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

Stone, Jamila Mary

    Related profiles found in government register
  • Stone, Jamila Mary
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 1
    • 08126663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 08633195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 09742694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 10414424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 10942876 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 11635912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 8
    • 1/1 104 Berryknowes Road, 1/1 104, Berryknowes Road, Glasgow, Lanarkshire, G52 2TT, United Kingdom

      IIF 9
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 10
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 11
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 12
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 13
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 14
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 15
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 16 IIF 17
    • C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 18
  • Stone, Jamila Mary
    British advisor born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 19
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 20
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 21 IIF 22
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 23 IIF 24 IIF 25
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 27
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 28
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 29
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 30
    • 1/1, 104, Berryknows Road, Glasgow, G52 2TT, Scotland

      IIF 31
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 33 IIF 34
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 35
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 36
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 37
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 38
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 44
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 45
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 46
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 47
  • Stone, Jamila Mary
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 48
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 49
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 50
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 51
  • Stone, Jamila Mary
    British other born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 52
  • Stone, Jamila Mary
    British director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 53
  • Stone, Jamila Mary
    British company director born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 54
  • Stone, Jamilia Mary
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 55
  • Stone, Lamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 56
  • Stone, Jamila Mary
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 07549748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 08313892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Stone, Jamila, Mz
    British commercial director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 62
  • Miss Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 63
  • Ms Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 64
  • Mz Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 65
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 66
    • 08126663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 08633195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 09742694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 10414424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 10942876 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 72 IIF 73 IIF 74
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 75 IIF 76 IIF 77
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 80
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 81
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 82
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 83
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 84 IIF 85
    • 341 Suit 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 86
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 87
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 88
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 89
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91 IIF 92 IIF 93
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 94
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 95
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 96
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 97 IIF 98
    • C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 99
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 100
  • Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11635912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 102
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 103
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 104 IIF 105
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 106
  • Jamila Mary Stone
    British born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 107
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 109
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111
  • Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 07549748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Jamila Mary Stone
    British born in July 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 113
  • Jamila Mary Stone
    British born in January 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 114
  • Jamila Mary Stone
    British born in February 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 115
  • Jamila Mary Stone
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • 08313892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 117
  • Stone, Jamila

