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

Clarke, John Bernard

    Related profiles found in government register
  • Clarke, John Bernard
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clarke, John Bernard
    British solicitor born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH

      IIF 65 IIF 66
  • Clarke, John Bernard
    Scottish consultant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, KY15 5DH, Scotland

      IIF 67
  • Clarke, John Bernard
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR, United Kingdom

      IIF 68
  • Clarke, John Bernard
    British business lawyer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH

      IIF 69 IIF 70
  • Clarke, John Bernard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Cupar, Fife, KY15 5DH, United Kingdom

      IIF 71
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 1 Rutland Square, Edinburgh, Eh1 2as, EH1 2AS, United Kingdom

      IIF 78
    • icon of address C/o Wright. Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 79
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 80
    • icon of address 4 Great James Street, Holburn, London, WC1N 3DB, United Kingdom

      IIF 81 IIF 82
  • Clarke, John Bernard
    British lawyer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH

      IIF 83
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH, Scotland

      IIF 84
  • Clarke, John Bernard
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH, United Kingdom

      IIF 85
  • Clarke, John Bernard
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, John Bernard
    British solictor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH

      IIF 179
  • Clarke, John Bernard
    British writer to the signet born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH

      IIF 180
  • Clarke, John Bernard
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH, Scotland

      IIF 181
  • Clarke, John Bernard
    British

    Registered addresses and corresponding companies
  • Clarke, John Bernard
    British solicitor

    Registered addresses and corresponding companies
  • Clarke, John Bernard
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, John Bernard
    British engineer born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 204
    • icon of address 63 Bramblewood, Crumlin, County Antrim, BT29 4FQ

      IIF 205
  • Mr John Bernard Clarke
    Scottish born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, KY15 5DH, Scotland

      IIF 206
  • Clarke, John
    British electrical engineer born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, May Avenue, Bangor, BT20 4JT, Northern Ireland

      IIF 207
  • Mr John Bernard Clarke
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Bernard Clarke
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH, United Kingdom

      IIF 222
    • icon of address Kingsknowe, Brighton Road, Cupar, KY15 5DH, Scotland

      IIF 223
    • icon of address C/o Wright. Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 224
  • Clarke, John

    Registered addresses and corresponding companies
    • icon of address C4, Fergusons Way, Kilbegs Business Park, Antrim, Co. Antrim, BT41 4LZ

      IIF 225
  • Mr John Clarke
    British born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C4, Fergusons Way, Kilbegs Business Park, Antrim, Co. Antrim, BT41 4LZ

