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

Murray, Alan Adams

    Related profiles found in government register
  • Murray, Alan Adams
    British banker born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Alan Adams
    British business consultant born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Otterburn Park, Edinburgh, Midlothian, EH14 1JX

      IIF 11 IIF 12
  • Murray, Alan Adams
    British company director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Charles Russell Speechlys Llp, Compass House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 13
    • icon of address 3, Otterburn Park, Edinburgh, EH14 1JX, Scotland

      IIF 14
    • icon of address 3, Otterburn Park, Edinburgh, Mid Lothian, EH14 1JX, Scotland

      IIF 15
    • icon of address 3 Otterburn Park, Edinburgh, Midlothian, EH14 1JX

      IIF 16 IIF 17 IIF 18
  • Murray, Alan Adams
    British consultant born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Alan Adams
    British director born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ

      IIF 29
    • icon of address Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 30 IIF 31
    • icon of address 3 Otterburn Park, Edinburgh, Midlothian, EH14 1JX

      IIF 32 IIF 33 IIF 34
    • icon of address Sussex Innovation Centre, University Of Sussex, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 39
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 40
  • Murray, Alan Adams
    British management consultant born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Otterburn Park, Edinburgh, Midlothian, EH14 1JX

      IIF 41
  • Murray, Alan Adams
    British merchant banker born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Otterburn Park, Edinburgh, Midlothian, EH14 1JX

      IIF 42 IIF 43
  • Murray, Alan Adams
    British none born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, St Jamess Square, London, SW1Y 4LB, England

      IIF 44
  • Murray, Alan Adams
    born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Lower Belgrave Street, Lower Belgrave Street, London, SW1W 0LS, England

      IIF 45
  • Murray, Alan Adams
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Adams Murray
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Lower Belgrave Street, Lower Belgrave Street, London, SW1W 0LS, England

      IIF 52
  • Murray, Alan Adams
    British

    Registered addresses and corresponding companies
    • icon of address 8, Eriswell Road, Hersham, Walton On Thames, Surrey, KT12 5DG, United Kingdom

      IIF 53
  • Murray, Alan Adams

    Registered addresses and corresponding companies
    • icon of address 3, Otterburn Park, Edinburgh, EH14 1JX, United Kingdom