    Registered addresses and corresponding companies
    • 1/1 104 Berryknowes Road, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 118
child relation
Offspring entities and appointments 60
  • 1
    3FOX INTERNATIONAL LIMITED
    - now 05114035
    ARCHED LIFE LIMITED - 2004-05-18
    4385, 05114035 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    -268,199 GBP2019-03-31
    Officer
    2020-07-17 ~ 2020-10-05
    IIF 25 - Director → ME
    Person with significant control
    2020-07-17 ~ 2020-10-05
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    788 CONSULTING LTD
    - now 10942876
    AIRRIDE SALES LIMITED
    - 2022-11-30 10942876
    4385, 10942876 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -68,327 GBP2019-09-30
    Officer
    2021-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ADAMS MCGILLAN & COMPANY LTD
    NI630747
    2381, Ni630747 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -48,962 GBP2019-04-30
    Officer
    2020-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    ADVANCED SIGNS LTD.
    SC500879
    2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    17,686 GBP2018-03-31
    Officer
    2020-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 5
    ANCESTORS OF DOVER LIMITED
    02742815
    Unit 2 18, Fisher Street, Carlisle, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    412,009 GBP2019-12-31
    Officer
    2020-07-22 ~ 2020-10-12
    IIF 23 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-10-12
    IIF 113 - Ownership of shares – 75% or more OE
  • 6
    APPXCELL LIMITED
    08136788
    20-22 Wenlock Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    2019-10-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    BALLARINO LIMITED
    05277313
    4385, 05277313 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    -146,271 GBP2019-03-31
    Officer
    2020-07-11 ~ 2020-08-19
    IIF 59 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-08-19
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    BARBOUR PROPERTIES LIMITED
    SC249166
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    60,439 GBP2018-05-31
    Officer
    2020-01-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    BLUECAT ENTERTAINMENT LTD
    SC556536
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,300 GBP2018-02-28
    Officer
    2021-12-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 10
    BRIGHT SPARK CARE LIMITED
    07549748
    4385, 07549748 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2020-08-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 11
    BROMPTON DRINKS LIMITED
    07400589
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (4 parents)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-03-24 ~ now
    IIF 20 - Director → ME
  • 12
    BROOK WORTHY LAW LTD
    08916328
    Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,807 GBP2019-03-31
    Officer
    2020-06-30 ~ 2020-11-05
    IIF 26 - Director → ME
    2020-06-30 ~ 2020-06-30
    IIF 56 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-11-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    BTLONDON LTD
    07896924
    Unit 2 18 Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,529 GBP2019-01-31
    Officer
    2020-03-07 ~ 2020-11-02
    IIF 60 - Director → ME
    Person with significant control
    2020-03-07 ~ 2020-11-02
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    CAMPBELL STONE LIMITED
    SC418231
    C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    457,694 GBP2020-02-29
    Officer
    2019-06-15 ~ 2019-06-30
    IIF 30 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 117 - Has significant influence or control OE
  • 15
    CAMPBELL STONE MAINTENANCE LIMITED
    SC504415
    16323, Po Box 16323 Po Box 16323, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,299 GBP2017-04-30
    Officer
    2019-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 89 - Has significant influence or control OE
  • 16
    CAUSEWAY PROPERTY SOLUTIONS LTD
    NI652550
    2 Movanagher Road, Kilrea, Co. L'derry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 17
    CHARNWOOD LODGE (LOUGHBOROUGH) LTD
    - now 08845469
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-21 ~ 2019-05-25
    IIF 44 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 94 - Has significant influence or control OE
  • 18
    CMS AIRCONDITIONING LTD
    08633195
    4385, 08633195 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    5,380 GBP2019-08-31
    Officer
    2021-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 19
    DATAPHRAME LTD
    08556175
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -61,534 GBP2018-12-31
    Officer
    2019-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 20
    DIRECT SAVINGS (SCOTLAND) LIMITED
    SC395778
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -242,537 GBP2019-04-30
    Officer
    2020-08-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    E&L CONSULTANCY LTD
    - now SC520834
    E&L RENEWABLES LTD - 2017-01-23
    C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 22
    ECOSSE INNS LIMITED
    SC556190
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2021-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    EVENTASTIC LIMITED
    09742694
    4385, 09742694 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    103,065 GBP2019-08-29
    Officer
    2021-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    FLIGHT PLUS LIMITED
    - now 11978111
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2020-07-14
    IIF 53 - Director → ME
    2020-07-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    FLUENT SOLUTIONS LIMITED
    06058334
    Unit11,18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,406 GBP2020-01-31
    Officer
    2021-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    GIGGLE BOOTH (FRANCHISING) LIMITED
    08126663
    4385, 08126663 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    27,170 GBP2019-12-31
    Officer
    2021-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    GIGGLE BOOTH LIMITED
    07789088
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,627 GBP2019-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 28
    HASH CONTRACTS LIMITED
    NI636017
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,467 GBP2018-03-31
    Officer
    2018-12-22 ~ now
    IIF 9 - Director → ME
    2019-02-16 ~ now
    IIF 118 - Secretary → ME
  • 29
    HOGGETT CREATIVE LIMITED
    SC483872
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,740 GBP2020-03-31