      IIF 226
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 2a Clayford, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 144 - Director → ME
  • 2
    icon of address Abbeyford House, Unit 3 St. Asaph Business Park, Ffordd Richard Davies, St. Asaph, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,173,060 GBP2022-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 169 - Director → ME
  • 3
    icon of address 67 Crossgate, Cupar, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 172 - Director → ME
  • 4
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 161 - Director → ME
  • 5
    CCW LONG PLAY LIMITED - 2012-12-10
    icon of address 1 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 132 - Director → ME
  • 6
    CCW BUSINESS LAWYERS LTD. - 2021-01-15
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Meteor House, Whittle Road, Churchfields, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 139 - Director → ME
  • 9
    CCW BUSINESS SERVICES LIMITED - 2014-12-12
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 141 - Director → ME
  • 10
    icon of address C/o Wright. Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,926 GBP2022-10-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 12
    icon of address Meteor House, Whittle Road, Churchfields, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 154 - Director → ME
  • 13
    CCW LLP - 2016-07-07
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    IIF 187 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 218 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,280 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 198 - LLP Designated Member → ME
  • 15
    icon of address Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 202 - LLP Designated Member → ME
  • 16
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 71 - Director → ME
  • 17
    icon of address F2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,298 GBP2024-03-31
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 158 - Director → ME
  • 18
    NEFET GRANARY LIMITED - 2013-04-16
    POG 71 LIMITED - 1993-02-10
    icon of address F2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    536,088 GBP2024-03-31
    Officer
    icon of calendar 1994-07-14 ~ now
    IIF 103 - Director → ME
  • 19
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,167 GBP2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 153 - Director → ME
  • 21
    NORTH EAST FIFE ENTERPRISE TRUST LIMITED - 2014-06-12
    icon of address F2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    183,646 GBP2024-03-31
    Officer
    icon of calendar 1990-09-14 ~ now
    IIF 65 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 165 - Director → ME
  • 23
    icon of address The Old Court House, Clark Street, Morecambe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 147 - Director → ME
  • 24
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 77 - Director → ME
  • 25
    icon of address Meteor House, Whittle Road, Churchfields, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 186 - LLP Designated Member → ME
  • 26
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 170 - Director → ME
  • 27
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 149 - Director → ME
  • 28
    C&C1 LLP - 2005-01-06
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    19,624 GBP2023-03-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address Meteor House Whittle Road, Churchfields, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 178 - Director → ME
  • 30
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    79,556 GBP2024-12-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 204 - Director → ME
  • 31
    icon of address Beadon Farm, Beadon Lane, Merriott, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -729 GBP2023-11-30
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 222 - Has significant influence or controlOE
  • 32
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 163 - Director → ME
  • 33
    icon of address C4 Fergusons Way, Kilbegs Business Park, Antrim, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    6,063 GBP2024-06-30
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 205 - Director → ME
    icon of calendar 2014-04-19 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 197 - LLP Designated Member → ME
  • 35
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    TILLY MASTERSON AND COMPANY 4 LIMITED - 2019-09-27
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,781 GBP2024-03-30
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,984 GBP2020-07-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 83 - Director → ME
  • 41
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    43,554 GBP2024-12-31
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 207 - Director → ME
  • 42
    icon of address Kingsknowe, Brighton Road, Cupar, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,618 GBP2023-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
Ceased 158
  • 1
    icon of address 2a Clayford, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2012-10-31
    IIF 84 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-12-31
    IIF 145 - Director → ME
  • 2
