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

Nazer, Mohammed Reza

    Related profiles found in government register
  • Nazer, Mohammed Reza
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Justice Mill Lane, Aberdeen, AB11 6EP, Scotland

      IIF 1
    • 7, Dee Street, Aberdeen, AB11 6DQ, Scotland

      IIF 2
    • 9, Chapel Street, Aberdeen, AB10 1SQ, Scotland

      IIF 3
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 4
  • Nazer, Mohammed Reza
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 5
    • 9, Chapel Street, Aberdeen, AB10 1SQ, United Kingdom

      IIF 6
  • Nazer, Mohammed Reza
    Iranian director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, Summerhill Court, Aberdeen, AB15 6TW

      IIF 7
  • Nazer, Mohammed Reza
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Rose Street, Aberdeen, AB10 1TX, Scotland

      IIF 8
    • 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 9
    • 7h Raeburn Place, Aberdeen, AB25 1PP, United Kingdom

      IIF 10
    • 7h, Reaburn Place, Aberdeen, AB25 1PP, United Kingdom

      IIF 11
  • Nazer, Mohammed Reza
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Summerhill Court, Aberdeen, AB15 6TW, United Kingdom

      IIF 12
  • Mr Mohammed Reza Nazer
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61 School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 13
    • 62, Justice Mill Lane, Aberdeen, AB11 6EP, Scotland

      IIF 14
    • 7, Dee Street, Aberdeen, AB11 6DQ, Scotland

      IIF 15
    • 9, Chapel Street, Aberdeen, AB10 1SQ, Scotland

      IIF 16 IIF 17
  • Mr Mohammed Reza Nazer
    British born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 18
  • Nazer, Hassan
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, United Kingdom

      IIF 19
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 20
    • 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 21
    • 7h Raeburn Place, Aberdeen, Aberdeenshire, AB25 1PP, Scotland

      IIF 22
    • Flat 4, 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 23
  • Nazer, Mohammed Reza
    Iranian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lochinch Place, Cove, Aberdeen, AB12 3SJ, United Kingdom

      IIF 24
  • Mr Hassan Nazer
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, AB11 6DP, United Kingdom

      IIF 25
    • 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 26
    • 7h, Raeburn Place, Aberdeen, AB25 1PP, Scotland

      IIF 27
  • Nazer, Hassan
    Iranian director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Basement Floor Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 28
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 29
  • Nazer, Mohammed Reza

    Registered addresses and corresponding companies
    • 12, Summerhill Court, Aberdeen, AB15 6TW, United Kingdom

      IIF 30
    • 61, School Avenue, Aberdeen, AB24 1TJ, Scotland

      IIF 31
  • Mr Ali Gharani
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 32 IIF 33
    • 21-23 Bon Accord Terrace, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 34
    • 29, Spital, Aberdeen, AB24 3HT, Scotland

      IIF 35
  • Mr Hassan Nazer
    Iranian born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 36 IIF 37
  • Gharani, Ali
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, Aberdeen, AB11 6DP, Scotland

      IIF 38
  • Gharani, Ali
    Iranian director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Spital, Aberdeen, AB24 3HT, Scotland

      IIF 39
  • Gharani, Ali
    Iranian director and company secretary born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 40
  • Gharani, Ali
    Iranian director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 41
  • Gharani, Ali Vogdani
    Iranian company director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 42
  • Gharani, Ali Vogdani
    Iranian director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 43
  • Vogdani Gharani, Ali Reza
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Scotland

      IIF 44
  • Nazer, Hassan
    Iranian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lochinch Place, Aberdeen, AB12 3SJ, Scotland

      IIF 45
  • Nazer, Hassan

    Registered addresses and corresponding companies
    • 21-23 Basement Floor, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, United Kingdom

      IIF 46
  • Mr Ali Reza Vogdani Gharani
    Iranian born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 47
  • Nazer, Hassan
    Iranian director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, - 23, Bon Accord Terrace Basement Floor, Aberdeen, AB11 6DP, Scotland

      IIF 48
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, United Kingdom

      IIF 49
    • 5, Lochinch Place, Aberdeen, AB12 3SJ, United Kingdom

      IIF 50 IIF 51
    • 5, Lochinch Place, Cove, Aberdeen, Aberdeenshire, AB12 3SJ, United Kingdom

      IIF 52 IIF 53
  • Nazer, Hassan
    Iranian film producer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Scotland

      IIF 54
    • 3, Ruthrie Gardens, Aberdeen, Aberdeenshire, AB10 7JZ, Scotland

      IIF 55
  • Nazer, Hassan
    Iranian none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, Aberdeenshire, AB11 6DP, Uk

      IIF 56
  • Nazer, Hassan Arian
    Iranian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 57
    • 70, Flat 2, Langstane Place, Aberdeen, AB11 6EN, United Kingdom

      IIF 58
  • Nazer, Hassan Arian
    Iranian director and company secretary born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 59
  • Nazer, Hassan Arian
    Iranian owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 60
  • Gharani, Ali
    Iranian director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 61
  • Mr Hassan Arian Nazer
    Iranian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Bon Accord Terrace, Aberdeen, AB11 6DP, Scotland

