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

Stewart, Hugh

    Related profiles found in government register
  • Stewart, Hugh
    born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 1
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 2
  • Stewart, Hugh
    British chairman born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 3
  • Stewart, Hugh
    British company director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 4
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 5
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 6
  • Stewart, Hugh
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 7
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 8
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 9
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 10 IIF 11
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 12
  • Stewart, Hugh
    British entrepreneur born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, EH54 8AH, Scotland

      IIF 13
  • Stewart, Hugh
    British investor born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 14
  • Stewart, Hugh
    British private equity born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 15
  • Stewart, Hugh
    British executive born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 16
  • Stewart, Hugh
    British construction director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 17
  • Stewart, Hugh
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, South Lanarkshire, ML8 4PQ, Scotland

      IIF 18
    • 30, Binniehill Road, Cumbernauld, North Lanarkshire, G68 9JJ

      IIF 19
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 20 IIF 21 IIF 22
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 23
  • Stewart, Hugh
    British

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 24
  • Stewart, Hugh
    British director

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 25 IIF 26
  • Stewart, Hugh Macdonald
    British accountant

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 27
  • Stewart, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 28
  • Stewart, Hugh
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 29 IIF 30 IIF 31
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 32
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 33
  • Stewart, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 34 IIF 35
    • 45, Goremire Road, Carluke, Lanarkshire, ML8 4PQ, United Kingdom

      IIF 36
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER, Scotland

      IIF 37
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 38
    • 4 Royston Road, Livingston, EH54 8AH, United Kingdom

      IIF 39
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 40
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 41
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 42 IIF 43
  • Stewart, Hugh
    British investor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 44
  • Stewart, Hugh
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, ML8 4PQ

      IIF 45 IIF 46
    • 1, Park Row, Leeds, West Yorkshire, LS1 5AB

      IIF 47 IIF 48
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 49
  • Hugh Stewart
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 50
  • Rough, Stewart Harley
    born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 51
  • Mr Hugh Stewart
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Straan Studios, The Kennels, Balquhidder, Stirling, FK19 8PB, Scotland

      IIF 52
    • 15, Lonmay Place, Glasgow, G33 4ER, Scotland

      IIF 53
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER

      IIF 54
    • 4, Coralinn House, Royston Rd, Livingston, EH54 8AH, Scotland

      IIF 55
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 56
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 57
  • Rough, Stewart Harley

    Registered addresses and corresponding companies
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 58
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 59 IIF 60
  • Stewart, Hugh Macdonald
    British accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 61
  • Mr Hugh Stewart
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 62
  • Mr Hugh Stewart
    British born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • 83, Albert Road, Bagshot, GU19 5QL, England

      IIF 63
  • Rough, Stewart Harley
    British

    Registered addresses and corresponding companies
    • 220, West George Street, C/o Dawn Group Limited, Glasgow, Strathclyde, G2 29G

      IIF 64
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 65
  • Rough, Stewart Harley
    British company director

    Registered addresses and corresponding companies
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 66 IIF 67
    • 23, Midton Road, Prestwick, Ayrshire, KA9 1PJ, United Kingdom

      IIF 68
  • Rough, Stewart Harley
    British director

    Registered addresses and corresponding companies
  • Rough, Stewart Harley
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rough, Stewart Harley
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL

      IIF 92
    • 204, West George Street, Dawn Developments, Glasgow, G2 2PQ, Scotland

      IIF 93
    • 204, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 94 IIF 95
    • 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 96 IIF 97
    • 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 98 IIF 99
    • 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 100
    • 220, West George Street, Glasgow, G2 2PG

      IIF 101
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 102 IIF 103 IIF 104
    • 220, West George Street, Glasgow, G2 2PG, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 4, Holm Street, Glasgow, G2 6SW

      IIF 113
    • Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 114
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 115
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 116 IIF 117
    • Building 190, Prestwick Airport, Monkton, Prestwick, Ayrshire, KA9 2SB

      IIF 118
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 119
    • Third Floor, Anchorage One, Anchorage Quay, Media City, Salford, M50 3YL, United Kingdom

      IIF 120
  • Rough, Stewart Harley
    British finance director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 121
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 122 IIF 123
  • Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 124
  • Mr Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 St Vincent Street, Glasgow, G2 5EA

      IIF 125
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 126
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, EH54 8AH, Scotland

      IIF 127
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 128
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 129 IIF 130 IIF 131
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 133 IIF 134
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 135
  • Rough, Stewart Harley
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rough, Stewart Harley
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodside Place (3rd Flr), Glasgow, Strathclyde, G3 7QF

