logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccoll, Steven

    Related profiles found in government register
  • Mccoll, Steven
    British born in September 1975

    Resident in United Kingdom

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

      IIF 1
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

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

      IIF 2
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 3 IIF 4
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

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

      IIF 5
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 11
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 12 IIF 13 IIF 14
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 15
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 16 IIF 17 IIF 18
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 23
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 24
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 25
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 26
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 27
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 28
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 29
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

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

      IIF 30
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 33
  • Mccoll, Emma
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 34
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

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

      IIF 35 IIF 36
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 37
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 38
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 39 IIF 40
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 41
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 42
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

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

      IIF 43
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 44
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 45
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 46
  • Mccoll, Steven
    British born in September 1975

    Resident in Isle Of Man

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

    Resident in Isle Of Man

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

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

    Resident in Isle Of Man

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

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

      IIF 58
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

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

      IIF 59
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 60
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 61
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 62
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 63
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 64
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 65
  • Mccoll, Emma
    British born in May 1974

    Resident in Scotland

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

      IIF 66
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 76
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

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

      IIF 77
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 78
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

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

      IIF 79 IIF 80
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 81
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 82 IIF 83
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 84
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 85 IIF 86
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 87
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 88
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven

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

      IIF 101 IIF 102
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 103
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 104
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 105 IIF 106
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

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

      IIF 117 IIF 118
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 119 IIF 120 IIF 121
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

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

      IIF 126 IIF 127
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 128 IIF 129 IIF 130
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 132 IIF 133
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

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

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

      IIF 136
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 137 IIF 138 IIF 139
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 140
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 141
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 142 IIF 143 IIF 144
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 145 IIF 146 IIF 147
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

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

      IIF 150 IIF 151
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 152
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 153
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 154
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma

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

The content of this website is protected by AgonGuard.

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

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