    FIBREHUB EUROPE LIMITED - 2004-06-11
    PM 119 LIMITED - 1995-02-14
    icon of address Gerber Lander & Gee, 12 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-02-01
    IIF 35 - Nominee Director → ME
  • 3
    icon of address Dalmore House, 310 Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1994-10-19
    IIF 117 - Director → ME
    icon of calendar 1992-11-05 ~ 1994-10-19
    IIF 183 - Nominee Secretary → ME
    icon of calendar 1994-04-01 ~ 1994-10-19
    IIF 184 - Secretary → ME
  • 4
    BALBIRNIE LIMITED - 1996-11-14
    POG 15 LIMITED - 1989-02-01
    icon of address Balbirnie House Balbirnie Park, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    3,375,877 GBP2024-04-30
    Officer
    icon of calendar 1988-11-07 ~ 1991-12-01
    IIF 45 - Nominee Director → ME
  • 5
    PM 179 LIMITED - 1997-10-29
    icon of address Hillhouse Quarry, Troon, Ayrshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    2,431,441 GBP2023-11-30
    Officer
    icon of calendar 1997-10-16 ~ 1997-10-22
    IIF 9 - Nominee Director → ME
  • 6
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 175 - Director → ME
  • 7
    BITWISE RESOURCES LIMITED - 2007-09-21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,083,697 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-07-29
    IIF 150 - Director → ME
  • 8
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,872,058 GBP2023-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2021-07-29
    IIF 97 - Director → ME
  • 9
    BENTON MONO TECHNOLOGY LLP - 2004-05-06
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-02-07
    IIF 193 - LLP Designated Member → ME
  • 10
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 174 - Director → ME
  • 11
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,180 GBP2022-11-30
    Officer
    icon of calendar 2001-08-22 ~ 2002-04-12
    IIF 118 - Director → ME
  • 12
    icon of address 1 East Albert Road, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-05-31
    IIF 108 - Director → ME
  • 13
    POG 72 LIMITED - 1993-01-14
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1993-10-22
    IIF 48 - Nominee Director → ME
  • 14
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-17 ~ 2012-06-15
    IIF 173 - Director → ME
  • 15
    TURNER AND KENT LIMITED - 2016-08-11
    C & C 25 LIMITED - 2016-07-22
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-05
    IIF 85 - Director → ME
  • 16
    icon of address Pitswood Byfleets Lane, Warnham, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    270,134 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 152 - Director → ME
  • 17
    icon of address C R Smith, Albany Industrial Estate, Gardeners Street, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2014-12-01
    IIF 164 - Director → ME
  • 18
    PM 116 LIMITED - 1994-12-09
    icon of address 10 Whitehall Street, Dundee
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-10-24 ~ 1994-11-28
    IIF 23 - Nominee Director → ME
  • 19
    PBL 175 LIMITED - 2001-11-13
    icon of address 3 Trotter Haugh, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -69,765 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-09-18
    IIF 99 - Director → ME
  • 20
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2014-04-01
    IIF 194 - LLP Designated Member → ME
  • 21
    PETERPENDER INDUSTRIES LLP - 2004-11-30
    icon of address 94/102 Clarkston Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-12-21
    IIF 190 - LLP Designated Member → ME
  • 22
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2024-12-17
    IIF 75 - Director → ME
  • 23
    PAGAN SECRETARIES LIMITED - 2003-11-06
    PAGAN MACBETH SECRETARIES LIMITED - 1999-01-21
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (10 parents, 49 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-02-12 ~ 2024-02-01
    IIF 66 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2024-03-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 11 Gordon Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,382 GBP2024-11-30
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 42 - Nominee Director → ME
  • 26
    ABBOTT ENTERPRISES LIMITED - 2012-09-26
    POG 56 LIMITED - 1991-07-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-07-05
    IIF 22 - Nominee Director → ME
  • 27
    MCMICHAEL ENTERPRISES LIMITED - 2012-09-26
    POG 53 LIMITED - 1991-05-15
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-05-06
    IIF 7 - Nominee Director → ME
  • 28
    PBL 162 LIMITED - 2001-08-01
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -101,416.97 GBP2023-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-01
    IIF 140 - Director → ME
  • 29
    POG 63 LIMITED - 1992-04-16
    icon of address Charleton House, Colinsburgh, Leven, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -720,523 GBP2024-11-30
    Officer
    icon of calendar 1991-12-18 ~ 1992-04-08
    IIF 3 - Nominee Director → ME
  • 30
    C & C 16 LIMITED - 2010-03-25
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2010-03-30
    IIF 133 - Director → ME
  • 31
    COORS CERAMICS COMPANY LIMITED - 2000-01-17
    COORS CERAMICS ELECTRONICS LIMITED - 1998-11-09
    POG 10 LIMITED - 1988-07-04
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1988-01-11 ~ 1989-11-14
