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

Fish, Lee

    Related profiles found in government register
  • Fish, Lee

    Registered addresses and corresponding companies
    • icon of address 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 4
    • icon of address Unit 9, Westergate, 260 Argyle Street, Glasgow, G2 8QW

      IIF 5
  • Fish, Lee
    British

    Registered addresses and corresponding companies
    • icon of address Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU, United Kingdom

      IIF 6 IIF 7
    • icon of address 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 8
  • Fish, Lee
    British banker

    Registered addresses and corresponding companies
    • icon of address 35a Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE

      IIF 9
  • Fish, Lee
    British company director

    Registered addresses and corresponding companies
    • icon of address 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 10
    • icon of address 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 11
  • Fish, Lee
    British banker born in October 1973

    Registered addresses and corresponding companies
    • icon of address 35a Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE

      IIF 12
  • Fish, Lee
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 13 IIF 14
  • Fish, Lee
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 22
    • icon of address The Hub, Unit 2.2.10, Pacific Quay, Glasgow, G51 1DZ, Scotland

      IIF 23
    • icon of address The Hub, Unit 2-2-10, Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 24
    • icon of address The Hub, Unit 2.2.10, Pacific Quay, Glasgow, The City Of Glasgow, G51 1DZ, Scotland

      IIF 25 IIF 26
    • icon of address The Hub (unit 2.2.10), Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Fish, Lee
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 59, Manor Walks Shopping Centre, Craster Court, Cramlington, NE23 6UT, England

      IIF 31
    • icon of address 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 32 IIF 33
    • icon of address 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 34
    • icon of address 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 37
    • icon of address 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 38
    • icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 39
  • Fish, Lee
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee Fish
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 69
  • Mr Lee Fish
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 70 IIF 71
  • Mr Lee Fish
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Lee Fish
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 59, Manor Walks Shopping Centre, Craster Court, Cramlington, NE23 6UT, England

      IIF 88
    • icon of address 80, Cumming Drive, Glasgow, G42 9BN, Scotland

      IIF 89 IIF 90 IIF 91
    • icon of address 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 93 IIF 94
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 95
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address The Hub Unit 2.2.10, 70 Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    FISH FOOD FRANCHISING LIMITED - 2010-05-18
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-05-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 6
    FISH FOOD (PROPERTY) LIMITED - 2010-05-18
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-06-22 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    FISH FOOD UK LIMITED - 2009-07-01
    icon of address Unit 9 Westergate, 260 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2009-06-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    FISH FOOD (CLYDEBANK) LIMITED - 2010-05-18
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-05-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    FISH FOOD (EDINBURGH PARK) LIMITED - 2010-05-18
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-05-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 59 Manor Walks Shopping Centre, Craster Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    icon of address The Pr5 Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -62,433 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 16
    icon of address Churchill & Co, 335-337 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    icon of address Churchill & Co, 335-337 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 18
    icon of address 7 Blair Court, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    523,974 GBP2024-10-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    SF 2020 LIMITED - 2005-06-08
    icon of address C/o Begbies Traynor 3rd Floor, Finlay House, 10-124 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-06-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,940 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FISH FOOD (GYLE) LIMITED - 2010-05-18
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2010-05-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 22
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 23
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,667 GBP2016-10-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 59 Manor Walks Shopping Centre, Craster Court, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,464 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    CORRIEFORTH LIMITED - 2018-05-23
    icon of address 80 Cumming Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 28
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,990 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 31
    FISH FOOD HOLDINGS LIMITED - 2010-05-18
    icon of address Unit 9, Westergate, 260 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-05-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 32
    icon of address 7 Blair Court, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    215,435 GBP2024-12-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 38
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 50 - Director → ME
  • 39
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 40
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 47 - Director → ME
  • 41
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 42
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-06-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 43
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 44
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,249 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 45
    icon of address The Hub Unit 2-2-10, Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 46
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 30 - Director → ME
  • 47
    icon of address 80 Cumming Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    icon of address Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    BUILDCYCLE LIMITED - 2010-12-06
    icon of address C/o Obriens, 6 High Friars, Eldon Square, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-02-24
    IIF 37 - Director → ME
  • 2
    MEDIACHANCE LIMITED - 2009-12-17
    icon of address Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2011-02-24
    IIF 34 - Director → ME
  • 3
    L&P 214 LIMITED - 2009-05-19
    icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-02-24
    IIF 39 - Director → ME
  • 4
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2024-07-31
    Officer
    icon of calendar 2017-06-16 ~ 2017-10-13
    IIF 23 - Director → ME
    icon of calendar 2017-06-16 ~ 2018-01-10
    IIF 26 - Director → ME
    icon of calendar 2017-06-16 ~ 2018-01-16
    IIF 25 - Director → ME
  • 5
    PREMIER CHANCE LIMITED - 2007-05-22
    icon of address 226 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-02-14
    IIF 12 - Director → ME
    icon of calendar 2000-02-03 ~ 2001-02-14
    IIF 9 - Secretary → ME
  • 6
    icon of address Affordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2015-04-19
    IIF 41 - Director → ME
  • 7
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2015-06-26
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.