logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccoll, Emma

    Related profiles found in government register
  • Mccoll, Emma

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

      IIF 1
    • 3, New Road, Kinross, KY13 9XT, Scotland

      IIF 2 IIF 3 IIF 4
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 9
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 10
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 11 IIF 12
  • Mccoll, Steven

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

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

      IIF 15
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 16
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17 IIF 18
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 29 IIF 30
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 31 IIF 32 IIF 33
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 37
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 38 IIF 39
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 40 IIF 41 IIF 42
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 44 IIF 45
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 46
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 47
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 48
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 49 IIF 50 IIF 51
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 52
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 53
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 54 IIF 55 IIF 56
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

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

      IIF 62 IIF 63
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 64
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 65
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 66
  • Mccoll, Emma
    British born in May 1974

    Resident in Scotland

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

      IIF 67
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 77
  • 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 78 IIF 79
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 80
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

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

      IIF 82 IIF 83
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 84
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 85
  • 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 86
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 87
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 88
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 89
  • 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 90
  • Mccoll, Emma
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 91
  • Mccoll, Steven
    British born in September 1975

    Resident in Isle Of Man

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

    Resident in Isle Of Man

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

      IIF 101
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

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

      IIF 102
    • 28 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NL, England

      IIF 103
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

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

      IIF 104
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 105
  • Mccoll, Steven
    British born in September 1975

    Resident in United Kingdom

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

      IIF 106
  • 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 107
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 108 IIF 109
  • 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 110
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 130
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 131
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 132
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 133
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 134
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 144
  • 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 145 IIF 146
  • 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 147 IIF 148
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 149
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 150 IIF 151
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 152
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

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

      IIF 155
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 156
  • 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 United Kingdom

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

      IIF 169
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 170
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 171
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 172
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 173
  • 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 174
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 175
child relation
Offspring entities and appointments
Active 46
  • 1
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 83 - Director → ME
    2016-12-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - 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 82 - Director → ME
    2016-12-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - 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 121 - Director → ME
    2015-07-24 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 95 - Director → ME
    2024-12-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 90 - Director → ME
  • 6
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -448,138 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 7
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 8
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 70 - Director → ME
    2018-09-05 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 92 - Director → ME
    2024-02-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 122 - Director → ME
    2013-12-16 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2018-10-15 ~ now
    IIF 77 - Director → ME
    2018-10-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 12
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 79 - Director → ME
    2018-09-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 128 - Director → ME
    2014-08-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 132 - Director → ME
    2014-03-11 ~ dissolved
    IIF 41 - 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 76 - Director → ME
    2018-02-09 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 91 - Director → ME
    2018-10-25 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 94 - Director → ME
    2021-08-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 130 - Director → ME
    2013-07-16 ~ dissolved
    IIF 46 - Secretary → ME
  • 19
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 107 - Director → ME
    2013-11-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 146 - Director → ME
    2012-06-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 21
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 80 - Director → ME
    2015-05-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 22
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 129 - Director → ME
    2016-06-03 ~ dissolved
    IIF 66 - Secretary → ME
  • 23
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 78 - Director → ME
    2018-11-28 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 97 - Director → ME
    2025-03-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 25
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 85 - Director → ME
    2016-10-11 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 119 - Director → ME
    2014-11-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 27
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 145 - Director → ME
    2012-06-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 28
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 108 - Director → ME
    2013-06-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 29
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 134 - Director → ME
    2017-10-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 30
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 131 - Director → ME
    2017-11-09 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 87 - Director → ME
    2017-01-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 32
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 120 - Director → ME
    2016-06-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 33
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 106 - Director → ME
    2022-08-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 98 - Director → ME
    2025-03-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 99 - Director → ME
    2022-07-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 96 - Director → ME
    2022-10-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 37
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 111 - Director → ME
    2015-03-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 38
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 72 - Director → ME
    2019-02-18 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 39
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 69 - Director → ME
    2018-09-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 40
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 117 - Director → ME
    2014-08-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 41
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 144 - Director → ME
    2013-02-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 42
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 67 - Director → ME
    2018-03-23 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 43
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 127 - Director → ME
    2015-09-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 44
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 71 - Director → ME
    2021-02-02 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 45
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 124 - Director → ME
    2015-11-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-25 ~ now
    IIF 93 - Director → ME
    2024-05-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 73 - Director → ME
    2018-07-24 ~ 2019-02-06
    IIF 8 - Secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 74 - Director → ME
    2018-08-07 ~ 2019-02-06
    IIF 3 - Secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 3
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 112 - Director → ME
    2016-01-19 ~ 2016-02-09
    IIF 34 - Secretary → ME
  • 4
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 133 - Director → ME
    2017-08-16 ~ 2018-02-01
    IIF 61 - Secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 5
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,225 GBP2024-03-31
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 89 - Director → ME
    2017-03-09 ~ 2018-02-08
    IIF 62 - Secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 125 - Director → ME
    2016-02-04 ~ 2018-10-15
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 101 - Director → ME
    2023-11-24 ~ 2024-01-15
    IIF 17 - Secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 8
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 116 - Director → ME
    2014-12-01 ~ 2015-08-04
    IIF 37 - Secretary → ME
  • 9
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 88 - Director → ME
    2018-03-01 ~ 2018-10-25
    IIF 53 - Secretary → ME
    Person with significant control
    2018-03-01 ~ 2018-10-25
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 10
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-07-16
    IIF 75 - Director → ME
    2012-11-13 ~ 2013-07-16
    IIF 10 - 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 81 - Director → ME
    2012-12-12 ~ 2013-01-25
    IIF 19 - 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 115 - Director → ME
    2015-12-07 ~ 2015-12-21
    IIF 36 - 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 126 - Director → ME
    2016-01-20 ~ 2016-02-09
    IIF 57 - Secretary → ME
  • 14
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ 2015-10-01
    IIF 113 - Director → ME
    2015-12-18 ~ 2017-01-17
    IIF 110 - Director → ME
    2015-12-18 ~ 2017-01-17
    IIF 47 - Secretary → ME
    2015-04-29 ~ 2015-10-01
    IIF 35 - 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 68 - Director → ME
    2017-05-26 ~ 2018-06-01
    IIF 2 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 16
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 123 - Director → ME
    2015-07-29 ~ 2015-12-17
    IIF 56 - Secretary → ME
  • 17
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 86 - Director → ME
    2017-04-24 ~ 2018-03-26
    IIF 15 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 102 - Director → ME
    2022-03-15 ~ 2024-05-30
    IIF 21 - Secretary → ME
    Person with significant control
    2022-03-15 ~ 2024-05-30
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 19
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 109 - Director → ME
    2013-06-25 ~ 2014-03-04
    IIF 44 - 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 84 - Director → ME
    2015-05-19 ~ 2016-01-14
    IIF 48 - Secretary → ME
  • 21
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 118 - Director → ME
    2016-02-26 ~ 2016-04-21
    IIF 43 - 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 114 - Director → ME
    2015-06-02 ~ 2015-07-24
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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