    IIF 38 - Nominee Director → ME
  • 32
    FALCONRY LANDS OF FINDERLIE LIMITED - 2000-10-13
    POG 94 LIMITED - 1994-03-03
    icon of address Gardeners Street, Dunfermline, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1994-02-24
    IIF 17 - Nominee Director → ME
  • 33
    CULLEN ENGINEERING LIMITED - 1998-05-22
    icon of address 33 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2008-10-30
    IIF 92 - Director → ME
  • 34
    NEFET GRANARY LIMITED - 2013-04-16
    POG 71 LIMITED - 1993-02-10
    icon of address F2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    536,088 GBP2024-03-31
    Officer
    icon of calendar 1992-07-09 ~ 1993-02-01
    IIF 30 - Nominee Director → ME
  • 35
    POG 62 LIMITED - 1992-03-24
    icon of address 3 Salmon Inn Road, Redding, Falkirk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,800 GBP2016-12-31
    Officer
    icon of calendar 1991-12-18 ~ 1992-03-13
    IIF 37 - Nominee Director → ME
  • 36
    DENJIM LIMITED - 2002-06-10
    PBL 174 LIMITED - 2002-04-15
    icon of address 20/3a Woodburn Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-18 ~ 2001-07-10
    IIF 115 - Director → ME
  • 37
    DATACENTA HOSTING LIMITED - 2024-09-17
    PBL 188 LIMITED - 2003-09-19
    KIMCELL LIMITED - 2001-09-25
    PBL 157 LIMITED - 2000-09-08
    icon of address C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,294 GBP2024-03-31
    Officer
    icon of calendar 2000-07-05 ~ 2000-08-29
    IIF 6 - Nominee Director → ME
  • 38
    PM 124 LIMITED - 1995-05-16
    icon of address Inveralmond Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-23 ~ 1995-04-10
    IIF 33 - Nominee Director → ME
  • 39
    PM 155 LIMITED - 1997-02-28
    icon of address Ben-y-vrackie, East Links, Leven, Fife
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    48,326 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-11-28 ~ 1997-02-20
    IIF 25 - Nominee Director → ME
  • 40
    DREELSIDE ENGINEERING LIMITED - 2024-07-02
    PM 5 LIMITED - 1994-06-07
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    656,072 GBP2024-08-31
    Officer
    icon of calendar 1994-03-07 ~ 1994-05-17
    IIF 135 - Director → ME
  • 41
    PBL 199 LIMITED - 2002-05-21
    icon of address 141 Captains Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-05-15
    IIF 13 - Nominee Director → ME
  • 42
    CULLEN (HOLDINGS) LIMITED - 2008-11-24
    icon of address 1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,450,741 GBP2023-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2009-05-31
    IIF 143 - Director → ME
  • 43
    CULLEN BUILDINGS LIMITED - 2008-11-19
    icon of address 1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,503 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-05-31
    IIF 138 - Director → ME
  • 44
    icon of address Tigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,604 GBP2022-07-31
    Officer
    icon of calendar 2009-09-17 ~ 2010-01-20
    IIF 142 - Director → ME
  • 45
    icon of address Tigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,930 GBP2022-07-31
    Officer
    icon of calendar 2009-08-21 ~ 2010-01-20
    IIF 68 - Director → ME
  • 46
    PM 211 LIMITED - 2000-02-11
    icon of address 40 Eskbank Road, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,974 GBP2024-12-31
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 29 - Nominee Director → ME
  • 47
    icon of address C/o Champion Allwoods Limited 2nd Floor Refuge House 33-37, Watergate Row South, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,334 GBP2024-02-29
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-13
    IIF 146 - Director → ME
  • 48
    icon of address Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-06-15
    IIF 157 - Director → ME
  • 49
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-14
    IIF 96 - Director → ME
  • 50
    PM 131 LIMITED - 1995-10-19
    icon of address 19 Manson Terrace, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,810 GBP2023-10-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-10
    IIF 94 - Director → ME
  • 51
    FESTIVAL INNS LIMITED - 2011-08-10
    FESTIVAL HOTELS LIMITED - 2005-12-07
    WATERWAYS DEVELOPMENTS LOTHIAN LIMITED - 2003-06-25
    KENRICH LIMITED - 2002-09-02
    PBL 200 LIMITED - 2002-05-01
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-30
    IIF 8 - Nominee Director → ME
  • 52
    icon of address Office 46, Flexspace, John Smith Business Park, 1 Begg Road, Kirkcaldy, Fife, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    95,149 GBP2023-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2004-05-19
    IIF 102 - Director → ME
  • 53
    POG 4 LIMITED - 1987-11-09
    icon of address 12 St.catherine Street, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-26
    IIF 4 - Nominee Director → ME
  • 54
    POG 25 LIMITED - 1989-10-11
    icon of address 59 Bonnygate, Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    42,056 GBP2024-09-30
    Officer
    icon of calendar 1989-06-22 ~ 1990-12-31
    IIF 11 - Nominee Director → ME
  • 55
    PM 149 LIMITED - 1997-04-07
    icon of address 3 Cupar Road, Largoward, Leven, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1996-08-22 ~ 1996-09-06
    IIF 27 - Nominee Director → ME
