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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Mccoll

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

    Resident in Isle Of Man

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

    Resident in Scotland

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

      IIF 13 IIF 14
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 15
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 16 IIF 17
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 18
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

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

      IIF 21
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 22
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

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

      IIF 23
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 24
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 25
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 26
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 27
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

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

    Resident in Isle Of Man

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

    Resident in Scotland

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

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

      IIF 41
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 51 IIF 52
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 53
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 54
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 55 IIF 56
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 57
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 58
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

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

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

      IIF 60
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

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

      IIF 62
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 63
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 64
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

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

      IIF 65
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 66 IIF 67
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

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

      IIF 68
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

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

      IIF 69
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 70 IIF 71 IIF 72
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 75
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 76 IIF 77 IIF 78
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 79
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 80 IIF 81 IIF 82
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 87
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 88
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 89
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 90
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 91
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 92
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 93
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 103
  • Mccoll, Emma
    Scottish company director born in September 1975

    Resident in Scotland

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

      IIF 104
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

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

      IIF 105
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

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

      IIF 106 IIF 107
  • Mccoll, Emma
    Scottish company director born in May 1974

    Resident in United Kingdom

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

      IIF 108
  • Mccoll, Steven

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

      IIF 109 IIF 110
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 111
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 112
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 113 IIF 114
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 115
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 124
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 125 IIF 126
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 127 IIF 128 IIF 129
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 133
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 134 IIF 135
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 136 IIF 137 IIF 138
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 140 IIF 141
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 142
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 143
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 144
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

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

      IIF 148
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 149
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 150 IIF 151 IIF 152
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 153 IIF 154 IIF 155
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 157
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 158 IIF 159
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 160
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 161
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 162
  • Mccoll, Emma

