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

Miss Jamila Mary Stone

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

    Resident in England

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

      IIF 1
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in England

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

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Jamila Mary Stone
    British born in July 1993

    Resident in England

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

      IIF 5
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

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

      IIF 6
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 7 IIF 8 IIF 9
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 14 IIF 15 IIF 16
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 19 IIF 20
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 21
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 22
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 23
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 24 IIF 25
    • 341 Suit 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 26
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 27
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 28
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 29
    • Suite 292 3rd Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 30
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 31
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 37
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 38
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 39
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 40
  • Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

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

      IIF 41
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 42
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 43
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 44 IIF 45
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 46
  • Miss Jamila Stone
    British born in July 1993

    Resident in Scotland

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

      IIF 47
  • Jamila Mary Stone
    British born in June 1993

    Resident in Scotland

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

      IIF 48
  • Jamila Mary Stone
    British born in August 2020

    Resident in England

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

      IIF 49
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in United Kingdom

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

      IIF 50
  • Ms Jamila Stone
    British born in July 1993

    Resident in Scotland

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

      IIF 51
  • Mz Jamila Stone
    British born in July 1993

    Resident in Scotland

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

      IIF 52
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in England

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

      IIF 53 IIF 54
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in England

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

      IIF 57
  • Jamila Mary Stone
    British born in July 2020

    Resident in Scotland

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

      IIF 58
  • Jamila Mary Stone
    British born in January 2020

    Resident in Scotland

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

      IIF 59
  • Jamila Mary Stone
    British born in February 2020

    Resident in Scotland

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

      IIF 60
  • Stone, Jamila Mary
    British advisor born in July 1993

    Resident in Scotland

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

      IIF 61
    • 1/1 104 Berryknowes Road, 1/1 104, Berryknowes Road, Glasgow, Lanarkshire, G52 2TT, United Kingdom

      IIF 62
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 63
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in Scotland

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

      IIF 64
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 65 IIF 66 IIF 67
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 71 IIF 72 IIF 73
    • Unit 2 18, Unit 2, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 76
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 77
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 78
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 79
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 80
    • 1/1, 104, Berryknows Road, Glasgow, G52 2TT, Scotland

      IIF 81
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 82
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 83
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 84
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 85 IIF 86 IIF 87
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 88
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 89
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 90
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 91
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 92
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 93 IIF 94 IIF 95
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 96
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98 IIF 99 IIF 100
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 103
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 104
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 105
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 106
  • Stone, Jamila Mary
    British director born in July 1993

    Resident in Scotland

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

      IIF 107
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 108 IIF 109
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 110
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 111
  • Stone, Jamila Mary
    British other born in July 1993