    icon of calendar 1996-09-06 ~ 1999-09-28
    IIF 185 - Secretary → ME
  • 56
    PM 141 LIMITED - 1996-10-25
    icon of address 3 Cupar Road, Largoward, Leven, Fife
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-04-01 ~ 1999-09-28
    IIF 5 - Nominee Director → ME
  • 57
    POG 61 LIMITED - 1996-03-14
    FORTEL TECHNOLOGY (UK) LIMITED - 1995-10-16
    POG 61 LIMITED - 1992-06-22
    icon of address 3 Cupar Road, Largoward, Leven, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-12-18 ~ 1992-02-18
    IIF 28 - Nominee Director → ME
  • 58
    G G HUNTER & CO LIMITED - 2011-09-05
    icon of address 32 St. Ronan's Terrace, Innerleithen, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    152,648 GBP2023-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-05
    IIF 156 - Director → ME
  • 59
    PM 109 LIMITED - 1994-08-17
    icon of address Suite 6 South Inch Business Centre, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1994-05-09 ~ 1994-08-05
    IIF 121 - Director → ME
  • 60
    PBL 110 LIMITED - 1999-06-09
    icon of address Clatterwallops House, Berryhill Farm, Newburgh, Cupar, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -447,555 GBP2020-05-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-06-09
    IIF 111 - Director → ME
  • 61
    PM 130 LIMITED - 1995-11-01
    icon of address Chestney House, 149 Market Street, St. Andrews, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    1,333 GBP2023-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-12
    IIF 39 - Nominee Director → ME
  • 62
    PM 183 LIMITED - 1998-01-28
    icon of address 2 Gowan Park, Cupar, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,828 GBP2024-05-27
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-21
    IIF 63 - Nominee Director → ME
  • 63
    PM 210 LIMITED - 1998-12-22
    icon of address Blackwood Way, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-22
    IIF 40 - Nominee Director → ME
  • 64
    POG 13 LIMITED - 1988-12-01
    icon of address Market House South Street, Milnathort, Kinross
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,800 GBP2024-03-31
    Officer
    icon of calendar 1988-07-22 ~ 1989-12-21
    IIF 49 - Nominee Director → ME
  • 65
    PBL 196 LIMITED - 2002-05-03
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,958 GBP2023-07-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-25
    IIF 53 - Nominee Director → ME
  • 66
    PM 107 LIMITED - 1994-06-27
    icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,299,774 GBP2023-10-31
    Officer
    icon of calendar 1994-05-09 ~ 1994-06-13
    IIF 179 - Director → ME
  • 67
    PM 164 LIMITED - 1997-06-05
    icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,147,916 GBP2023-10-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-05-28
    IIF 43 - Nominee Director → ME
  • 68
    V M LLP - 2011-02-21
    PBL 206 LLP - 2003-07-31
    icon of address Units 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    258,273 GBP2024-03-31
    Officer
    icon of calendar 2003-06-03 ~ 2003-06-05
    IIF 201 - LLP Designated Member → ME
  • 69
    icon of address George Johnston House, Bank Street, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -4,977 GBP2023-10-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-07-15
    IIF 104 - Director → ME
  • 70
    icon of address 6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    49,892 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-04
    IIF 101 - Director → ME
  • 71
    PBL 190 LIMITED - 2002-03-27
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,155 GBP2018-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-03-14
    IIF 10 - Nominee Director → ME
  • 72
    icon of address C/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,775 GBP2021-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-24
    IIF 148 - Director → ME
  • 73
    PM 165 LIMITED - 1997-10-08
    icon of address 15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 1997-09-30
    IIF 41 - Nominee Director → ME
  • 74
    TRAVEL INFORMATION AND PLANNING SYSTEMS LIMITED - 1998-05-26
    COLWELLMORE LIMITED - 1997-08-29
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2008-09-30
    IIF 114 - Director → ME
  • 75
    PBL 128 LIMITED - 1999-12-07
    icon of address Merchant Place, Mitchelston Industrial Estate, Kirkcaldy
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-04 ~ 1999-11-08
    IIF 119 - Director → ME
  • 76
    PBL 118 LIMITED - 1999-08-20
    icon of address 137 Restalrig Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    117,804 GBP2023-09-30
    Officer
    icon of calendar 1999-07-15 ~ 1999-07-15
    IIF 31 - Nominee Director → ME
  • 77
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    120,637 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-03-23 ~ 2005-03-29
    IIF 136 - Director → ME
  • 78
    POG 90 LIMITED - 1994-05-25
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor Meridian, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 1993-08-31 ~ 1994-04-22
    IIF 20 - Nominee Director → ME
  • 79
    POG 11 LIMITED - 1988-11-18
    icon of address 5 Douglas Court, West Hendersons Wynd, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,885 GBP2021-04-30