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 56 - director → ME
    2016-12-02 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 55 - director → ME
    2016-12-02 ~ dissolved
    IIF 125 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 80 - director → ME
    2015-07-24 ~ dissolved
    IIF 151 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 30 - director → ME
    2024-12-05 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 103 - director → ME
  • 6
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -298,001 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 33 - director → ME
    2024-02-09 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 81 - director → ME
    2013-12-16 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2018-10-15 ~ now
    IIF 104 - director → ME
    2018-10-15 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 12
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 52 - director → ME
    2018-09-11 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 87 - director → ME
    2014-08-28 ~ dissolved
    IIF 160 - secretary → ME
  • 14
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 91 - director → ME
    2014-03-11 ~ dissolved
    IIF 137 - secretary → ME
  • 15
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 102 - director → ME
    2018-02-09 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 108 - director → ME
    2018-10-25 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 35 - director → ME
    2021-08-26 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 89 - director → ME
    2013-07-16 ~ dissolved
    IIF 142 - secretary → ME
  • 19
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 65 - director → ME
    2013-11-27 ~ dissolved
    IIF 129 - secretary → ME
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 107 - director → ME
    2012-06-13 ~ dissolved
    IIF 145 - secretary → ME
  • 21
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 53 - director → ME
    2015-05-01 ~ dissolved
    IIF 112 - secretary → ME
  • 22
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 88 - director → ME
    2016-06-03 ~ dissolved
    IIF 162 - secretary → ME
  • 23
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 51 - director → ME
    2018-11-28 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 31 - director → ME
    2025-03-12 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 58 - director → ME
    2016-10-11 ~ dissolved
    IIF 161 - secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 26
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 78 - director → ME
    2014-11-05 ~ dissolved
    IIF 138 - secretary → ME
  • 27
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 106 - director → ME
    2012-06-15 ~ dissolved
    IIF 146 - secretary → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-03-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 66 - director → ME
    2013-06-18 ~ dissolved
    IIF 141 - secretary → ME
  • 30
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 93 - director → ME
    2017-10-23 ~ dissolved
    IIF 159 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 31
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 90 - director → ME
    2017-11-09 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 60 - director → ME
    2017-01-11 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 33
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 79 - director → ME
    2016-06-24 ~ dissolved
    IIF 148 - secretary → ME
  • 34
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 69 - director → ME
    2022-08-09 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 32 - director → ME
    2025-03-13 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 37 - director → ME
    2022-07-21 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 36 - director → ME
    2022-10-26 ~ now
    IIF 122 - secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 70 - director → ME
    2015-03-17 ~ dissolved
    IIF 127 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 39
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 97 - director → ME
    2019-02-18 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 40
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 95 - director → ME
    2018-09-21 ~ dissolved
    IIF 167 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 41
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 76 - director → ME
    2014-08-14 ~ dissolved
    IIF 136 - secretary → ME
  • 42
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 105 - director → ME
    2013-02-06 ~ dissolved
    IIF 147 - secretary → ME
  • 43
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 101 - director → ME
    2018-03-23 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 44
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 86 - director → ME
    2015-09-10 ~ dissolved
    IIF 155 - secretary → ME
  • 45
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 96 - director → ME
    2021-02-02 ~ dissolved
    IIF 168 - secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 83 - director → ME
    2015-11-04 ~ dissolved
    IIF 154 - secretary → ME
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 29 - director → ME
    2024-05-25 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 98 - director → ME
    2018-07-24 ~ 2019-02-06
    IIF 169 - secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 99 - director → ME
    2018-08-07 ~ 2019-02-06
    IIF 165 - secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 71 - director → ME
    2016-01-19 ~ 2016-02-09
    IIF 130 - secretary → ME
  • 4
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 92 - director → ME
    2017-08-16 ~ 2018-02-01
    IIF 157 - secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (2 parents)
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 62 - director → ME
    2017-03-09 ~ 2018-02-08
    IIF 158 - secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 84 - director → ME
    2016-02-04 ~ 2018-10-15
    IIF 156 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    18 Seafield Road, Lintmill, Buckie, Scotland
    Corporate (1 parent)
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 28 - director → ME
    2023-11-24 ~ 2024-01-15
    IIF 113 - secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 75 - director → ME
    2014-12-01 ~ 2015-08-04
    IIF 133 - secretary → ME
  • 9
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 61 - director → ME
    2018-03-01 ~ 2018-10-25
    IIF 149 - secretary → ME
    Person with significant control
    2018-03-01 ~ 2018-10-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-07-16
    IIF 100 - director → ME
    2012-11-13 ~ 2013-07-16
    IIF 171 - secretary → ME
  • 11
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 54 - director → ME
    2012-12-12 ~ 2013-01-25
    IIF 115 - secretary → ME
  • 12
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 74 - director → ME
    2015-12-07 ~ 2015-12-21
    IIF 132 - secretary → ME
  • 13
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 85 - director → ME
    2016-01-20 ~ 2016-02-09
    IIF 153 - secretary → ME
  • 14
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-18 ~ 2017-01-17
    IIF 68 - director → ME
    2015-04-29 ~ 2015-10-01
    IIF 72 - director → ME
    2015-12-18 ~ 2017-01-17
    IIF 143 - secretary → ME
    2015-04-29 ~ 2015-10-01
    IIF 131 - secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 94 - director → ME
    2017-05-26 ~ 2018-06-01
    IIF 164 - secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 82 - director → ME
    2015-07-29 ~ 2015-12-17
    IIF 152 - secretary → ME
  • 17
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 59 - director → ME
    2017-04-24 ~ 2018-03-26
    IIF 111 - secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 34 - director → ME
    2022-03-15 ~ 2024-05-30
    IIF 117 - secretary → ME
  • 19
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 67 - director → ME
    2013-06-25 ~ 2014-03-04
    IIF 140 - secretary → ME
  • 20
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 57 - director → ME
    2015-05-19 ~ 2016-01-14
    IIF 144 - secretary → ME
  • 21
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 77 - director → ME
    2016-02-26 ~ 2016-04-21
    IIF 139 - secretary → ME
  • 22
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 73 - director → ME
    2015-06-02 ~ 2015-07-24
    IIF 128 - secretary → 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.