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

child relation
Offspring entities and appointments
Active 39
  • 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 24 - 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)
    996,122 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 67 Crossgate, Cupar, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 32 - 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 29 - 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 89 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – 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 35 - 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 95 - 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 97 - Director → ME
  • 10
    icon of address C/o Wright. Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    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
    IIF 215 - 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 108 - 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 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 214 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
  • 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 13 - 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 17 - 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 34 - 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 28 - 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 19 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – 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 107 - 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 155 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - 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 117 - 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 25 - 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 37 - 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 1 - 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 121 - 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 103 - 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
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,624 GBP2023-03-31
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - 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 128 - Director → ME
  • 30
    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 131 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 218 - Has significant influence or controlOE
  • 31
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 115 - Director → ME
  • 32
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 33
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 2015-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 43 - Director → ME
  • 39
    icon of address Kingsknowe, Brighton Road, Cupar, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,256 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
Ceased 159
  • 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 ~ 2014-12-31
    IIF 100 - Director → ME
    icon of calendar 2012-10-31 ~ 2012-10-31
    IIF 44 - Director → ME
  • 2
    PM 119 LIMITED - 1995-02-14
    FIBREHUB EUROPE LIMITED - 2004-06-11
    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 168 - 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 75 - Director → ME
    icon of calendar 1992-11-05 ~ 1994-10-19
    IIF 201 - Nominee Secretary → ME
    icon of calendar 1994-04-01 ~ 1994-10-19
    IIF 202 - 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 178 - Nominee Director → ME
  • 5
    PM 179 LIMITED - 1997-10-29
    icon of address Hillhouse Quarry, Troon, Ayrshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,431,441 GBP2023-11-30
    Officer
    icon of calendar 1997-10-16 ~ 1997-10-22
    IIF 141 - 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 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 125 - 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 104 - Director → ME
  • 8
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,220,698 GBP2024-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2021-07-29
    IIF 57 - 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 8 - 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 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 124 - 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 76 - 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 67 - 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 181 - 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 123 - Director → ME
  • 15
    C & C 25 LIMITED - 2016-07-22
    TURNER AND KENT LIMITED - 2016-08-11
    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 45 - Director → ME
  • 16
    icon of address C/o Wright. Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2025-06-01
    IIF 39 - Director → ME
  • 17
    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 106 - Director → ME
  • 18
    icon of address C R Smith, Albany Industrial Estate, Gardeners Street, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2014-12-01
    IIF 116 - Director → ME
  • 19
    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 GBP2024-10-31
    Officer
    icon of calendar 1994-10-24 ~ 1994-11-28
    IIF 156 - Nominee Director → ME
  • 20
    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 59 - Director → ME
  • 21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2014-04-01
    IIF 9 - LLP Designated Member → ME
  • 22
    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 5 - LLP Designated Member → ME
  • 23
    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 GBP2024-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2024-12-17
    IIF 36 - Director → ME
  • 24
    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, 41 offsprings)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1998-02-12 ~ 2024-02-01
    IIF 198 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    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 GBP2025-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2024-03-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    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