    Resident in Scotland

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

      IIF 112
  • Stone, Jamila Mary
    British director born in July 1973

    Resident in Scotland

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

      IIF 113
  • Stone, Jamila Mary
    British company director born in August 1993

    Resident in Scotland

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

      IIF 114
  • Stone, Jamilia Mary
    British company director born in July 1993

    Resident in Scotland

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

      IIF 115
  • Stone, Lamila Mary
    British company director born in July 1993

    Resident in Scotland

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

      IIF 116
  • Stone, Jamila, Mz
    British commercial director born in July 1993

    Resident in Scotland

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

      IIF 117
  • Stone, Jamila

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

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    AIRRIDE SALES LIMITED - 2022-11-30
    Unit 11, 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -68,327 GBP2019-09-30
    Officer
    2021-03-02 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    2381, Ni630747 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    -48,962 GBP2019-04-30
    Officer
    2020-07-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    17,686 GBP2018-03-31
    Officer
    2020-02-07 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,439 GBP2018-05-31
    Officer
    2020-01-29 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,300 GBP2018-02-28
    Officer
    2021-12-07 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2020-08-27 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Regina House, 124 Finchley Road, London
    Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-03-24 ~ now
    IIF 63 - director → ME
  • 9
    16323, Po Box 16323 Po Box 16323, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,299 GBP2017-04-30
    Officer
    2019-12-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    2 Movanagher Road, Kilrea, Co. L'derry, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 115 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    5,380 GBP2019-08-31
    Officer
    2021-01-06 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -61,534 GBP2018-12-31
    Officer
    2019-10-14 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -242,537 GBP2019-04-30
    Officer
    2020-08-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    E&L RENEWABLES LTD - 2017-01-23
    C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings Lochwinnoch Road, Kilmacolm
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 83 - director → ME
  • 15
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2021-04-07 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    Unit 11 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    103,065 GBP2019-08-29
    Officer
    2021-04-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    Unit11,18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,406 GBP2020-01-31
    Officer
    2021-03-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    Unit 11 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    27,170 GBP2019-12-31
    Officer
    2021-04-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,627 GBP2019-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2018-03-31
    Officer
    2018-12-22 ~ now
    IIF 62 - director → ME
    2019-02-16 ~ now
    IIF 118 - secretary → ME
  • 22
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -22,740 GBP2020-03-31
    Officer
    2020-12-07 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -192,489 GBP2019-05-31
    Officer
    2020-02-05 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    Unit 11 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2021-02-19 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    Exchange Place, 3 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,360 GBP2018-02-28
    Officer
    2020-01-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    KENNETH ESTATES LTD - 2013-05-07
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,775 GBP2019-11-30
    Officer
    2020-08-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    98,768 GBP2018-04-30
    Officer
    2019-12-04 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    1 Union Street, Saltcoats
    Corporate (1 parent)
    Equity (Company account)
    -45,585 GBP2018-04-30
    Officer
    2020-07-28 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2021-02-26 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,727 GBP2017-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-24 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-09-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    Swan Buildings, Swan Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 33
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-01-15 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2 18, Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Total liabilities (Company account)
    55,902 GBP2019-10-31
    Officer
    2020-12-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    K&C BRUCE LIMITED - 2019-07-04
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2018-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    THE EDINBURGH ELECTRICAL COMPANY LTD - 2017-05-08
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    668 GBP2018-01-31
    Officer
    2020-09-18 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    ROOFBUNK LTD - 2020-02-10
    PETEMART LIMITED - 2019-09-12
    Swan Buildings, 20 Swan Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,562 GBP2020-04-30
    Officer
    2020-10-07 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,089 GBP2019-03-31
    Officer
    2021-01-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 39
    BURNREID 2017 (I) LIMITED - 2017-10-04
    Suite 292 3rd Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2020-08-18 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    Unit 11 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -126,208 GBP2019-06-30
    Officer
    2021-03-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    475 GBP2019-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,409 GBP2018-07-31
    Officer
    2020-03-06 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 43
    Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,443 GBP2016-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 81 - director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,537 GBP2018-10-31
    Officer
    2019-12-16 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 45
    KILMARDINNY 64 LIMITED - 2014-06-24
    4/2 100 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2020-01-31 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    BRAT EVENTS LIMITED - 2018-11-06
    C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2020-12-08 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 47
    168 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    116,321 GBP2017-09-30
    Officer
    2020-02-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ARCHED LIFE LIMITED - 2004-05-18
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -268,199 GBP2019-03-31
    Officer
    2020-07-17 ~ 2020-10-05
    IIF 74 - director → ME
    Person with significant control
    2020-07-17 ~ 2020-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    Unit 2 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    412,009 GBP2019-12-31
    Officer
    2020-07-22 ~ 2020-10-12
    IIF 71 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-10-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    4385, 05277313 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -146,271 GBP2019-03-31
    Officer
    2020-07-11 ~ 2020-08-19
    IIF 57 - director → ME
    Person with significant control
    2020-07-11 ~ 2020-08-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,807 GBP2019-03-31
    Officer
    2020-06-30 ~ 2020-11-05
    IIF 75 - director → ME
    2020-06-30 ~ 2020-06-30
    IIF 116 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-11-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    Unit 2 18 Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,529 GBP2019-01-31
    Officer
    2020-03-07 ~ 2020-11-02
    IIF 55 - director → ME
    Person with significant control
    2020-03-07 ~ 2020-11-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    Suite 292 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    457,694 GBP2020-02-29
    Officer
    2019-06-15 ~ 2019-06-30
    IIF 80 - director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 50 - Has significant influence or control OE
  • 7
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-21 ~ 2019-05-25
    IIF 103 - director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 37 - Has significant influence or control OE
  • 8
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-07-14
    IIF 113 - director → ME
  • 9
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2017-09-14
    IIF 112 - director → ME
  • 10
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,352 GBP2019-06-30
    Officer
    2020-06-24 ~ 2020-08-24
    IIF 104 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-12-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    341 4th Floor 93hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    187,882 GBP2019-01-31
    Officer
    2020-01-09 ~ 2022-08-01
    IIF 86 - director → ME
    Person with significant control
    2020-01-09 ~ 2022-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-10-10
    IIF 73 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-17 ~ 2019-05-17
    IIF 106 - director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-17
    IIF 40 - Has significant influence or control OE
  • 14
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ 2020-11-05
    IIF 72 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-11-05
    IIF 59 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.