    Officer
    icon of calendar 1988-01-11 ~ 1988-09-28
    IIF 50 - Nominee Director → ME
  • 80
    POG 96 LIMITED - 1994-07-07
    icon of address Baker Tilly Restructuring, And Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1994-06-24
    IIF 56 - Nominee Director → ME
  • 81
    LONGS COACHES LIMITED - 1998-07-08
    PM 193 LIMITED - 1998-07-02
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,135 GBP2023-12-31
    Officer
    icon of calendar 1998-05-22 ~ 1998-07-31
    IIF 21 - Nominee Director → ME
  • 82
    C & C 7 LLP - 2006-04-12
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-05-31
    IIF 188 - LLP Designated Member → ME
  • 83
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,150 GBP2024-04-27
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-30
    IIF 168 - Director → ME
  • 84
    POG 92 LIMITED - 1994-03-15
    icon of address Redwood, 19 Culduthel Road, Inverness, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    743,558 GBP2024-03-31
    Officer
    icon of calendar 1993-11-02 ~ 1993-12-09
    IIF 55 - Nominee Director → ME
  • 85
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 31 offsprings)
    Equity (Company account)
    -116 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 86 - Director → ME
  • 86
    SKINNYMEDIA LIMITED - 2009-09-23
    BITWISE EUROPE LIMITED - 2001-01-15
    PBL 123 LIMITED - 1999-10-22
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2013-04-23
    IIF 113 - Director → ME
  • 87
    GOLF ELEGANCE LIMITED - 2007-09-26
    icon of address Swilken House, 35, Largo Road, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-02-17 ~ 2007-09-17
    IIF 24 - Nominee Director → ME
  • 88
    POG 49 LIMITED - 1991-03-26
    icon of address Seal Carr, Kilmundy Steading, Burntisland, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,131 GBP2022-03-31
    Officer
    icon of calendar 1991-02-01 ~ 1991-03-11
    IIF 2 - Nominee Director → ME
  • 89
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-05-08
    IIF 64 - Nominee Director → ME
  • 90
    PM 201 LIMITED - 1998-10-23
    icon of address 17 Broompark Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    21,943 GBP2024-08-31
    Officer
    icon of calendar 1998-08-14 ~ 1998-10-16
    IIF 62 - Nominee Director → ME
  • 91
    POG 9 LIMITED - 1988-06-03
    icon of address Parbroath House, Luthrie Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -161,726 GBP2023-11-30
    Officer
    icon of calendar 1988-01-11 ~ 1990-07-14
    IIF 14 - Nominee Director → ME
  • 92
    PM 132 LIMITED - 1995-10-25
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    23,076 GBP2024-03-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-16
    IIF 98 - Director → ME
  • 93
    MORISONS FARMS LIMITED - 1989-02-06
    POG 12 LIMITED - 1989-01-19
    icon of address Morison Farms Limited Estates Office, Frendraught, Forgue, Huntly, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1988-07-11 ~ 1988-11-30
    IIF 59 - Nominee Director → ME
  • 94
    POG 35 LIMITED - 1991-03-05
    icon of address Hillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-03-23 ~ 1990-11-30
    IIF 15 - Nominee Director → ME
  • 95
    CASTLEVIEW MOBILITY LIMITED - 2011-03-14
    icon of address Steuart Road, Bridge Of Allan, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2011-03-14
    IIF 166 - Director → ME
  • 96
    H2O CENTRAL HEATING MAINTENANCE LIMITED - 2002-01-22
    PBL 146 LIMITED - 2000-07-14
    icon of address 35 High Street, Kinghorn, Burntisland, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -136,532 GBP2024-08-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-20
    IIF 19 - Nominee Director → ME
  • 97
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    578,752 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-07-29
    IIF 160 - Director → ME
  • 98
    PBL 167 LIMITED - 2001-05-10
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126 GBP2021-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-14
    IIF 106 - Director → ME
  • 99
    PBL 150 LIMITED - 2000-06-21
    icon of address 7 Lady Wilson Street, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,583,631 GBP2024-08-31
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    IIF 137 - Director → ME
  • 100
    ORTHOMED WORLD WIDE LIMITED - 2000-03-16
    PBL 126 LIMITED - 1999-11-03
    icon of address 22 St Peters Rd, Newtonhill, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-25
    IIF 90 - Director → ME
  • 101
    icon of address Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-22
    IIF 171 - Director → ME
  • 102
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar ~ 2003-10-31
    IIF 180 - Director → ME
  • 103
    ST. ANDREWS ASSET MANAGERS LIMITED - 2010-06-08
    icon of address C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2003-11-01
    IIF 60 - Nominee Director → ME
  • 104
    PBL 161 LIMITED - 2001-05-01
    icon of address Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-12-07
    IIF 91 - Director → ME
  • 105
    ONLY ENTERPRISES LTD - 2021-05-04
    C & C 17 LIMITED - 2010-08-06
    icon of address The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2010-08-23
    IIF 159 - Director → ME
  • 106
    PBL 197 LIMITED - 2002-05-07