  • 26
    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 175 - Nominee Director → ME
  • 27
    POG 56 LIMITED - 1991-07-29
    ABBOTT ENTERPRISES LIMITED - 2012-09-26
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-07-05
    IIF 154 - Nominee Director → ME
  • 28
    POG 53 LIMITED - 1991-05-15
    MCMICHAEL ENTERPRISES LIMITED - 2012-09-26
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-05-06
    IIF 139 - Nominee Director → ME
  • 29
    PBL 162 LIMITED - 2001-08-01
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -100,053.46 GBP2024-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2004-12-01
    IIF 96 - Director → ME
  • 30
    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 135 - Nominee Director → ME
  • 31
    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 90 - Director → ME
  • 32
    POG 10 LIMITED - 1988-07-04
    COORS CERAMICS COMPANY LIMITED - 2000-01-17
    COORS CERAMICS ELECTRONICS LIMITED - 1998-11-09
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1988-01-11 ~ 1989-11-14
    IIF 171 - Nominee Director → ME
  • 33
    POG 94 LIMITED - 1994-03-03
    FALCONRY LANDS OF FINDERLIE LIMITED - 2000-10-13
    icon of address Gardeners Street, Dunfermline, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1994-02-24
    IIF 149 - Nominee Director → ME
  • 34
    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 52 - Director → ME
  • 35
    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 163 - Nominee Director → ME
  • 36
    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 170 - Nominee Director → ME
  • 37
    DENJIM LIMITED - 2002-06-10
    PBL 174 LIMITED - 2002-04-15
    icon of address 20/3a Woodburn Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-07-10
    IIF 73 - Director → ME
  • 38
    PBL 157 LIMITED - 2000-09-08
    DATACENTA HOSTING LIMITED - 2024-09-17
    PBL 188 LIMITED - 2003-09-19
    KIMCELL LIMITED - 2001-09-25
    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 138 - Nominee Director → ME
  • 39
    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 166 - Nominee Director → ME
  • 40
    PM 155 LIMITED - 1997-02-28
    icon of address Ben-y-vrackie, East Links, Leven, Fife
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -144,625 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-11-28 ~ 1997-02-20
    IIF 158 - Nominee Director → ME
  • 41
    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 91 - Director → ME
  • 42
    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 145 - Nominee Director → ME
  • 43
    CULLEN (HOLDINGS) LIMITED - 2008-11-24
    icon of address 1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,639,687 GBP2024-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2009-05-31
    IIF 99 - Director → ME
  • 44
    CULLEN BUILDINGS LIMITED - 2008-11-19
    icon of address 1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,287 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-05-31
    IIF 94 - Director → ME
  • 45
    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 98 - Director → ME
  • 46
    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 132 - Director → ME
  • 47
    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 162 - Nominee Director → ME
  • 48
    icon of address C/o Champion Allwoods Limited 2nd Floor Refuge House 33-37, Watergate Row South, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,334 GBP2024-02-29
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-13
    IIF 101 - Director → ME
  • 49
    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 111 - Director → ME
  • 50
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-14
    IIF 56 - Director → ME
  • 51
    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 54 - Director → ME
  • 52
    WATERWAYS DEVELOPMENTS LOTHIAN LIMITED - 2003-06-25
    KENRICH LIMITED - 2002-09-02
    FESTIVAL INNS LIMITED - 2011-08-10
    PBL 200 LIMITED - 2002-05-01
    FESTIVAL HOTELS LIMITED - 2005-12-07
    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 140 - Nominee Director → ME
  • 53
    icon of address Office 46, Flexspace, John Smith Business Park, 1 Begg Road, Kirkcaldy, Fife, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    76,196 GBP2024-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2004-05-19
    IIF 62 - Director → ME
  • 54
    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 136 - Nominee Director → ME
  • 55
    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 143 - Nominee Director → ME
  • 56
    PM 149 LIMITED - 1997-04-07
    icon of address 3 Cupar Road, Largoward, Leven, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1996-08-22 ~ 1996-09-06
    IIF 160 - Nominee Director → ME
    icon of calendar 1996-09-06 ~ 1999-09-28
    IIF 203 - Secretary → ME
  • 57
    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 137 - Nominee Director → ME
  • 58
    FORTEL TECHNOLOGY (UK) LIMITED - 1995-10-16
    POG 61 LIMITED - 1992-06-22
    POG 61 LIMITED - 1996-03-14
    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 161 - Nominee Director → ME
  • 59
    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)
    164,077 GBP2024-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-05
    IIF 110 - Director → ME
  • 60
    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 79 - Director → ME
  • 61
    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 69 - Director → ME
  • 62
    PM 130 LIMITED - 1995-11-01
    icon of address Chestney House, 149 Market Street, St. Andrews, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    4,828 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-12
    IIF 172 - Nominee Director → ME
  • 63
    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 196 - Nominee Director → ME
  • 64
