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

Lochrie, Stewart

    Related profiles found in government register
  • Lochrie, Stewart
    Scottish company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lochrie, Stewart
    Scottish director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 6
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 7
    • icon of address 10, Payne Street, Glasgow, G4 0LF

      IIF 8 IIF 9
    • icon of address 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 10
    • icon of address 14, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 11
    • icon of address 18, Boclair Road, Bearsden, Glasgow, G61 2AF, Scotland

      IIF 12
    • icon of address 31, Townsend Street, Glasgow, G4 0LF, Scotland

      IIF 13
    • icon of address 5-21, Creswell Lane, Hillhead, Glasgow, G12 8AA, Scotland

      IIF 14
    • icon of address Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 15
    • icon of address 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 16
  • Lochrie, Stewart
    Scottish entrepreneur born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 17
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 18
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 19 IIF 20
  • Lochrie, Stewart
    Scottish none born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 21
  • Lochrie, Stewart
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 22
  • Hoo-lochrie, Stewart
    British call centre owner born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o 10 Payne Street, Glasgow, G4 0LF, Scotland

      IIF 23 IIF 24
  • Lochrie, Stewart
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 25
  • Lochrie, Stewart
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lochrie, Stewart
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

      IIF 32
    • icon of address 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 33
    • icon of address 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 34
  • Mr Stewart Lochrie
    Scottish born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 35
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 36
    • icon of address 10, Payne Street, Glasgow, G4 0LF

      IIF 37
    • icon of address 12, Payne Street, Glasgow, G4 0LF

      IIF 38
    • icon of address 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address 31, Townsend Street, Glasgow, G4 0LA, Scotland

      IIF 46
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 47
    • icon of address Unit 6, Kelvin Gate, Hillington Park, Glasgow, G52 4GA, Scotland

      IIF 48
    • icon of address 5-21, Creswell Lane, Hillhead, Glasgow, G12 8AA, Scotland

      IIF 49
    • icon of address 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 50
  • Stewart Lochrie
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Boclair Road, Bearsden, Glasgow, G61 2AF, Scotland

      IIF 51
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 52
    • icon of address Rostance Edwards Ltd, Heritage Park, 1-2, Hayes Way, Cannock, WS11 7LT, United Kingdom

      IIF 53
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Bathgate, EH48 1PD, Scotland

      IIF 54 IIF 55
    • icon of address 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 56
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 508 Marina Towers, Newtown Barracks, Belize City, Belize
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 3
    icon of address 12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -357,695 GBP2022-12-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    BUQ LIMITED - 2016-03-16
    icon of address Digital House, Clarendon Park, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 5
    IN60 LIMITED - 2017-08-09
    VERTUPAY.NET LIMITED - 2014-12-24
    BAUER INNOVATION LIMITED - 2014-04-15
    MYBONGO LIMITED - 2012-09-13
    icon of address 10 Payne Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 31 Townsend Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    TELOS AGRICULTURE LIMITED - 2014-06-20
    icon of address 12 Payne Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    IN60 HOLDINGS LIMITED - 2019-10-29
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 10 Payne Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 11
    WOLFSON BRANDS LIMITED - 2020-05-06
    NEWSTEL MEDIA LIMITED - 2020-02-27
    LUUP OMNI LIMITED - 2017-10-26
    NEWSTEL MEDIA LTD - 2017-03-24
    icon of address 12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -266,718 GBP2022-12-31
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 12
    INCUBATIONER LIMITED - 2013-11-12
    icon of address 1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 22 - Director → ME
  • 13
    UMPIRE LTD - 2017-03-13
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Payne Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 1 - Director → ME
  • 15
    PROACTOL LIMITED - 2014-08-07
    icon of address Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 16
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 17
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    IN60 LIMITED - 2017-08-09
    VERTUPAY.NET LIMITED - 2014-12-24
    BAUER INNOVATION LIMITED - 2014-04-15
    MYBONGO LIMITED - 2012-09-13
    icon of address 10 Payne Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2013-04-01
    IIF 30 - Director → ME
  • 2
    icon of address 29 Portland Road, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,251 GBP2017-09-30
    Officer
    icon of calendar 2005-03-10 ~ 2015-01-31
    IIF 24 - Director → ME
  • 3
    icon of address 18 Bristo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    84,794 GBP2021-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2021-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ 2019-11-27
    IIF 35 - Has significant influence or control OE
  • 4
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    icon of address 1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,016 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ 2022-12-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-04-01
    IIF 36 - Has significant influence or control OE
  • 5
    NAPIERS DIRECT LIMITED - 2014-07-30
    icon of address 18 Bristo Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 54 - Has significant influence or control OE
  • 6
    DIRECT CALL SERVICES UK LTD. - 2011-02-07
    EASYTIGER CONTACT CENTRES LTD - 2004-08-31
    icon of address 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    638,735 GBP2017-09-30
    Officer
    icon of calendar 2004-08-24 ~ 2015-01-31
    IIF 23 - Director → ME
  • 7
    IN60 COMMERCE LIMITED - 2018-06-12
    DISTILLER'S EXPERIMENT LIMITED - 2017-05-13
    VINTAGE CAMPER CO LIMITED - 2016-11-23
    ORDERVIA LIMITED - 2014-09-10
    icon of address 5-21 Creswell Lane, Hillhead, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-04-30
    Officer
    icon of calendar 2014-12-02 ~ 2023-10-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-11-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,194 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-03-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    TELOS TECHNOLOGY LIMITED - 2014-04-25
    icon of address 18 Bristo Place, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    47,860 GBP2021-03-31
    Officer
    icon of calendar 2013-06-26 ~ 2021-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2021-11-01
    IIF 55 - Has significant influence or control OE
  • 11
    icon of address Unit 13 & 14 Nelson Trading Estate The Path, Merton, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-05-24
    IIF 32 - Director → ME
  • 12
    THE DISTILLER'S EXPERIMENT LIMITED - 2015-11-26
    TELOS HEALTH LIMITED - 2014-06-27
    icon of address 12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,162 GBP2021-04-30
    Officer
    icon of calendar 2013-06-26 ~ 2016-05-24
    IIF 29 - Director → ME
  • 13
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    574,931 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-12-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-07-26
    IIF 19 - Director → ME
  • 15
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-07-26
    IIF 20 - Director → ME
  • 16
    ADVANCED HEALTH LIMITED - 2015-03-25
    ADVANCED SALON SUPPLIES LIMITED - 2009-07-21
    SLIMDEX LIMITED - 2008-09-18
    icon of address 10 Payne Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2015-08-31
    IIF 8 - Director → ME
  • 17
    EMILY GRANT PROPERTY LIMITED - 2020-10-28
    ETHICAL HOMES (SCOTLAND) LIMITED - 2018-08-02
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,171 GBP2024-06-30
    Officer
    icon of calendar 2016-01-12 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2021-03-01
    IIF 43 - Has significant influence or control OE
  • 18
    CHANNEL 2 MEDIA LIMITED - 2017-07-26
    TELOS OIL LIMITED - 2014-04-22
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,379 GBP2018-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2018-03-01
    IIF 11 - Director → ME
    icon of calendar 2013-06-26 ~ 2016-05-24
    IIF 28 - Director → ME
  • 19
    WOLFSON NETWORK LIMITED - 2020-05-15
    ORDERVIA LIMITED - 2020-01-24
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,523,363 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-12-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-20
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    WOLFSON HOLDCO LIMITED - 2024-11-13
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,031,227 GBP2023-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-12-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-12-09
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE

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.