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

Nicholl, Albert

    Related profiles found in government register
  • Nicholl, Albert
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, EH25 9RG, United Kingdom

      IIF 1
    • Clyde Offices, West George Street 48, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 2
    • Suite 122, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, United Kingdom

      IIF 3
  • Nicholl, Albert
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Malcolm Crescent, Newmachar, Aberdeen, AB21 0AL, Scotland

      IIF 4
    • National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 5
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 6
    • Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 7
    • C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
    • 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 9
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 10
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 11
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maplespeen Court, Newbury, RG14 1NL, United Kingdom

      IIF 12
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 13
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 14
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 15 IIF 16 IIF 17
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 19 IIF 20 IIF 21
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 22
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Bearwood Road, Wokingham, Berkshire, RG41 4SJ, United Kingdom

      IIF 23
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Great King Street, Edinburgh, EH3 6QN

      IIF 24
  • Nicholl, Albert
    British

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 25 IIF 26 IIF 27
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 29 IIF 30
    • Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 31
    • C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 32
    • Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 33
  • Nicholl, Albert

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 34
  • Nicolas Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 35
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 36 IIF 37
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 38
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 39
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 52
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 53 IIF 54
  • Roberts, Nicholas Rutledge
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 55 IIF 56
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 57
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 58
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 71
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 72 IIF 73
  • Roberts, Nicolas
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 74
  • Roberts, Gillian Patrice
    British hotelier

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 75
  • Roberts, Gillian Patrice
    British hotellier

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 76
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 77
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 78
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 79
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 80
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 81
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 82 IIF 83
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 84
    • 130, Old Street, London, EC1V 9BD, England

      IIF 85
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 86
  • Roberts, Gillian Patrice

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 87
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 88 IIF 89
  • Roberts, Nicholas Rutledge Alexander
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 90
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 91
  • Roberts, Nicholas Rutledge Alexander
    British broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 92
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 93
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 94
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 95
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 96
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 97
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG

      IIF 98
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 99
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 100
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 112
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
  • Roberts, Nicholas Rutledge Alexander

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 114 IIF 115
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 116
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 117
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 118
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 119
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 120
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 121 IIF 122
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 123 IIF 124
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 125
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 127
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 128
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 129
  • Roberts, Nicholas Rutledge Alexander
    British hotelier born in August 1961