      IIF 139
child relation
Offspring entities and appointments
Active 49
  • 1
    Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    823,206 GBP2021-12-31
    Officer
    2018-12-21 ~ now
    IIF 10 - director → ME
  • 2
    38 South Beach Lane, Troon, South Ayrshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    124,298 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 51 - llp-designated-member → ME
  • 3
    PACIFIC SHELF 1704 LIMITED - 2012-07-26
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 43 - director → ME
  • 4
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -778,362 GBP2020-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 47 - director → ME
  • 5
    IPORT SOFTWARE INTERNATIONAL LIMITED - 2016-12-15
    PACIFIC SHELF 1621 LIMITED - 2010-09-09
    15 Lonmay Place, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    56,923 GBP2024-03-31
    Officer
    2010-09-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    600,002 GBP2024-03-31
    Person with significant control
    2020-06-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (2 parents)
    Officer
    2013-01-29 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents, 15 offsprings)
    Officer
    2010-01-28 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Officer
    2020-08-24 ~ now
    IIF 1 - llp-member → ME
  • 10
    Coralinn House Royston Road, Deans, Livingston, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Royston Road, Livingston, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-09-20 ~ now
    IIF 4 - director → ME
  • 12
    Coralinn House, 4 Royston Road, Livingston, Scotland
    Corporate (2 parents)
    Equity (Company account)
    48,678 GBP2019-09-30
    Officer
    2016-09-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DATATECNICS LTD - 2016-12-13
    Datatecnics House 36 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    129,797 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 120 - director → ME
  • 14
    DAWN DEVELOPMENT COMPANY LIMITED - 1996-01-26
    Pinsent Masons, 1 Park Row, Leeds, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,441,024 GBP2024-01-31
    Officer
    2003-11-24 ~ now
    IIF 115 - director → ME
    2004-01-30 ~ now
    IIF 79 - secretary → ME
  • 15
    220 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 121 - director → ME
    2011-07-22 ~ dissolved
    IIF 58 - secretary → ME
  • 16
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 136 - director → ME
    2004-01-30 ~ dissolved
    IIF 74 - secretary → ME
  • 17
    RIVERSIDE PROPERTY & ESTATES LTD. - 2003-07-03
    21 Kiltrochan Drive, Balfron, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    2004-01-30 ~ now
    IIF 65 - secretary → ME
  • 18
    SHCL 140114 NEWCO 2 LIMITED - 2014-02-19
    204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-01-17 ~ now
    IIF 99 - director → ME
  • 19
    EXSEL I.T. AND COMMUNICATIONS LIMITED - 2018-06-05
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    PACIFIC SHELF 1229 LIMITED - 2003-08-21
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 111 - director → ME
    2003-09-30 ~ dissolved
    IIF 73 - secretary → ME
  • 21
    4 Royston Road, Livingston, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 39 - director → ME
  • 22
    County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Corporate (6 parents)
    Equity (Company account)
    2,186,466 GBP2023-12-31
    Officer
    2006-08-24 ~ now
    IIF 92 - director → ME
  • 23
    204 West George Street, Glasgow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -13,825 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 97 - director → ME
  • 24
    Unit 6 School Brae, Peebles, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100,987 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 25
    Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 7 - director → ME
  • 26
    ALBAMET LIMITED - 2015-10-21
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -866,547 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-10-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Officer
    2010-05-21 ~ now
    IIF 38 - director → ME
  • 28
    LANARKSHIREGAS LLP - 2015-05-15
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (2 parents)
    Officer
    2015-02-26 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    T.O.M PROPERTY UK LLP - 2017-03-24
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Officer
    2015-10-20 ~ now
    IIF 6 - director → ME
  • 31
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    BLP 2004-02 LIMITED - 2004-02-10
    204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -5,076 GBP2024-01-31
    Officer
    2004-07-28 ~ now
    IIF 98 - director → ME
  • 33
    204 West George Street, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 95 - director → ME
  • 34
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 90 - director → ME
  • 35
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 89 - director → ME
  • 36
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 42 - director → ME
  • 38
