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

Stewart, Hugh

    Related profiles found in government register
  • Stewart, Hugh
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Goremire Road, Carluke, Lanarkshire, ML8 4PQ, United Kingdom

      IIF 1
    • icon of address 45, Goremire Road, Carluke, ML8 4PQ

      IIF 2
    • icon of address 4 Royston Road, Livingston, EH54 8AH, United Kingdom

      IIF 3
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 4
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 5
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 6
  • Stewart, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 7
  • Stewart, Hugh
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 8 IIF 9 IIF 10
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 11
  • Stewart, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 12 IIF 13
    • icon of address 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER, Scotland

      IIF 14
    • icon of address 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 15
    • icon of address Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 16
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 17
  • Stewart, Hugh
    British investor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 18
  • Stewart, Hugh
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Goremire Road, Carluke, ML8 4PQ

      IIF 19
    • icon of address 1, Park Row, Leeds, West Yorkshire, LS1 5AB

      IIF 20 IIF 21
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 22
  • Stewart, Hugh
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Goremire Road, Carluke, South Lanarkshire, ML8 4PQ, Scotland

      IIF 23
    • icon of address 30, Binniehill Road, Cumbernauld, North Lanarkshire, G68 9JJ

      IIF 24
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 28
  • Stewart, Hugh
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 29
    • icon of address 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 30
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, EH54 8AH, Scotland

      IIF 31
    • icon of address Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 32
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 33 IIF 34
    • icon of address Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 35
  • Stewart, Hugh
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 36
    • icon of address 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 37
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 38
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 39 IIF 40
  • Stewart, Hugh
    British private equity born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 41
  • Stewart, Hugh
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 42
  • Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 43
  • Stewart, Hugh
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 44
  • Mr Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 St Vincent Street, Glasgow, G2 5EA

      IIF 45
    • icon of address 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 46
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, EH54 8AH, Scotland

      IIF 47
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 48
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 49 IIF 50 IIF 51
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 53 IIF 54
    • icon of address Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 55
  • Stewart, Hugh
    born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 56
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 57
  • Stewart, Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 58
  • Stewart, Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 59 IIF 60
  • Stewart, Hugh Macdonald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 61
  • Hugh Stewart
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 62
  • Stewart, Hugh Macdonald
    British accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 63
  • Mr Hugh Stewart
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Straan Studios, The Kennels, Balquhidder, Stirling, FK19 8PB, Scotland

      IIF 64
    • icon of address 15, Lonmay Place, Glasgow, G33 4ER, Scotland

      IIF 65
    • icon of address 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER

      IIF 66
    • icon of address 4, Coralinn House, Royston Rd, Livingston, EH54 8AH, Scotland

      IIF 67
    • icon of address Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 68
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 69
  • Mr Hugh Stewart
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 70
  • Mr Hugh Stewart
    British born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Albert Road, Bagshot, GU19 5QL, England

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    823,206 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 39 - Director → ME
  • 2
    PACIFIC SHELF 1704 LIMITED - 2012-07-26
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -778,362 GBP2020-03-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 4
    IPORT SOFTWARE INTERNATIONAL LIMITED - 2016-12-15
    PACIFIC SHELF 1621 LIMITED - 2010-09-09
    icon of address 15 Lonmay Place, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    56,923 GBP2024-03-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    600,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 56 - LLP Member → ME
  • 9
    icon of address Coralinn House Royston Road, Deans, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Royston Road, Livingston, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Coralinn House, 4 Royston Road, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,678 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    EXSEL I.T. AND COMMUNICATIONS LIMITED - 2018-06-05
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 13
    icon of address 4 Royston Road, Livingston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 6 School Brae, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100,987 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 16
    ALBAMET LIMITED - 2015-10-21
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -866,547 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    icon of address 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 18
    LANARKSHIREGAS LLP - 2015-05-15
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    T.O.M PROPERTY UK LLP - 2017-03-24
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    4,046,124 EUR2025-03-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Coralinn House 4 Royston Road, Deans, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 21 - Director → ME
  • 30
    WELLNESS TRAVELLER LTD - 2019-12-05
    icon of address 4 Royston Road, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 37 - Director → ME
Ceased 18
  • 1
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    icon of address Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2009-07-31
    IIF 13 - Director → ME
    icon of calendar 2001-06-20 ~ 2004-07-01
    IIF 59 - Secretary → ME
  • 2
    PACIFIC SHELF 661 LIMITED - 1996-03-21
    icon of address Wyman Gordon Complex, Houstoun Road, Livingston
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2009-07-31
    IIF 12 - Director → ME
    icon of calendar 1996-03-21 ~ 2004-07-01
    IIF 60 - Secretary → ME
  • 3
    icon of address Skypark 5 45 Finnieston Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4 Royston Road, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2022-09-20
    IIF 41 - Director → ME
  • 5
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2021-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-09-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-02-20
    IIF 23 - LLP Designated Member → ME
  • 7
    icon of address C/o Kre Corporate Recovery Llp Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,948 GBP2016-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2017-03-29
    IIF 63 - Director → ME
    icon of calendar 2002-11-26 ~ 2017-03-29
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    184,543 GBP2020-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-04-12
    IIF 11 - Director → ME
  • 9
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    icon of address 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IPORT DIGITAL MARKETING LIMITED - 2024-10-31
    IPORT MARKETING SOLUTIONS LIMITED - 2015-05-06
    IPORT MARKETING SOULTIONS LIMITED - 2012-04-04
    icon of address Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    39,177 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ 2023-05-03
    IIF 18 - Director → ME
  • 11
    icon of address Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-11
    IIF 7 - Director → ME
    icon of calendar ~ 1996-03-11
    IIF 58 - Secretary → ME
  • 12
    icon of address 30 Binniehill Road, Cumbernauld, North Lanarkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,401 GBP2024-03-31
    Officer
    icon of calendar 2010-05-20 ~ 2018-03-31
    IIF 24 - LLP Designated Member → ME
  • 13
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-12-12
    IIF 9 - Director → ME
  • 14
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,843 GBP2020-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2022-02-28
    IIF 38 - Director → ME
  • 15
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    204,858 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2022-09-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    IPORT SOFTWARE LIMITED - 2018-04-03
    IPORT4BUSINESS LIMITED - 2010-10-29
    icon of address Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    342,538 GBP2024-09-30
    Officer
    icon of calendar 2010-10-14 ~ 2017-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2016-12-12
    IIF 10 - Director → ME
  • 18
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-12-12
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.