    icon of address 187 Townhill Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,479 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-26
    IIF 61 - Nominee Director → ME
  • 107
    PBL 116 LIMITED - 1999-08-04
    icon of address 22 Great King Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,019 GBP2024-03-31
    Officer
    icon of calendar 1999-07-15 ~ 1999-08-16
    IIF 93 - Director → ME
  • 108
    PM 142 LIMITED - 1996-07-08
    icon of address Pitlair House, Bow Of Fife, By Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    863,264 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1997-01-31
    IIF 1 - Nominee Director → ME
  • 109
    PM 206 LIMITED - 1998-11-04
    icon of address 12 St Catherine Street, Cupar, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1998-11-04
    IIF 47 - Nominee Director → ME
  • 110
    icon of address Park House, Church Place, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-17
    IIF 69 - Director → ME
  • 111
    ANDREW CLARK LIMITED - 2020-08-06
    PBL 165 LIMITED - 2001-05-11
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,023 GBP2024-03-31
    Officer
    icon of calendar 2000-10-20 ~ 2001-03-07
    IIF 95 - Director → ME
  • 112
    PBL 102 LIMITED - 1999-03-26
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 1999-05-07
    IIF 26 - Nominee Director → ME
  • 113
    PBL 179 LIMITED - 2001-10-29
    icon of address Priority House, 23 Roseangle, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,791,442 GBP2024-06-30
    Officer
    icon of calendar 2001-10-12 ~ 2001-10-25
    IIF 109 - Director → ME
  • 114
    PBL 182 LIMITED - 2021-06-08
    icon of address Unit 10 Dickson Street, Elgin Industrial Estate, Dunfermline, Fife, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    812,802 GBP2024-03-31
    Officer
    icon of calendar 2001-10-12 ~ 2001-12-10
    IIF 52 - Nominee Director → ME
  • 115
    SGM CONTRACTS MEMBERS LLP - 2017-10-05
    SGM CONTRACTS LLP - 2014-04-16
    icon of address C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-10-01
    IIF 200 - LLP Designated Member → ME
  • 116
    PBL 112 LIMITED - 1999-06-25
    icon of address Royal & Ancient Golf Club, The Links, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ 1999-07-05
    IIF 123 - Director → ME
  • 117
    C & C 6 LLP - 2006-05-04
    icon of address Radio Telecom Services Ltd Starlaw Business Park, Starlaw Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-04-28
    IIF 195 - LLP Designated Member → ME
  • 118
    C & C 5 LLP - 2006-04-24
    icon of address Radio Telecom Services Ltd Starlaw Business Park, Starlaw Road, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-04-05
    IIF 191 - LLP Designated Member → ME
  • 119
    PM 175 LIMITED - 1997-11-04
    icon of address Starlaw Business Park, Starlaw Road, Livingston, West Lothian
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-22 ~ 1997-09-30
    IIF 54 - Nominee Director → ME
  • 120
    DOW ENERGY LIMITED - 2011-06-02
    C & C 18 LIMITED - 2010-11-04
    icon of address Archibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    204,870 GBP2024-11-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-06-02
    IIF 155 - Director → ME
  • 121
    PBL 163 LIMITED - 2000-11-14
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2001-10-19
    IIF 127 - Director → ME
  • 122
    RICHARD LAWSON AUTOSELECT LIMITED - 2012-04-10
    PM 163 LIMITED - 1997-07-10
    icon of address Richard Lawson (autoecosse) Limited High Street, Burrelton, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    624,808 GBP2023-09-30
    Officer
    icon of calendar 1997-03-25 ~ 1997-07-02
    IIF 58 - Nominee Director → ME
  • 123
    POG 14 LIMITED - 1988-12-14
    icon of address 59 Bonnygate, Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    238,406 GBP2024-05-31
    Officer
    icon of calendar 1988-11-07 ~ 1990-05-21
    IIF 12 - Nominee Director → ME
  • 124
    PM 127 LIMITED - 1995-10-25
    icon of address Paterson Boyd & Co, 8 Mitchell Street, Leven, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    4,500,607 GBP2024-09-30
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-13
    IIF 51 - Nominee Director → ME
  • 125
    icon of address Sabre House, Cupar Trading Estate, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-08-18
    IIF 107 - Director → ME
  • 126
    C&C3 LLP - 2005-02-11
    icon of address The Capital Building, 12/13 St Andrew Square, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2005-02-11
    IIF 199 - LLP Designated Member → ME
  • 127
    icon of address 16 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-06-02
    IIF 116 - Director → ME
  • 128
    PBL 143 LIMITED - 2000-04-20
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-31
    IIF 46 - Nominee Director → ME
  • 129
    icon of address 62 Nasmyth Road, Southfield Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,098,721 GBP2023-11-30
    Officer
    icon of calendar 1994-05-03 ~ 2006-11-30
    IIF 100 - Director → ME
  • 130
    POG 59 LIMITED - 1992-09-07
    icon of address C/o Deolitte & Touche Llp, Lomond House, 9 Goerge Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-13 ~ 1991-12-09
    IIF 57 - Nominee Director → ME
  • 131
    PBL 144 LIMITED - 2000-04-26