      IIF 54 IIF 55
    • icon of address 8, Eriswell Road, Hersham, Walton-on-thames, Surrey, KT12 5DG, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Otterburn Park, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    886,779 GBP2024-03-31
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address 43 Lower Belgrave Street, Lower Belgrave Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 43 Ellesmere Place, Walton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    ALECTRON INVESTMENTS LTD - 2012-09-14
    icon of address Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Sussex Innovation Centre University Of Sussex, Science Park Square, Falmer, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,084,657 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 31 - Director → ME
  • 9
    CHARCO 57 LIMITED - 2012-04-24
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 30 - Director → ME
Ceased 41
  • 1
    CHARCO 62 LIMITED - 2013-07-22
    icon of address C/o Charles Russell Speechlys Llp Compass House, Lypiatt Road, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-29 ~ 2024-04-30
    IIF 13 - Director → ME
  • 2
    BRENQUOTE LIMITED - 1985-06-19
    PARACELSUS ENGLAND LIMITED - 2003-03-18
    NU-MED ENGLAND LIMITED - 1987-09-29
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 10 - Director → ME
  • 3
    ASPEN HEALTHCARE LIMITED - 2015-03-11
    PARACELSUS U.K. LIMITED - 1998-05-11
    IRONMARSH FINANCE LIMITED - 1987-09-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 3 - Director → ME
  • 4
    CAPITAL LEASING LIMITED - 1997-05-08
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 1997-12-19
    IIF 2 - Director → ME
  • 5
    CATALYST HEALTHCARE (WORCESTER) LIMITED - 1998-11-30
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-13 ~ 1996-11-05
    IIF 42 - Director → ME
  • 6
    BEFOREMIGHT LIMITED - 1996-10-22
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 1996-09-24 ~ 1996-11-08
    IIF 32 - Director → ME
  • 7
    EQUITY PARTNERSHIPS FUND MANAGEMENT LIMITED - 2011-06-14
    icon of address 7 Albemarle Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2008-02-05
    IIF 19 - Director → ME
  • 8
    DUNWILCO (488) LIMITED - 1996-03-12
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2003-09-03
    IIF 28 - Director → ME
  • 9
    EQUITY PARTNERSHIPS LIMITED - 1996-10-02
    EQUITY PARTNERSHIPS ASSET MANAGEMENT LIMITED - 2004-11-17
    VALAD ASSET MANAGEMENT (UK) LIMITED - 2017-02-24
    JOYFILL LIMITED - 1996-09-05
    EQUITY PARTNERSHIPS INVESTMENT LIMITED - 2001-08-20
    TEESLAND ASSET MANAGEMENT LIMITED - 2008-02-20
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2008-02-05
    IIF 23 - Director → ME
  • 10
    SDG (FRENCHGATE) LIMITED - 2007-09-18
    TEESLAND INVESTMENTS LIMITED - 2002-12-11
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2001-12-10
    TEESLAND INVESTMENTS LIMITED - 2001-10-18
    SHELFCO (NO.2050) LIMITED - 2000-12-21
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2002-05-22
    IIF 21 - Director → ME
  • 11
    GROVEBELL INVESTMENTS LIMITED - 2011-09-12
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-10-03
    IIF 49 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-10-03
    IIF 57 - Secretary → ME
  • 12
    STARBELL RESOURCES LIMITED - 2011-09-12
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-10-03
    IIF 51 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-10-03
    IIF 58 - Secretary → ME
  • 13
    icon of address Suite 2 (ground Rear) Melisa House, 3 Brand Place Brand Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,773,889 GBP2024-01-31
    Officer
    icon of calendar 2004-05-03 ~ 2013-03-25
    IIF 18 - Director → ME
  • 14
    BESTCROFT INVESTMENTS LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-07-22
    IIF 50 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-12-20
    IIF 54 - Secretary → ME
  • 15
    ABERDEEN BUILDINGS (BELFAST) LIMITED - 2004-04-06
    TEESLAND IRELAND DEVELOPMENTS LIMITED - 2002-10-23
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2002-05-22
    IIF 12 - Director → ME
  • 16
    GILBERT ASH HOLDINGS LIMITED - 1984-11-28
    G A LIMITED - 1997-06-09
    G A HOLDINGS LIMITED - 1993-03-02
    HBG GA LIMITED - 1999-01-04
    GRINMOST (NO.22) LIMITED - 1984-09-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-07-10
    IIF 43 - Director → ME
  • 17
    COASTPACK LIMITED - 1991-02-11
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 6 - Director → ME
  • 18
    PARACELSUS M.C.I. HOSPITAL LONDON LIMITED - 1989-01-18
    TOKENRACE LIMITED - 1988-12-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 7 - Director → ME
  • 19
    NU-MED (HOLLY HOUSE) LIMITED - 1987-09-29
    GAPWARD LIMITED - 1985-08-05
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 5 - Director → ME
  • 20
    icon of address 12 St. James's Square, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,467,389 GBP2020-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2013-02-27
    IIF 38 - Director → ME
  • 21
    J.C. RATHBONE STRUCTURED FINANCE LTD - 2009-09-29
    J.C. RATHBONE FINANCIAL PLANNING LIMITED - 2003-06-16