    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 173 - Nominee Director → ME
  • 65
    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 182 - Nominee Director → ME
  • 66
    PBL 196 LIMITED - 2002-05-03
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,958 GBP2023-07-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-25
    IIF 186 - Nominee Director → ME
  • 67
    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)
    2,478,414 GBP2024-10-31
    Officer
    icon of calendar 1994-05-09 ~ 1994-06-13
    IIF 129 - Director → ME
  • 68
    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)
    2,116,767 GBP2024-10-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-05-28
    IIF 176 - Nominee Director → ME
  • 69
    PBL 206 LLP - 2003-07-31
    V M LLP - 2011-02-21
    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 16 - LLP Designated Member → ME
  • 70
    icon of address George Johnston House, Bank Street, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -4,977 GBP2024-10-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-07-15
    IIF 63 - Director → ME
  • 71
    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 61 - Director → ME
  • 72
    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 142 - Nominee Director → ME
  • 73
    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 102 - Director → ME
  • 74
    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 174 - Nominee Director → ME
  • 75
    COLWELLMORE LIMITED - 1997-08-29
    TRAVEL INFORMATION AND PLANNING SYSTEMS LIMITED - 1998-05-26
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2008-09-30
    IIF 72 - Director → ME
  • 76
    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 77 - Director → ME
  • 77
    PBL 118 LIMITED - 1999-08-20
    icon of address 137 Restalrig Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    24,380 GBP2024-09-30
    Officer
    icon of calendar 1999-07-15 ~ 1999-07-15
    IIF 164 - Nominee Director → ME
  • 78
    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 92 - Director → ME
  • 79
    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 152 - Nominee Director → ME
  • 80
    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 183 - Nominee Director → ME
  • 81
    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, 1 offspring)
    Officer
    icon of calendar 1993-11-09 ~ 1994-06-24
    IIF 189 - Nominee Director → ME
  • 82
    PM 193 LIMITED - 1998-07-02
    LONGS COACHES LIMITED - 1998-07-08
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    120,135 GBP2023-12-31
    Officer
    icon of calendar 1998-05-22 ~ 1998-07-31
    IIF 153 - Nominee Director → ME
  • 83
    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 3 - LLP Designated Member → ME
  • 84
    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 120 - Director → ME
  • 85
    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 188 - Nominee Director → ME
  • 86
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 35 offsprings)
    Equity (Company account)
    -116 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 46 - Director → ME
  • 87
    PBL 123 LIMITED - 1999-10-22
    SKINNYMEDIA LIMITED - 2009-09-23
    BITWISE EUROPE LIMITED - 2001-01-15
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2013-04-23
    IIF 71 - Director → ME
  • 88
    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 157 - Nominee Director → ME
  • 89
    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 134 - Nominee Director → ME
  • 90
    PBL 198 LIMITED - 2002-05-10
    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 197 - Nominee Director → ME
  • 91
    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 195 - Nominee Director → ME
  • 92
    POG 9 LIMITED - 1988-06-03
    icon of address Parbroath House, Luthrie Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -161,547 GBP2024-11-30
    Officer
    icon of calendar 1988-01-11 ~ 1990-07-14
    IIF 146 - Nominee Director → ME
  • 93
    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 58 - Director → ME
  • 94
    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 192 - Nominee Director → ME
  • 95
    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 147 - Nominee Director → ME
  • 96
    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 118 - Director → ME
  • 97
    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 151 - Nominee Director → ME
  • 98
    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 113 - Director → ME
  • 99
    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 65 - Director → ME
  • 100
    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 93 - Director → ME
  • 101
    PBL 126 LIMITED - 1999-11-03
    ORTHOMED WORLD WIDE LIMITED - 2000-03-16
    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 50 - Director → ME
  • 102
    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 122 - Director → ME
  • 103
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar ~ 2003-10-31
    IIF 130 - Director → ME
  • 104
    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 193 - Nominee Director → ME
  • 105
    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 51 - Director → ME
  • 106
    C & C 17 LIMITED - 2010-08-06
    ONLY ENTERPRISES LTD - 2021-05-04
    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 112 - Director → ME
  • 107
    PBL 197 LIMITED - 2002-05-07
    icon of address 187 Townhill Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    913,255 GBP2025-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-26
    IIF 194 - Nominee Director → ME
  • 108
    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 53 - Director → ME
  • 109
    PM 142 LIMITED - 1996-07-08
    icon of address Pitlair House, Bow Of Fife, By Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    863,264 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1997-01-31
    IIF 133 - Nominee Director → ME
  • 110