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    British property agent & hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 133
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 134 IIF 135
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 136
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 137
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 138
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 139
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 140
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 141
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 43
  • 1
    Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,583 GBP2024-06-30
    Officer
    2023-03-31 ~ now
    IIF 5 - Director → ME
  • 3
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    2020-10-02 ~ now
    IIF 1 - Director → ME
  • 4
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    64a Cumberland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ORION NUMBER 1 LIMITED - 2024-09-18
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2024-09-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    FORMIDABLE NUMBER 1 LIMITED - 2025-01-29
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2025-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,386 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 3 - Director → ME
  • 12
    14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-03-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 13
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    2020-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2024-10-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    GOVISITEXPLORE LIMITED - 2019-06-14
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 17
    BROADREACH PROPERTY & FINANCE LIMITED - 2015-07-29
    87 Shandwick Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 105 - Director → ME
    2014-03-20 ~ dissolved
    IIF 117 - Secretary → ME
  • 18
    64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 19
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 20
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 21
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 101 - Director → ME
  • 23
    The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,237,773 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 9 - Director → ME
  • 24
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 25
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    2024-04-02 ~ now
    IIF 7 - Director → ME
  • 27
    Kelvin House, One Springfield Drive, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    FIXED PHAGE LIMITED - 2023-08-18
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 6 - Director → ME
  • 29
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    11 Maplespeen Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 12 - Director → ME
  • 31
    ENDEAVOUR NUMBER 1 LIMITED - 2025-01-29
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Person with significant control
    2025-01-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-10-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 33
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 34
    NR PROPERTY CONSULTANTS LIMITED - 2019-10-09
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED - 2017-10-30
    5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,377 GBP2020-12-31
    Officer
    2017-09-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 35
    DRAPER & DASH LTD - 2024-01-06
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    2022-07-22 ~ now
    IIF 8 - Director → ME
  • 36
    200-206 King Street, Castle Douglas, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 124 - Director → ME
  • 37
    Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,672,002 GBP2024-09-30
    Officer
    2019-01-18 ~ now
    IIF 4 - Director → ME
  • 38
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 39
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -503 GBP2021-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 141 - Director → ME
  • 40
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 41
    172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 42
    C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 43
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,939 GBP2015-11-30
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 111 - Director → ME
  • 2
    272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 110 - Director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,143 GBP2015-11-30
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 107 - Director → ME
  • 4
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-10-10 ~ 2016-01-25
    IIF 99 - Director → ME
  • 5
    ADONSELL LIMITED - 1990-12-10
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 20 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 33 - Secretary → ME
  • 6
    K C CHAI LIMITED - 1997-04-09
    DUNWILCO (447) LIMITED - 1995-06-27
    C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,691 GBP2022-02-28
    Officer
    1997-03-31 ~ 1998-04-24
    IIF 134 - Director → ME
    IIF 88 - Director → ME
  • 7
    Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-11-27 ~ 2015-08-26
    IIF 106 - Director → ME
  • 8
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 18 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 26 - Secretary → ME
  • 9
    PEAKFINAL LIMITED - 1990-02-23
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 21 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 32 - Secretary → ME
  • 10
    25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-19 ~ 2016-02-19
    IIF 108 - Director → ME
  • 11
    Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    1996-12-05 ~ 1998-04-24
    IIF 135 - Director → ME
  • 12
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-10-15
    IIF 72 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-10-16
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 13
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-06 ~ 2020-07-10
    IIF 119 - Director → ME
    2020-06-08 ~ 2022-02-15
    IIF 116 - Secretary → ME
  • 14
    Inverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (4 parents)
    Equity (Company account)
    3,304,336 GBP2024-03-31
    Officer
    1996-12-20 ~ 1998-12-31
    IIF 133 - Director → ME
    1997-03-31 ~ 1998-04-24
    IIF 115 - Secretary → ME
  • 15
    KIRKCUDBRIGHT HOTELS LIMITED - 2006-10-25
    ACORN LODGE SCOTLAND LIMITED - 2004-10-14
    2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    1998-12-08 ~ 2006-10-08
    IIF 89 - Director → ME
    1998-12-08 ~ 2007-03-12
    IIF 130 - Director → ME
    1998-12-08 ~ 2000-01-03
    IIF 87 - Secretary → ME
    2002-11-25 ~ 2005-07-01
    IIF 114 - Secretary → ME
  • 16
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    2011-03-25 ~ 2011-08-09
    IIF 120 - Director → ME
  • 17
    386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (6 parents)
    Officer
    2009-03-23 ~ 2013-01-01
    IIF 23 - Director → ME
  • 18
    NELSON NUMBER 1 LIMITED - 2025-12-30
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2025-05-29 ~ 2025-11-21
    IIF 71 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-11-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    MAPLE LEAF (SCOTLAND) LIMITED - 2004-10-14
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,455 GBP2015-05-31
    Officer
    2000-05-15 ~ 2005-09-27
    IIF 129 - Director → ME
    2000-05-22 ~ 2014-10-18
    IIF 121 - Director → ME
    2009-06-12 ~ 2012-07-26
    IIF 76 - Secretary → ME
    2000-05-15 ~ 2005-07-01
    IIF 75 - Secretary → ME
  • 20
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 14 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 30 - Secretary → ME
  • 21
    MULTICOTE LIMITED - 1996-02-05
    5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 22 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 29 - Secretary → ME
  • 22
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-07-26 ~ 2013-05-07
    IIF 123 - Director → ME
  • 23
    ORTHOFIX LIMITED - 2010-05-20
    NICEPAST LIMITED - 1987-11-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 19 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 31 - Secretary → ME
  • 24
    INTAVENT ORTHOFIX LIMITED - 2010-05-24
    COLGATE MEDICAL LIMITED - 1996-06-30
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    AGENTPORT LIMITED - 1993-09-28
    6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 13 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 34 - Secretary → ME
  • 25
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 17 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 25 - Secretary → ME
  • 26
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-12-23 ~ 2012-08-08
    IIF 10 - Director → ME
  • 27
    NEWSECURE LIMITED - 1990-10-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2009-12-09 ~ 2011-12-31
    IIF 24 - Director → ME
  • 28
    RSL (SCOTLAND) LTD - 2016-08-05
    1 Gardnerswell Villas, Bathgate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,336 GBP2019-08-31
    Officer
    2016-08-05 ~ 2016-08-11
    IIF 74 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-04-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,811 GBP2022-03-31
    Officer
    2021-03-31 ~ 2022-02-07
    IIF 125 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-09
    IIF 112 - Has significant influence or control OE
  • 30
    227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,094 GBP2021-12-31
    Officer
    2019-01-13 ~ 2022-07-25
    IIF 2 - Director → ME
  • 31
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ 2025-12-01
    IIF 66 - Director → ME
    Person with significant control
    2025-09-05 ~ 2025-12-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 32
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-07-19 ~ 2007-11-05
    IIF 131 - Director → ME
    2005-01-06 ~ 2005-09-27
    IIF 132 - Director → ME
    2005-01-06 ~ 2014-10-18
    IIF 122 - Director → ME
  • 33
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 16 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 28 - Secretary → ME
  • 34
    Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-03-10 ~ 2014-03-28
    IIF 127 - LLP Designated Member → ME
    2006-05-23 ~ 2007-11-05
    IIF 128 - LLP Designated Member → ME
  • 35
    25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ 2016-04-11
    IIF 104 - Director → ME
  • 36
    22 High Street, Haddington, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,752 GBP2021-12-31
    Officer
    2020-09-04 ~ 2022-02-28
    IIF 97 - Director → ME
    Person with significant control
    2020-09-07 ~ 2022-06-09
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    22 High Street, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ 2022-08-20
    IIF 96 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-25
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 38
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 15 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 27 - Secretary → ME
  • 39
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ 2025-10-17
    IIF 67 - Director → ME
  • 40
    25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ 2016-01-05
    IIF 109 - Director → ME
  • 41
    168 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2014-10-08 ~ 2016-01-05
    IIF 98 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.