    J.C.R.A. (UTILITIES) LIMITED - 1994-06-21
    J.C.R. (UTILITIES) LIMITED - 1991-11-04
    icon of address 12 St. James's Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,414 GBP2020-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2012-12-05
    IIF 33 - Director → ME
  • 22
    JCRA NEWCO LIMITED - 2013-03-22
    icon of address 12 St James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,270,706 GBP2020-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2013-02-27
    IIF 44 - Director → ME
  • 23
    MEDICURE LIMITED - 1986-02-11
    NU-MED PARKSIDE LIMITED - 1987-09-29
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-03-04
    IIF 4 - Director → ME
  • 24
    CHARCO 42 LIMITED - 2010-11-25
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2012-11-08
    IIF 29 - Director → ME
  • 25
    DATECIRCLE LIMITED - 1993-01-21
    icon of address Book-keeping Services, 5 Traprain Terrace, Haddington, East Lothian
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    733,747 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2009-12-31
    IIF 35 - Director → ME
  • 26
    icon of address Book-keeping Services, 5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,817 GBP2017-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2009-12-31
    IIF 16 - Director → ME
  • 27
    SDG PROPERTY HOLDINGS LIMITED - 2008-12-29
    SDG (SCOTLAND) LIMITED - 2003-12-03
    TEESLOCH LIMITED - 2003-05-15
    TEESLOCH PROPERTIES LIMITED - 2001-11-23
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-23 ~ 2003-05-19
    IIF 27 - Director → ME
  • 28
    SCARBOROUGH DEVELOPMENT IRELAND LIMITED - 2003-08-12
    TEESLAND IRELAND LIMITED - 2002-10-23
    MUTANDERIS (359) LIMITED - 2000-04-05
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2002-05-22
    IIF 11 - Director → ME
  • 29
    BEXCROFT TRADING LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-07-22
    IIF 48 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-10-05
    IIF 55 - Secretary → ME
  • 30
    CROMWELL CAPITAL VENTURES UK LIMITED - 2025-01-13
    TEESLAND CAPITAL VENTURES LIMITED - 2008-02-20
    SHELFCO (NO. 2601) LIMITED - 2001-12-10
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2004-12-11
    VALAD CAPITAL VENTURES (UK) LIMITED - 2017-02-24
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2008-02-05
    IIF 20 - Director → ME
  • 31
    VALAD (EUROPE) LIMITED - 2017-02-24
    CROMWELL EUROPE LIMITED - 2025-01-13
    TEESLAND PLC - 2008-02-18
    VALAD (EUROPE) PLC - 2013-12-09
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ 2008-02-05
    IIF 36 - Director → ME
  • 32
    TEESLAND MANAGEMENT SERVICES LIMITED - 2008-02-20
    CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED - 2025-01-14
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2004-08-04
    TEESLAND MANAGEMENT SERVICES LIMITED - 2003-07-03
    SITEFONE LIMITED - 1995-11-14
    VALAD MANAGEMENT SERVICES LIMITED - 2017-02-24
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2004-08-06
    IIF 24 - Director → ME
  • 33
    TEESLAND FUND MANAGEMENT HOLDINGS LIMITED - 2008-02-20
    VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED - 2017-02-24
    CROMWELL INVESTMENT HOLDINGS UK LIMITED - 2025-01-13
    EQUITY PARTNERSHIPS (HOLDINGS) LIMITED - 2004-12-11
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2008-02-05
    IIF 26 - Director → ME
  • 34
    THE BRITISH LINEN BANK LIMITED - 2002-06-05
    icon of address The Mound, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-09-22
    IIF 9 - Director → ME
  • 35
    U.K. LAND (WEST END) LIMITED - 1989-06-29
    icon of address Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-07-31
    IIF 17 - Director → ME
  • 36
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2009-12-10
    IIF 34 - Director → ME
    icon of calendar 2006-04-03 ~ 2008-03-05
    IIF 37 - Director → ME
  • 37
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TULLOCH LIMITED - 2003-12-15
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    INVERNESS LIMITED - 1996-07-04
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ 2006-04-05
    IIF 22 - Director → ME
  • 38
    HMS (487) LIMITED - 2003-12-24
    TULLOCH GROUP LIMITED - 2003-08-27
    TULLOCH PLC - 2000-04-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-04 ~ 2004-02-12
    IIF 1 - Director → ME
  • 39
    BRITISH LINEN INVESTMENTS LIMITED - 2001-07-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2000-01-12
    IIF 8 - Director → ME
  • 40
    ULSTER & LONDON LAND LIMITED - 2010-10-19
    TEESLAND DEVELOPMENT COMPANY (SCOTLAND) LIMITED - 1996-05-17
    BADGECROFT LIMITED - 1990-03-30
    icon of address C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -818 GBP2021-02-27
    Officer
    icon of calendar 2000-10-31 ~ 2002-05-22
    IIF 25 - Director → ME
  • 41
    ILI (YARDS FARM) LIMITED - 2013-07-10
    icon of address 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,692 GBP2025-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2014-05-01
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

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