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

Courtney, Aidan Benedict

    Related profiles found in government register
  • Courtney, Aidan Benedict
    British accountant born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 47, 8 Clipstone Street, London, W1P 7ED

      IIF 1
    • icon of address Flat 5, 38 Manchester Street, London, W1M 5PE

      IIF 2
  • Courtney, Aidan Benedict
    British chartered accountant born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38 Manchester Street, London, W1M 5PE

      IIF 3 IIF 4
  • Courtney, Aidan Benedict
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Courtney, Aidan Benedict
    British finance executive born in November 1962

    Registered addresses and corresponding companies
    • icon of address 81 Dundas Street, Edinburgh, EH3 6SD

      IIF 8
  • Courtney, Aidan Benedict
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, University Road, Belfast, Antrim, BT7 1NF, Northern Ireland

      IIF 9
    • icon of address 52, Blacket Place, Edinburgh, EH9 1RJ, Scotland

      IIF 10
    • icon of address Nine, Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 11
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address Room 10, Doherty Building, Pentlands Science Park, Bush Loan, Penicuik, EH26 0PZ, Scotland

      IIF 13
  • Courtney, Aidan Benedict
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 14
  • Courtney, Aidan Benedict
    British finance executive born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Courtney, Aidan Benedict

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38 Manchester Street, London, W1M 5PE

      IIF 17 IIF 18
  • Courtney, Aidan
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roslin Biocentre, Roslin Institute, Roslin, Midlothian, EH25 9PP, Scotland

      IIF 19
  • Courtney, Aidan
    British none born in November 1962

    Resident in United Kingdom

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

      IIF 20
  • Mr Aidan Benedict Courtney
    British born in November 1962

    Resident in Scotland

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

      IIF 21
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    224,694 GBP2025-03-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,148 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 63 University Road, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    142,011 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    MBM (147) LIMITED - 1997-01-03
    icon of address 4 Castle Court, Carnegie Campus, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    280,037 GBP2024-03-31
    Officer
    icon of calendar 1996-12-16 ~ 1997-03-13
    IIF 8 - Director → ME
  • 2
    ROSLIN CELLAB LIMITED - 2016-05-05
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-11 ~ 2019-08-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-08-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SLATERSHELFCO 204 LIMITED - 1990-03-29
    icon of address Union, Albert Square, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-06-01
    IIF 7 - Director → ME
  • 4
    COMPACTTRADE LIMITED - 1992-12-21
    icon of address C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    485 GBP2018-12-31
    Officer
    icon of calendar 1992-12-07 ~ 1994-11-24
    IIF 2 - Director → ME
    icon of calendar 1992-12-07 ~ 1994-11-24
    IIF 18 - Secretary → ME
  • 5
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1994-02-10
    IIF 5 - Director → ME
  • 6
    ADVISER (123) LIMITED - 1990-03-22
    icon of address Floor 12 54 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-09
    IIF 4 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 3 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 17 - Secretary → ME
  • 7
    icon of address 126 Wish Hill, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,997 GBP2023-09-30
    Officer
    icon of calendar 2000-05-24 ~ 2015-06-15
    IIF 15 - Director → ME
  • 8
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2019-08-23
    IIF 13 - Director → ME
  • 9
    QUILLCO 233 LIMITED - 2015-09-09
    icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2015-12-18
    IIF 11 - Director → ME
  • 10
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2016-05-31
    IIF 19 - Director → ME
  • 11
    EDINBURGH BIOCOMPUTING SYSTEMS LIMITED - 2007-04-02
    ANEDA LIMITED - 2002-03-14
    NEWCO (712) LIMITED - 2002-02-14
    icon of address Craigmhor, Chambers Terrace, Peebles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,152 GBP2021-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2003-02-21
    IIF 16 - Director → ME
  • 12
    HAMOUSE LIMITED - 1992-06-26
    icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-18 ~ 1993-12-06
    IIF 1 - Director → ME
  • 13
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1994-02-10
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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