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

Field, Charles

    Related profiles found in government register
  • Field, Charles

    Registered addresses and corresponding companies
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 1
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 2
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Field, Sandra

    Registered addresses and corresponding companies
  • Field, Vikki

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 14
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 21 IIF 22
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 23
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 24
  • Field, Charles
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 25
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Charles
    British managing director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 44
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 45
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 46
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 47 IIF 48 IIF 49
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 50
  • Field, Vikki
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 51
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 52 IIF 53
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 54
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 62 IIF 63
    • icon of address 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 64
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 65
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 66
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

      IIF 69
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 70
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Vikki
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 88 IIF 89
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 90 IIF 91 IIF 92
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 93
  • Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 102
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 103
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 104
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 105 IIF 106 IIF 107
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 110 IIF 111
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 112
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 113
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 114
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 123
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 124
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 125
  • Miss Vikki Field
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 126 IIF 127
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 128 IIF 129
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 130
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    NORTHPINE GROUP LTD - 2024-12-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 83 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 6
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 8
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 9
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 77 - Director → ME
  • 16
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 74 - Director → ME
  • 17
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 76 - Director → ME
  • 18
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 78 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 82 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 11 - Secretary → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 132 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 24
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    JULZ D CONTRACTS LIMITED - 2020-06-23
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 28
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 88 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 29
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 94 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 37 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 35 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-19
    IIF 19 - Secretary → ME
  • 4
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-06-01
    IIF 40 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-01-01
    IIF 69 - Director → ME
  • 5
    TAN ALLURE 2 LIMITED - 2022-05-23
    TAN ALLURE DYCE LIMITED - 2019-03-27
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 30 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 55 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-01-20
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 6
    TAN ALLURE 3 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2022-08-01
    IIF 59 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 73 - Director → ME
  • 8
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-16
    IIF 90 - Director → ME
    icon of calendar 2024-10-30 ~ 2024-12-16
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 29 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 49 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 63 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-03 ~ 2022-01-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 10
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 36 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 67 - Director → ME
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 13
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 61 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 14 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-06-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 86 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-09-01
    IIF 133 - Right to appoint or remove directors OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-01
    IIF 80 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 84 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 10 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 79 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-11-01
    IIF 64 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 8 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-13
    IIF 68 - Director → ME
  • 19
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 60 - Director → ME
    icon of calendar 2017-10-23 ~ 2017-10-23
    IIF 58 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-01-01
    IIF 16 - Secretary → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 44 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-20
    IIF 56 - Director → ME
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 2 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2022-01-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-23
    IIF 53 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 65 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 22
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate
    Equity (Company account)
    10,149 GBP2022-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 41 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 66 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 51 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-01 ~ 2024-05-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 24
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 54 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-06-01
    IIF 1 - Secretary → ME
  • 25
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,897 GBP2024-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2007-09-17
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.