - Secretary → ME
  • 40
    MMI RAPTOR LTD - 2024-07-25
    MMI RAPTOR GROUP LTD - 2023-08-03
    Edison House, 65 High Street, Irvine, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 15 - Director → ME
    2023-06-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12 SC028560, SC219765, SC415084
    GTC GROUP LIMITED - 2013-02-21
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30 SC206005
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2001-09-14 ~ 2006-06-12
    IIF 40 - Director → ME
  • 2
    47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,590 GBP2023-10-31
    Person with significant control
    2024-03-15 ~ 2024-03-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    47 Railway Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    59 Morningfield Mews, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ 2014-05-01
    IIF 43 - Director → ME
    2009-03-24 ~ 2014-02-05
    IIF 56 - Director → ME
  • 5
    6 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2011-01-14
    IIF 58 - Director → ME
  • 6
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2001-07-13 ~ 2006-06-12
    IIF 42 - Director → ME
  • 7
    7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ 2010-09-06
    IIF 54 - Director → ME
  • 8
    MM&S (5249) LIMITED - 2007-07-20
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ 2014-02-05
    IIF 49 - Director → ME
  • 9
    GLOBAL INTEGRATED SERVICES LIMITED - 2014-02-13 SC387351
    GLOBAL LIFTING SERVICES LIMITED - 2012-02-01 SC387351
    First Integrated House First Integrated House, Broadfold Road, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-02-28 ~ 2013-12-06
    IIF 46 - Director → ME
  • 10
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2005-08-31 ~ 2006-06-12
    IIF 48 - Director → ME
  • 11
    SLLP 66 LIMITED - 2013-10-25 SC407087, SC407096, SC415433... (more)
    12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2014-01-01
    IIF 44 - Director → ME
  • 12
    Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    2009-03-16 ~ 2010-10-15
    IIF 50 - Director → 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.