    icon of address 1 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2000-06-30
    IIF 18 - Nominee Director → ME
  • 132
    PBL 185 LIMITED - 2002-02-08
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-03-01
    IIF 32 - Nominee Director → ME
  • 133
    SGM CONTRACT HIRE LIMITED - 1999-11-11
    PBL 125 LIMITED - 1999-10-28
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-19
    IIF 112 - Director → ME
  • 134
    SGM OPERATIONS LIMITED - 2000-05-09
    SGM CONTRACTS LIMITED - 1999-11-11
    PBL 124 LIMITED - 1999-10-28
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-19
    IIF 126 - Director → ME
  • 135
    icon of address Unit 4 Delta House, Gemini Crescent Dundee Technology Park, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    539,053 GBP2024-06-30
    Officer
    icon of calendar 2011-02-23 ~ 2011-03-15
    IIF 167 - Director → ME
  • 136
    C & C 789 LIMITED - 2011-07-04
    icon of address 5th Floor 125 Princes Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-07-11
    IIF 89 - Director → ME
  • 137
    SOCIETY FOR COMPUTERS AND LAW - 1978-12-31
    icon of address Unit 4.5 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1992-06-18 ~ 1995-09-27
    IIF 122 - Director → ME
  • 138
    PBL 191 LIMITED - 2004-05-04
    icon of address Cresent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2004-05-21
    IIF 44 - Nominee Director → ME
  • 139
    SPA SOLUTIONS LIMITED - 2008-07-23
    PROHAWK LIMITED - 2005-01-21
    MARTSURE LIMITED - 1984-03-02
    icon of address One London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ 2002-09-25
    IIF 130 - Director → ME
  • 140
    icon of address Kinburn Castle, St. Andrews, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-12-07
    IIF 189 - LLP Designated Member → ME
    icon of calendar 2003-06-11 ~ 2004-12-07
    IIF 196 - LLP Designated Member → ME
  • 141
    PBL 133 LIMITED - 1999-12-16
    icon of address Killearn 21 Hepburn Gardens, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-10
    IIF 120 - Director → ME
  • 142
    icon of address Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,611 GBP2024-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2004-05-28
    IIF 105 - Director → ME
  • 143
    PBL 173 LIMITED - 2001-08-29
    icon of address 19 Corpach Drive, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,494 GBP2023-05-31
    Officer
    icon of calendar 2001-05-18 ~ 2001-08-24
    IIF 128 - Director → ME
  • 144
    icon of address 18 Glasgow Road, Uddingston, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -304 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2010-05-05
    IIF 162 - Director → ME
  • 145
    MICRONAS LIMITED - 2016-12-16
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1994-06-22
    IIF 110 - Director → ME
  • 146
    PM 159 LIMITED - 1997-03-24
    icon of address Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    671,525 GBP2018-03-31
    Officer
    icon of calendar 1997-01-21 ~ 1997-03-11
    IIF 16 - Nominee Director → ME
  • 147
    icon of address C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    6,204 GBP2024-08-31
    Officer
    icon of calendar 2001-05-09 ~ 2002-08-06
    IIF 131 - Director → ME
  • 148
    TIGERBOND GROUP LIMITED - 2021-04-21
    icon of address 4 Great James Street, Holburn, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,590,981 GBP2024-07-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-05-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-05-10
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 149
    icon of address 4 Great James Street, Holburn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-04-08 ~ 2022-05-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-05-02
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 150
    BROADCASTING CONSULTANTS LIMITED - 2011-11-01
    icon of address Tigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2009-09-18 ~ 2010-09-17
    IIF 125 - Director → ME
  • 151
    PM 181 LIMITED - 1998-01-27
    icon of address Stoke House, 1b Ravelston Dykes, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-28 ~ 1998-06-04
    IIF 36 - Nominee Director → ME
  • 152
    PHONEBOX LIMITED - 2002-09-19
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-11-09
    IIF 34 - Nominee Director → ME
  • 153
    icon of address C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    432,404 GBP2024-06-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 78 - Director → ME
  • 154
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 177 - Director → ME
  • 155
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 111 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 176 - Director → ME
  • 156
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    -68 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 87 - Director → ME
  • 157
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (39 parents, 15 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 203 - LLP Designated Member → ME
  • 158
    icon of address 146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-11-03
    IIF 124 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-11-03
    IIF 182 - Secretary → 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.