    35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 106 - director → ME
  • 39
    220 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 104 - director → ME
  • 40
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    4,046,124 GBP2024-03-31
    Officer
    2012-10-22 ~ now
    IIF 36 - director → ME
  • 41
    Coralinn House 4 Royston Road, Deans, Livingston, Scotland
    Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-07 ~ 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
  • 42
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 108 - director → ME
    2004-01-30 ~ dissolved
    IIF 75 - secretary → ME
  • 43
    204 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    2009-09-24 ~ now
    IIF 94 - director → ME
    2006-01-20 ~ now
    IIF 70 - secretary → ME
  • 44
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (2 parents, 1 offspring)
    Officer
    2011-07-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 14 - director → ME
  • 46
    Pinsent Masons, 1 Park Row, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    2004-08-05 ~ now
    IIF 91 - director → ME
    2004-08-05 ~ now
    IIF 68 - secretary → ME
  • 47
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    2017-07-25 ~ now
    IIF 13 - director → ME
  • 48
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 48 - director → ME
  • 49
    WELLNESS TRAVELLER LTD - 2019-12-05
    4 Royston Road, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 8 - director → ME
Ceased 49
  • 1
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,160,000 GBP2023-09-30
    Officer
    2003-11-06 ~ 2004-09-01
    IIF 81 - secretary → ME
  • 2
    4 Holm Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-02 ~ 2020-09-01
    IIF 113 - director → ME
  • 3
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved corporate (8 parents)
    Officer
    2001-06-20 ~ 2009-07-31
    IIF 35 - director → ME
    2001-06-20 ~ 2004-07-01
    IIF 25 - secretary → ME
  • 4
    PACIFIC SHELF 661 LIMITED - 1996-03-21
    Wyman Gordon Complex, Houstoun Road, Livingston
    Corporate (8 parents)
    Officer
    1996-03-21 ~ 2009-07-31
    IIF 34 - director → ME
    1996-03-21 ~ 2004-07-01
    IIF 26 - secretary → ME
  • 5
    Skypark 5 45 Finnieston Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2011-08-25 ~ 2018-01-30
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4 Royston Road, Livingston, Scotland
    Corporate (3 parents)
    Officer
    2017-09-26 ~ 2022-09-20
    IIF 15 - director → ME
  • 7
    Coralinn House, 4 Royston Road, Livingston, West Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2021-06-30
    Officer
    2019-06-27 ~ 2022-09-20
    IIF 11 - director → ME
    Person with significant control
    2019-06-27 ~ 2022-02-28
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Officer
    2011-05-10 ~ 2012-02-20
    IIF 18 - llp-designated-member → ME
  • 9
    PACIFIC SHELF 1349 LIMITED - 2006-02-07
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    4,181,171 GBP2018-01-31
    Officer
    2006-01-19 ~ 2018-05-02
    IIF 112 - director → ME
    2006-01-19 ~ 2018-05-02
    IIF 78 - secretary → ME
  • 10
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 119 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 83 - secretary → ME
  • 11
    PACIFIC SHELF 556 LIMITED - 1994-03-02
    Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 107 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 72 - secretary → ME
  • 12
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    18 Taylor Street, Ayr, Scotland
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    2005-08-19 ~ 2020-07-27
    IIF 93 - director → ME
    2005-08-19 ~ 2020-07-27
    IIF 69 - secretary → ME
  • 13
    DHHG 1 LIMITED - 2021-12-03
    ENSCO 1529 LIMITED - 2017-07-20
    Alexander Flrming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (7 parents)
    Equity (Company account)
    2,271,424 GBP2020-01-31
    Officer
    2016-12-08 ~ 2018-05-02
    IIF 101 - director → ME
  • 14
    PACIFIC SHELF 1338 LIMITED - 2005-12-22
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-11-29 ~ 2018-05-24
    IIF 138 - director → ME
    2005-11-29 ~ 2018-05-24
    IIF 77 - secretary → ME
  • 15
    DHPL LIMITED - 2022-10-04
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents)
    Equity (Company account)
    -26,941 GBP2018-01-31
    Officer
    2016-09-15 ~ 2018-05-02
    IIF 110 - director → ME
  • 16
    DHOMES 2014 HOLDINGS LIMITED - 2022-02-01
    SHCL 140114 NEWCO 1 LIMITED - 2014-03-06
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,200 GBP2017-02-01 ~ 2018-01-31
    Officer
    2014-01-17 ~ 2018-05-02
    IIF 103 - director → ME
  • 17
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    2003-11-24 ~ 2018-05-02
    IIF 137 - director → ME
    2004-01-30 ~ 2018-05-02
    IIF 71 - secretary → ME
  • 18
    1 Union Street, Saltcoats, North Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    192,957 GBP2023-03-23
    Officer
    2020-01-07 ~ 2020-02-17
    IIF 96 - director → ME
  • 19
    ST. VINCENT STREET (499) LIMITED - 2010-06-18
