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

Mr John Charlton

    Related profiles found in government register
  • Mr John Charlton
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 115, Friary Road, London, SE15 1PY, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 120, Parliament Road, Middlesbrough, TS1 4HZ, England

      IIF 8
    • icon of address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 9 IIF 10 IIF 11
  • Mr John Charlton
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, Aberdeenshire, AB15 4AR, United Kingdom

      IIF 13
  • Mr John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Charlton
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 57
  • Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 58
  • Mr John Charlton
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 59
  • Mr Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 60
  • Charlton, John
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 61
    • icon of address 96, Gilbert Road, Chafford Hundred, Grays, RM16 6NJ, England

      IIF 62
    • icon of address Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 63 IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 89c, Castelnau, London, SW13 9EL, England

      IIF 68
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England

      IIF 69
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 70 IIF 71
    • icon of address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 72 IIF 73 IIF 74
  • Charlton, John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Friary Road, London, SE15 1PY, England

      IIF 76
  • Mr John Charlton
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochside Farm, Covesea Road, Farmhouse, Elgin, Morayshire, IV30 5PE, United Kingdom

      IIF 77
  • Mr John Charlton
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 78
    • icon of address 89c, Castelnau, London, SW13 9EL, England

      IIF 79
    • icon of address Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 80
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Matthew John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 82
  • Charlton, John
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 83
  • Charlton, John
    British construction director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Ewesley Road, High Barnes, Sunderland, Tyne And Wear, SR4 7RJ, United Kingdom

      IIF 84
  • Charlton, Matthew John
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 85
  • Charlton, John
    British leasing properties born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, Aberdeen, AB15 4AR, Scotland

      IIF 86
  • Charlton, John
    British operations manager born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 87
  • Charlton, John
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property consultant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 103
  • Charlton, John
    British property developer born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 104
  • Charlton, John
    British property leasing born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property management born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Queens Crescent, Aberdeen, Aberdeen, AB15 4BE, Scotland

      IIF 127
  • Charlton, John
    British property management and development born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 128
  • Charlton, Matthew
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 129
  • Charlton, Matthew
    British property manger born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 130
  • Charlton, Matthew John
    British co director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 131
  • Charlton, Matthew John
    British taxi driver born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 132
    • icon of address 27a, Commercial Road, Buckie, AB56 1UN, United Kingdom

      IIF 133
  • Charlton, John
    Scottish financial advisor born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 134
    • icon of address Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 135
    • icon of address 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 136
  • Charlton, John
    Scottish financial agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 137
  • Charlton, John
    British property agent born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 138 IIF 139
    • icon of address 34, Quees Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 140
  • Charlton, Matthew John
    British mortgage advisor born in October 1952

    Registered addresses and corresponding companies
    • icon of address Jointurelands Farmhouse, Milltown, Elgin, IV30 8NE

      IIF 141
  • Charleton, John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 142
  • Charlton, John
    British finance director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, United Kingdom

      IIF 143
  • Charlton, John
    English accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 144
  • Charlton, John
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 145 IIF 146 IIF 147
    • icon of address 136a, Chichester Road, London, N9 9DG, England

      IIF 148
    • icon of address Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 149
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 150
    • icon of address 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 151
  • Charlton, Matthew John
    Other mortgage broker born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, Crown Street, Aberdeen, Aberdeenshire, AB11 6HP, Scotland