    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 180 - Nominee Director → ME
  • 111
    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 33 - Director → ME
  • 112
    PBL 165 LIMITED - 2001-05-11
    ANDREW CLARK LIMITED - 2020-08-06
    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 55 - Director → ME
  • 113
    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 159 - Nominee Director → ME
  • 114
    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 68 - Director → ME
  • 115
    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)
    827,129 GBP2025-03-31
    Officer
    icon of calendar 2001-10-12 ~ 2001-12-10
    IIF 185 - Nominee Director → ME
  • 116
    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 15 - LLP Designated Member → ME
  • 117
    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 81 - Director → ME
  • 118
    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 10 - LLP Designated Member → ME
  • 119
    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 6 - LLP Designated Member → ME
  • 120
    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 187 - Nominee Director → ME
  • 121
    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)
    Equity (Company account)
    204,870 GBP2024-11-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-06-02
    IIF 109 - Director → ME
  • 122
    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 85 - Director → ME
  • 123
    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)
    700,788 GBP2024-09-30
    Officer
    icon of calendar 1997-03-25 ~ 1997-07-02
    IIF 191 - Nominee Director → ME
  • 124
    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 144 - Nominee Director → ME
  • 125
    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 184 - Nominee Director → ME
  • 126
    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 66 - Director → ME
  • 127
    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 14 - LLP Designated Member → ME
  • 128
    icon of address 16 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-06-02
    IIF 74 - Director → ME
  • 129
    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 179 - Nominee Director → ME
  • 130
    icon of address 62 Nasmyth Road, Southfield Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,203 GBP2024-11-30
    Officer
    icon of calendar 1994-05-03 ~ 2006-11-30
    IIF 60 - Director → ME
  • 131
    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 190 - Nominee Director → ME
  • 132
    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 150 - Nominee Director → ME
  • 133
    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 165 - Nominee Director → ME
  • 134
    PBL 125 LIMITED - 1999-10-28
    SGM CONTRACT HIRE LIMITED - 1999-11-11
    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 70 - Director → ME
  • 135
    SGM OPERATIONS LIMITED - 2000-05-09
    PBL 124 LIMITED - 1999-10-28
    SGM CONTRACTS LIMITED - 1999-11-11
    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 84 - Director → ME
  • 136
    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 119 - Director → ME
  • 137
    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 49 - Director → ME
  • 138
    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 80 - Director → ME
  • 139
    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 177 - Nominee Director → ME
  • 140
    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 87 - Director → ME
  • 141
    icon of address Kinburn Castle, St. Andrews, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-12-07
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2003-06-11 ~ 2004-12-07
    IIF 11 - LLP Designated Member → ME
  • 142
    PBL 133 LIMITED - 1999-12-16
    icon of address Killearn 21 Hepburn Gardens, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-10
    IIF 78 - Director → ME
  • 143
    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 64 - Director → ME
  • 144
    PBL 173 LIMITED - 2001-08-29
    icon of address 19 Corpach Drive, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,494 GBP2023-05-31
    Officer
    icon of calendar 2001-05-18 ~ 2001-08-24
    IIF 86 - Director → ME
  • 145
    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 114 - Director → ME
  • 146
    MICRONAS LIMITED - 2016-12-16
    PM 108 LIMITED - 1994-06-29
    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 20 - Director → ME
  • 147
    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 148 - Nominee Director → ME
  • 148
    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 88 - Director → ME
  • 149
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-05-10
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 150
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-05-02
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 151
    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 83 - Director → ME
  • 152
    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 169 - Nominee Director → ME
  • 153
    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 167 - Nominee Director → ME
  • 154
    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 38 - Director → ME
  • 155
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 127 - Director → ME
  • 156
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 111 offsprings)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 126 - Director → ME
  • 157
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    -68 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 47 - Director → ME
  • 158
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (48 parents, 16 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-31
    IIF 18 - LLP Designated Member → ME
  • 159
    icon of address 146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-11-03
    IIF 82 - Director → ME
    icon of calendar 2003-03-10 ~ 2003-11-03
    IIF 200 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.