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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lochrie, Stewart

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 1
  • 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
    • 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 7
    • 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 8
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 9 IIF 10
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

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

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

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

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

      IIF 15
    • 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
    • 12, Payne Street, Glasgow, G4 0LF, Scotland

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

      IIF 18
    • 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
    • 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
    • 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
    • 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
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 25
  • Lochrie, Stewart
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 26
  • 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
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

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

      IIF 33
    • 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
    • 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

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

      IIF 36
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 37
    • 12, Payne Street, Glasgow, G4 0LF

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

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

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

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

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

      IIF 49
    • 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
    • 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
    • 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 52
    • 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
    • 62, George Street, Bathgate, EH48 1PD, Scotland

      IIF 54 IIF 55
    • 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
    • 314, Battlefield Road, Glasgow, G42 9JD, Scotland

      IIF 57
child relation
Offspring entities and appointments 36
  • 1
    ADD MILK LIMITED
    FC035849
    Suite 508 Marina Towers, Newtown Barracks, Belize City, Belize
    Converted / Closed Corporate (1 parent)
    Officer
    2018-12-28 ~ now
    IIF 21 - Director → ME
  • 2
    AUTHPLUS LIMITED
    11099018
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 3
    BATTLE READY FUEL LIMITED
    SC635512
    12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-07-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BUQ CLUB LIMITED
    - now 09858299
    BUQ LIMITED
    - 2016-03-16 09858299 12301612
    Digital House, Clarendon Park, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BUQ RETAIL LIMITED
    - now SC393562
    IN60 LIMITED
    - 2017-08-09 SC393562
    VERTUPAY.NET LIMITED - 2014-12-24
    BAUER INNOVATION LIMITED
    - 2014-04-15 SC393562
    MYBONGO LIMITED
    - 2012-09-13 SC393562
    10 Payne Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 10 - Director → ME
    2011-02-15 ~ 2013-04-01
    IIF 30 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    C.O. APOTHECARY LTD
    SC503049
    31 Townsend Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 7
    DIRECT CALL SERVICES HOLDINGS LTD.
    SC281351
    29 Portland Road, Kilmarnock, East Ayrshire
    Dissolved Corporate (7 parents)
    Officer
    2005-03-10 ~ 2015-01-31
    IIF 24 - Director → ME
  • 8
    DUNCAN NAPIER LIMITED
    SC351865
    18 Bristo Place, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2015-03-11 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    2016-11-26 ~ 2019-11-27
    IIF 35 - Has significant influence or control OE
  • 9
    EATFISH LIMITED
    - now SC453161
    TELOS AGRICULTURE LIMITED
    - 2014-06-20 SC453161
    12 Payne Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    FANFUEL LIMITED
    - now 08889862
    LUUP GROUP LIMITED
    - 2022-03-17 08889862
    PAXTEX LIMITED
    - 2015-08-06 08889862
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2015-08-05 ~ 2022-12-09
    IIF 8 - Director → ME
    Person with significant control
    2017-05-19 ~ 2020-04-01
    IIF 36 - Has significant influence or control OE
  • 11
    HIGHLAND HERBS LIMITED
    - now SC474809
    NAPIERS DIRECT LIMITED
    - 2014-07-30 SC474809
    18 Bristo Place, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2014-04-08 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    2017-04-07 ~ 2017-04-07
    IIF 54 - Has significant influence or control OE
  • 12
    IMPACT RESULTS LIMITED
    - now SC272347
    DIRECT CALL SERVICES UK LTD.
    - 2011-02-07 SC272347
    EASYTIGER CONTACT CENTRES LTD
    - 2004-08-31 SC272347
    18 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2004-08-24 ~ 2015-01-31
    IIF 23 - Director → ME
  • 13
    IN60 MEDIA LIMITED
    - now SC479350
    IN60 COMMERCE LIMITED
    - 2018-06-12 SC479350
    DISTILLER'S EXPERIMENT LIMITED