      IIF 62
    • 70, Flat 2, Langstane Place, Aberdeen, AB11 6EN, United Kingdom

      IIF 63
    • 70, Langstane Place, Aberdeen, AB11 6EN, Scotland

      IIF 64
child relation
Offspring entities and appointments 39
  • 1
    2123 LTD
    SC714633
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ 2022-02-01
    IIF 40 - Director → ME
    Person with significant control
    2021-11-09 ~ 2022-02-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    70 LANGSTANE PLACE LTD
    SC868749
    70 Flat 4, Langstane Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    AAA MEDIA LTD
    SC400808
    5 Lochinch Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ 2012-06-01
    IIF 45 - Director → ME
    2012-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    ABERDEEN DIRECT CATERING LTD
    SC537426
    9 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 5
    ABZ HOUSE LTD
    SC721404
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    ACE IMPORTS LTD
    SC508992
    61 School Avenue, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 5 - Director → ME
    2015-06-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    ANTIQUE CAFE LTD
    SC774958
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    AREYA LTD
    SC493166
    18a Castle Street, Banff
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AREYA ONE LTD
    SC493167
    18b Castle Street, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 10
    ARIYANAS LTD
    SC510563
    5 Lochinch Place, Cove, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 49 - Director → ME
  • 11
    ARSHIYA UK LTD
    SC456124
    12 Summerhill Court, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 9 - Director → ME
  • 12
    CASPIAN CARWASH LIMITED
    SC423878
    22a Grampian Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-06-01
    IIF 12 - Director → ME
    2012-05-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    CHAPEL BOD LTD
    SC759200
    9 Chapel Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    COSY HOUSE LTD
    SC775043
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ 2023-09-12
    IIF 60 - Director → ME
  • 15
    DIRECT METROPOLIS LIMITED
    SC502475
    Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ 2015-11-02
    IIF 29 - Director → ME
    2015-11-02 ~ dissolved
    IIF 42 - Director → ME
    2015-04-07 ~ 2015-07-09
    IIF 43 - Director → ME
  • 16
    GRANIT CITY SERVICES LIMITED
    SC414680
    21-23 Bon Accord Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ 2012-01-16
    IIF 51 - Director → ME
  • 17
    GRANITE CITY SERVICE LIMITED
    SC404839
    3 Ruthrie Gardens, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ 2011-11-08
    IIF 54 - Director → ME
  • 18
    H NAZER LTD
    SC646932
    70 Langstane Place Langstane Place, Flat 2, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    H&A PROPERTY LTD
    SC545383
    Javid House, 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 61 - Director → ME
    2016-09-14 ~ 2017-03-31
    IIF 41 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    2016-09-14 ~ 2017-03-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    INTERFREIGHT LOGISTICSUK LTD
    SC497413
    7h Reaburn Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 21
    KOLBEH ABERDEEN LIMITED
    SC285853
    Unit 12, Summerhill Court, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2011-06-24 ~ 2013-07-01
    IIF 7 - Director → ME
  • 22
    LE ROSEY LIMITED
    SC618914
    Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 18 - Has significant influence or control OE
  • 23
    LIKE A HOME LTD
    SC760442
    70 Langstane Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 24
    MN KEBAB LTD
    SC783206
    7 Dee Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    MO FISH BAR LTD
    SC883176
    62 Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 26
    MOTION GLOBAL SERVICES LTD
    SC801071
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PICCOLO PIZZA (BRIDGE OF DEN) LTD
    SC405101 SC339194
    5 Lochinch Place, Cove, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 28
    PICCOLO PIZZA (BRIDGE OF DON) LIMITED
    SC339194 SC405101
    21-23 Bon Accord Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2008-03-08 ~ 2012-03-10
    IIF 53 - Director → ME
  • 29
    PRO SNATCH LTD
    SC568838
    29 Spital, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 30
    ROSE BOX LTD
    SC507430
    11a Rose Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ 2015-07-01
    IIF 8 - Director → ME
  • 31
    SASANY LTD
    SC628766
    21-23 Bon Accord Terrace, Aberdeen, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2019-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    SWITHROW 12 LIMITED
    SC299687 SC302283... (more)
    Unit 3 Jesmond Drive, Bridge Of Don, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 52 - Director → ME
  • 33
    WORLD BROADCAST LIMITED
    SC426324 SC448994
    21-23 Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2014-04-01
    IIF 48 - Director → ME
  • 34
    WORLD EXCHANGE INTERNATIONAL LTD
    SC425995
    5 Lochinch Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ 2014-01-01
    IIF 50 - Director → ME
  • 35
    WORLD FILM PRODUCTION LTD
    SC642425
    21-23 Basement Floor Bon Accord Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2019-09-24 ~ now
    IIF 19 - Director → ME
    2019-09-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 36
    WORLD FILM PRODUCTION NUMBER1 LIMITED
    SC399558
    3 Ruthrie Gardens, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 55 - Director → ME
  • 37
    WORLDFILM BROADCAST LIMITED
    SC448994 SC426324
    7h Raeburn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 38
    WRAPS 2 GO LTD
    SC644667
    21-23 Bon Accord Terrace, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-10-16 ~ 2020-11-17
    IIF 44 - Director → ME
    Person with significant control
    2019-10-16 ~ 2020-11-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 39
    ZOLUXE LTD
    SC506518
    Zoluxe, 21-23 Basement Floor Bon Accord Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 28 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.