      IIF 152
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2019-03-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    THE PRAYER ROOM LTD - 2011-04-26
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 143 - Director → ME
  • 4
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 137 - Director → ME
  • 5
    54 SHAW ROAD LTD - 2020-03-27
    icon of address 54 Shaw Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address 27a Commercial Road, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 133 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address 54 Braunespath Estate New Brancepeth, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 152 - Director → ME
  • 11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address 127 Union Grove, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-04-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-04-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 127 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-02-07
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-07
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 150e Rubislaw Mansions, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 86 - Director → ME
    icon of calendar 2019-09-23 ~ 2020-02-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 107 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-05-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 116 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-19 ~ 2023-04-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ 2023-04-14
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-04-14
    IIF 126 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-02-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 124 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    CHIAHEALTH LTD - 2020-04-28
    23 QNS HIGHLANDS LTD - 2017-06-06
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 117 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 121 - Director → ME
    icon of calendar 2019-04-12 ~ 2020-02-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-02-07
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD - 2019-03-13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 115 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-04-14
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-04-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 120 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 118 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 119 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 125 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 111 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-04-14
    IIF 103 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2023-04-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 109 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2010-09-17
    IIF 142 - Director → ME
  • 22
    PNP68 LIMITED - 2020-03-09
    icon of address 16 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    icon of calendar 2020-03-07 ~ 2020-09-30
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ 2020-09-30
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 23
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2019-11-26
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-04-01
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 24
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-11-27 ~ 2023-04-14
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ 2023-04-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    PNP74 LIMITED - 2020-10-01
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-09-30
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ 2020-09-29
    IIF 79 - Has significant influence or control OE
  • 26
    icon of address 2 Manson Road, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    icon of calendar 2004-11-04 ~ 2006-09-30
    IIF 141 - Director → ME
  • 27
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-09-30
    IIF 7 - Has significant influence or control OE
  • 28
    PNP8 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2020-10-30
    IIF 145 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-08-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-04-01
    IIF 5 - Has significant influence or control OE
  • 29
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2021-02-23
    IIF 147 - Director → ME
    icon of calendar 2019-08-07 ~ 2020-08-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-04-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 30
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-04-14
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-04-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-01-03
    IIF 62 - Director → ME
  • 32
    icon of address Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-28 ~ 2016-03-23
    IIF 131 - Director → ME
  • 33
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    icon of address 4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-20
    IIF 151 - Director → ME
  • 34
    PNP38 LIMITED - 2019-12-05
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 3 - Has significant influence or control OE
  • 35
    PNP15 LIMITED - 2020-01-20
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2020-10-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-10-03
    IIF 11 - Has significant influence or control OE
  • 36
    68 QNS CRESCENT LTD - 2023-03-07
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 110 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    PNP4 LIMITED - 2020-07-29
    icon of address 7 King Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-07-14
    IIF 8 - Has significant influence or control OE
  • 38
    21T RIVERSIDE DRIVE LTD - 2023-02-08
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-02-06
    IIF 106 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-02-07
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-02-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-01-18
    IIF 85 - Director → ME
  • 40
    icon of address Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -38,217 GBP2024-09-30
    Officer
    icon of calendar 2011-12-29 ~ 2013-06-30
    IIF 135 - Director → ME
  • 41
    icon of address Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-20 ~ 2020-06-02
    IIF 71 - Director → ME
  • 42
    PNP70 LIMITED - 2020-02-19
    icon of address 9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-10 ~ 2020-10-02
    IIF 146 - Director → ME
  • 43
    TYSONBOND LIMITED - 2017-12-14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-04-14
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 132 Carey Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2023-11-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-12-18
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-12-18
    IIF 81 - Has significant influence or control OE
  • 45
    60 RUBISLAW SQUARE LTD - 2022-09-16
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 105 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-02-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 46
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    icon of address 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -3,965 GBP2023-03-02
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-29
    IIF 136 - Director → ME
  • 47
    PNP65 LIMITED - 2020-01-08
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    icon of calendar 2020-01-05 ~ 2020-02-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-02-01
    IIF 6 - Has significant influence or control OE
  • 48
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 10 - Has significant influence or control OE
  • 49
    PNP LEASING LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 9 - Has significant influence or control OE
  • 50
    PNP7 LIMITED - 2019-12-09
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-10-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-10-03
    IIF 12 - Has significant influence or control OE
  • 51
    icon of address Signature House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-05 ~ 2011-02-01
    IIF 84 - Director → ME
  • 52
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    PNP9 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2020-10-30
    IIF 148 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-08-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-04-01
    IIF 2 - Has significant influence or control OE
  • 53
    AZTEC COMPUTER CONSULTANCY LTD. - 2019-09-25
    icon of address 45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-31
    IIF 134 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.