    - 2017-05-13 SC479350 SC453157
    VINTAGE CAMPER CO LIMITED
    - 2016-11-23 SC479350
    ORDERVIA LIMITED - 2014-09-10
    5-21 Creswell Lane, Hillhead, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-12-02 ~ 2023-10-05
    IIF 14 - Director → ME
    Person with significant control
    2017-06-05 ~ 2023-11-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IN60 VENTURES LIMITED
    - now SC631310
    IN60 HOLDINGS LIMITED
    - 2019-10-29 SC631310
    12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-05-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    LIQUIDCOOL LIMITED
    SC626304
    12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2019-04-01 ~ 2021-03-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LIVE WELLNESS LTD - now
    WOLFSON BRANDS GLOBAL LIMITED - 2025-09-26
    WOLFSON HOLDCO LIMITED
    - 2024-11-13 SC647054
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2019-11-13 ~ 2022-12-09
    IIF 4 - Director → ME
    Person with significant control
    2020-01-24 ~ 2022-12-09
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LUUP LTD
    SC547217
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 18
    MUSCLE & HEALTH LIMITED
    12669458
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (8 parents)
    Person with significant control
    2020-06-13 ~ 2021-03-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NAPIERS 1860 GROUP LIMITED
    - now SC453156
    TELOS TECHNOLOGY LIMITED
    - 2014-04-25 SC453156
    18 Bristo Place, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-06-26 ~ 2021-11-01
    IIF 28 - Director → ME
    Person with significant control
    2017-06-25 ~ 2021-11-01
    IIF 55 - Has significant influence or control OE
  • 20
    NAPIERS HERBALS LIMITED
    08958271
    Unit 13 & 14 Nelson Trading Estate The Path, Merton, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-25 ~ 2016-05-24
    IIF 32 - Director → ME
  • 21
    NATIVE COMMERCE LIMITED
    - now SC453157
    THE DISTILLER'S EXPERIMENT LIMITED
    - 2015-11-26 SC453157 SC479350
    TELOS HEALTH LIMITED
    - 2014-06-27 SC453157
    12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ 2016-05-24
    IIF 29 - Director → ME
  • 22
    NEWSTEL LLP
    SO306392
    10 Payne Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 23
    NEWSTEL MEDIA LIMITED
    - now SC349187
    WOLFSON BRANDS LIMITED
    - 2020-05-06 SC349187
    NEWSTEL MEDIA LIMITED
    - 2020-02-27 SC349187
    LUUP OMNI LIMITED
    - 2017-10-26 SC349187
    NEWSTEL MEDIA LTD
    - 2017-03-24 SC349187
    12 Payne Street, Glasgow, Scotland
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2008-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NUROPAY.NET LIMITED
    - now 06260284
    INCUBATIONER LIMITED
    - 2013-11-12 06260284
    1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 22 - Director → ME
  • 25
    SKEICH LTD
    - now SC503342
    UMPIRE LTD
    - 2017-03-13 SC503342 SC560368
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 26
    SMART PROTEIN LTD
    SC638723
    Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2019-08-16 ~ 2022-12-09
    IIF 17 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SUPERHERO LTD
    SC633855
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ 2023-07-26
    IIF 19 - Director → ME
  • 28
    SUPERPOWER LTD
    SC638240
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ 2023-07-26
    IIF 20 - Director → ME
  • 29
    THE BUQ GROUP LIMITED
    - now SC330756
    ADVANCED HEALTH LIMITED - 2015-03-25
    ADVANCED SALON SUPPLIES LIMITED - 2009-07-21
    SLIMDEX LIMITED - 2008-09-18
    10 Payne Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2015-04-16 ~ 2015-08-31
    IIF 9 - Director → ME
  • 30
    THE WOLFSON GROUP LIMITED
    SC633714
    10 Payne Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 31
    URBAN LET (SCOTLAND) LIMITED
    - now SC524051
    EMILY GRANT PROPERTY LIMITED
    - 2020-10-28 SC524051
    ETHICAL HOMES (SCOTLAND) LIMITED
    - 2018-08-02 SC524051
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    2016-01-12 ~ 2021-03-01
    IIF 11 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-03-01
    IIF 43 - Has significant influence or control OE
  • 32
    VIAMEDIA ONE LIMITED
    - now 06260273
    PROACTOL LIMITED
    - 2014-08-07 06260273
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 33
    VIVRELIFE LIMITED
    SC542938
    2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WCLUB LIMITED
    - now SC453158
    CHANNEL 2 MEDIA LIMITED
    - 2017-07-26 SC453158
    TELOS OIL LIMITED
    - 2014-04-22 SC453158
    2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2013-06-26 ~ 2016-05-24
    IIF 26 - Director → ME
    2017-07-27 ~ 2018-03-01
    IIF 1 - Director → ME
  • 35
    WOLFSON BRANDS (UK) LIMITED
    - now SC638930
    WOLFSON NETWORK LIMITED
    - 2020-05-15 SC638930
    ORDERVIA LIMITED
    - 2020-01-24 SC638930 SC479350
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2019-08-15 ~ 2022-12-09
    IIF 3 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-20
    IIF 42 - Right to appoint or remove directors OE
    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
  • 36
    WOLFSON GROUP LTD
    SC821652
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2024-09-04 ~ 2025-10-04
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.