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

Mr Mitchell Sorbie

    Related profiles found in government register
  • Mr Mitchell Sorbie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1
  • Mr Mitchell Sorbie
    British born in June 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 109, Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 2
    • Sandyhaugh Cottage, Ashkirk, Selkirk, TD7 4PE, Scotland

      IIF 3
  • Sorbie, Mitchell
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
  • Sorbie, Mitchell
    British co director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 5 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 5
  • Sorbie, Mitchell
    British company director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 6
  • Sorbie, Mitchell
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow, G61 3JN, Scotland

      IIF 7 IIF 8 IIF 9
    • 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 10
    • 2a, Lennox Court, 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 11
    • 2a Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN

      IIF 12
    • Flat 2a, Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN, United Kingdom

      IIF 13 IIF 14
    • 70, Cadzow Street, Hamilton, Lanarkshire, ML3 6DS, Scotland

      IIF 15
  • Sorbie, Mitchell
    British company director born in June 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Sandyhaugh Cottage, Ashkirk, Selkirk, TD7 4PE, Scotland

      IIF 16
  • Sorbie, Mitchell
    British co director

    Registered addresses and corresponding companies
    • 2a, Lennox Court 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 17
  • Sorbie, Mitchell
    British director

    Registered addresses and corresponding companies
    • 12 Milton Court, Milton, Dumbarton, G82 2UD

      IIF 18
  • Sorbie, Mitchell

    Registered addresses and corresponding companies
    • 2a, Lennox Court, 22 Stockiemuir Ave, Glasgow, G61 3JN, Scotland

      IIF 19
    • Flat 2a, Lennox Court, 22 Stockiemuir Avenue, Glasgow, G61 3JN, United Kingdom

      IIF 20 IIF 21
    • 70, Cadzow Street, Hamilton, Lanarkshire, ML3 6DS, Scotland

      IIF 22
  • Sorbie, Mitch

    Registered addresses and corresponding companies
    • 2a, Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow, G61 3JN, Scotland

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    MONTCROFT LIMITED - 2012-03-02
    Suite 5 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 5 - director → ME
    2008-03-31 ~ dissolved
    IIF 17 - secretary → ME
  • 2
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 21 - secretary → ME
  • 3
    AM LEISURE (CUMBERNAULD) LIMITED - 2019-03-22
    109 Douglas Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    PC SUN LTD - 2024-11-20
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-11-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 23 - secretary → ME
  • 6
    2a Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 24 - secretary → ME
  • 7
    Sandyhaugh Cottage, Ashkirk, Selkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    50 Darnley Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 10 - director → ME
  • 9
    2a Lennox Court, 22 Stockiemuir Ave, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 19 - secretary → ME
  • 10
    AVERDALE LIMITED - 2012-03-19
    C/o Tax Xl Accountants, 70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 22 - secretary → ME
Ceased 10
  • 1
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ 2014-05-28
    IIF 13 - director → ME
  • 2
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ 2014-05-28
    IIF 8 - director → ME
  • 3
    2a Lennox Court, 22 Stockiemuir Avenue, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ 2014-05-28
    IIF 7 - director → ME
  • 4
    Sandyhaugh Cottage, Ashkirk, Selkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-20 ~ 2014-05-28
    IIF 9 - director → ME
  • 5
    50 Darnley Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-01-26 ~ 2006-05-11
    IIF 18 - secretary → ME
  • 6
    23 Burnhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ 2013-06-01
    IIF 14 - director → ME
    2013-03-27 ~ 2013-06-01
    IIF 20 - secretary → ME
  • 7
    2a Lennox Court, 22 Stockiemuir Ave, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ 2014-05-28
    IIF 11 - director → ME
  • 8
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,208 GBP2017-01-31
    Officer
    1999-01-04 ~ 2003-09-24
    IIF 6 - director → ME
  • 9
    AVERDALE LIMITED - 2012-03-19
    C/o Tax Xl Accountants, 70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2014-05-28
    IIF 12 - director → ME
  • 10
    70 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate
    Officer
    2013-09-04 ~ 2014-05-28
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.