    Officer
    2020-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 30
    INTERPRETING SOLUTIONS LIMITED
    07243504
    C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -192,489 GBP2019-05-31
    Officer
    2020-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    JJB DREAMS LIMITED
    11169425
    Unit 11 18 Fisher Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2021-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 32
    KELLY MARKETING SCOTLAND LIMITED
    SC552672
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2017-09-14
    IIF 52 - Director → ME
  • 33
    KIBBLE GARDEN DECOR LTD
    SC417362
    Exchange Place, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,360 GBP2018-02-28
    Officer
    2020-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 34
    KPLEX LIMITED
    - now 08313892
    KENNETH ESTATES LTD - 2013-05-07
    4385, 08313892 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,775 GBP2019-11-30
    Officer
    2020-08-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 35
    KT MOTORS LIMITED
    09597064
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,352 GBP2019-06-30
    Officer
    2020-06-24 ~ 2020-08-24
    IIF 45 - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-12-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    LA SANDWICHERIE LTD
    SC446380
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98,768 GBP2018-04-30
    Officer
    2019-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 37
    LIFESTYLE (STIRLING) LTD.
    SC361444
    341 4th Floor 93hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    187,882 GBP2019-01-31
    Officer
    2020-01-09 ~ 2022-08-01
    IIF 12 - Director → ME
    Person with significant control
    2020-01-09 ~ 2022-08-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 38
    LUXOUS LTD
    SC533533
    1 Union Street, Saltcoats
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,585 GBP2018-04-30
    Officer
    2020-07-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 39
    MARC BENZIMRA CONSULTANCY LTD
    10485048
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2021-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 40
    MCCANN ELECTRICAL LTD
    SC478102 SC810910
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,727 GBP2017-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 41
    MICHAEL O'CONNOR PORTRACK LIMITED
    09577107
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 42
    MISTERMETRIC LIMITED
    09074509
    4385, 09074509 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-06-22 ~ 2020-10-10
    IIF 8 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-10
    IIF 79 - Ownership of shares – 75% or more OE
  • 43
    NAIKEN & PARTNERS LTD
    12096381
    Swan Buildings, Swan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 44
    OLLYBELLE LIMITED
    SC566137
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 45
    OPRELAY TECHNICAL SUPPORT SERVICES LIMITED
    11635912
    4385, 11635912 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    55,902 GBP2019-10-31
    Officer
    2020-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 46
    OSPREY OFFSHORE SERVICES LTD
    - now SC548477
    K&C BRUCE LIMITED - 2019-07-04
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58 GBP2018-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 47
    PB SERVICES GROUP LTD
    - now SC468881
    THE EDINBURGH ELECTRICAL COMPANY LTD - 2017-05-08
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    668 GBP2018-01-31
    Officer
    2020-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 48
    PEGASUS HOMECARE LTD
    06542036
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-17 ~ 2019-05-17
    IIF 47 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-17
    IIF 100 - Has significant influence or control OE
  • 49
    PETEMART LTD
    - now 10154482
    ROOFBUNK LTD - 2020-02-10
    PETEMART LIMITED - 2019-09-12
    Swan Buildings, 20 Swan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,562 GBP2020-04-30
    Officer
    2020-10-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    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
  • 50
    PLAYNEST LIMITED
    03889461
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87,089 GBP2019-03-31
    Officer
    2021-01-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
  • 51
    PRIDE COMMERCIAL INTERIORS LTD
    - now SC574496
    BURNREID 2017 (I) LIMITED - 2017-10-04
    Suite 292 3rd Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2020-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 52
    PROGRESS STAFFING & RECRUITMENT LTD
    12252126
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-29 ~ 2020-11-05
    IIF 24 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-11-05
    IIF 114 - Ownership of shares – 75% or more OE
  • 53
    RAIL PLANT SERVICES LIMITED
    10414424
    4385, 10414424 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -126,208 GBP2019-06-30
    Officer
    2021-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 54
    RAILWAY CIVILS SOLUTIONS LIMITED
    08773282
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    475 GBP2019-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 55
    READFLEX HOUSING LIMITED
    05868811
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,409 GBP2018-07-31
    Officer
    2020-03-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 56
    STEAKSRUS LTD
    SC451681
    Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,443 GBP2016-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 57
    THE LINEA CLINIC LIMITED
    05811047
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,537 GBP2018-10-31
    Officer
    2019-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 58
    TITAN N2 LIMITED
    - now SC479794
    KILMARDINNY 64 LIMITED - 2014-06-24 SC610393, SC682546, SC417306... (more)
    4/2 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2020-01-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 59
    TORREMAR LTD
    - now SC596847
    BRAT EVENTS LIMITED - 2018-11-06
    C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2020-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 60
    WESTHILL CARPETS AND FLOORING LIMITED
    SC408525
    168 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    116,321 GBP2017-09-30
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 83 - Ownership of shares – 75% or more OE

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.