    Central House, 119 Whitefield Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-04-06 ~ 2013-06-12
    IIF 109 - director → ME
  • 20
    18 Taylor Street, Ayr, Scotland
    Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2023-08-31
    Officer
    2006-09-01 ~ 2020-12-01
    IIF 64 - secretary → ME
  • 21
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2012-12-07
    IIF 123 - director → ME
  • 22
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents)
    Officer
    2008-11-14 ~ 2012-12-07
    IIF 122 - director → ME
  • 23
    C/o Kre Corporate Recovery Llp Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    93,948 GBP2016-12-31
    Officer
    2002-11-26 ~ 2017-03-29
    IIF 61 - director → ME
    2002-11-26 ~ 2017-03-29
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    184,543 GBP2020-12-31
    Officer
    2015-02-05 ~ 2017-04-12
    IIF 33 - director → ME
  • 25
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IPORT DIGITAL MARKETING LIMITED - 2024-10-31
    IPORT MARKETING SOLUTIONS LIMITED - 2015-05-06
    IPORT MARKETING SOULTIONS LIMITED - 2012-04-04
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    39,177 GBP2024-03-31
    Officer
    2012-04-03 ~ 2023-05-03
    IIF 44 - director → ME
  • 27
    Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Corporate (5 parents)
    Officer
    ~ 1996-03-11
    IIF 28 - director → ME
    ~ 1996-03-11
    IIF 24 - secretary → ME
  • 28
    30 Binniehill Road, Cumbernauld, North Lanarkshire
    Corporate (2 parents)
    Current Assets (Company account)
    15,401 GBP2024-03-31
    Officer
    2010-05-20 ~ 2018-03-31
    IIF 19 - llp-designated-member → ME
  • 29
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 30 - director → ME
  • 30
    Dawn Developments, 204 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,492 GBP2024-03-31
    Officer
    2022-11-09 ~ 2022-12-19
    IIF 114 - director → ME
  • 31
    DAWNGATE (IRVINE) LIMITED - 2011-04-20
    ENSCO 269 LIMITED - 2009-05-05
    3 Clairmont Gardens, Glasgow, Scotland
    Dissolved corporate (1 offspring)
    Officer
    2009-05-27 ~ 2011-04-05
    IIF 139 - director → ME
  • 32
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    22,843 GBP2020-03-31
    Officer
    2019-02-18 ~ 2022-02-28
    IIF 9 - director → ME
  • 33
    PACIFIC SHELF 1230 LIMITED - 2003-11-21
    3rd Floor,23 Royal Exchange Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-11-29 ~ 2009-11-02
    IIF 117 - director → ME
  • 34
    NICHOL MCKAY STEEL SERVICES LIMITED - 1997-01-01
    NICHOL MCKAY STEEL STOCKHOLDERS LIMITED - 1993-12-14
    Building 190 Prestwick Airport, Monkton, Prestwick, Ayrshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    444,772 GBP2023-12-31
    Officer
    2017-06-01 ~ 2020-03-31
    IIF 118 - director → ME
  • 35
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 105 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 76 - secretary → ME
  • 36
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ 2007-07-20
    IIF 60 - secretary → ME
  • 37
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ 2007-07-20
    IIF 59 - secretary → ME
  • 38
    SHCL 140114 NEWCO 4 LIMITED - 2014-02-19
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2017-01-31
    IIF 102 - director → ME
  • 39
    MN NOVA (25) LIMITED - 2008-07-21
    Robertson House, Castle Business Park, Stirling, Stirlingshire
    Corporate (3 parents)
    Officer
    2008-12-18 ~ 2018-02-21
    IIF 84 - director → ME
  • 40
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    204,858 GBP2023-12-31
    Officer
    2010-09-09 ~ 2022-09-20
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    675,000 GBP2023-09-30
    Officer
    2003-11-24 ~ 2006-06-08
    IIF 116 - director → ME
    2004-01-30 ~ 2006-01-31
    IIF 82 - secretary → ME
  • 42
    IPORT SOFTWARE LIMITED - 2018-04-03
    IPORT4BUSINESS LIMITED - 2010-10-29
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    342,538 GBP2024-09-30
    Officer
    2010-10-14 ~ 2017-04-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 31 - director → ME
  • 44
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    2004-08-06 ~ 2014-11-12
    IIF 85 - director → ME
    2005-08-27 ~ 2008-12-30
    IIF 80 - secretary → ME
  • 45
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2004-08-06 ~ 2014-11-12
    IIF 88 - director → ME
  • 46
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 29 - director → ME
  • 47
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Officer
    2004-08-09 ~ 2014-11-12
    IIF 87 - director → ME
    2004-08-09 ~ 2005-08-01
    IIF 67 - secretary → ME
  • 48
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (4 parents)
    Officer
    2004-08-09 ~ 2017-12-01
    IIF 86 - director → ME
    2004-08-09 ~ 2007-07-20
    IIF 66 - secretary → ME
  • 49
    SHCL 140114 NEWCO 3 LIMITED - 2014-02-19
    204 (c/o Dawn Developments), West George Street, Glasgow, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,860,587 GBP2024-01-31
    Officer
    2014-01-17 ~ 2019-07-31
    IIF 100 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.