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

Mrs Sandra Field

    Related profiles found in government register
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Vikki Field
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 5 IIF 6
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 7 IIF 8
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 9
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 10
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 11
  • Field, Sandra
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Vikki
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 29 IIF 30
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 31
  • Field, Vikki
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 35
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 44
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 45
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 51 IIF 52
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 53
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 54
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 55
  • Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Sandra
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 64
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 65
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 66
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 67 IIF 68
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 69
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 70
  • Field, Charles
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 71
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 72 IIF 73
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 74
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Charles
    British managing director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 89
  • Field, Charles
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 90
  • Field, Vikki
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 91
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 92
  • Field, Vikki
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 93
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 94 IIF 95
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 96
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 97 IIF 98 IIF 99
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 103
    • icon of address 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 104
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 105
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 106
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 107
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Field, Vikki
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 109
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

      IIF 110
  • Field, Sandra

    Registered addresses and corresponding companies
  • Field, Charles

    Registered addresses and corresponding companies
  • Field, Vikki

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 124
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 125 IIF 126 IIF 127
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 131 IIF 132
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 133
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 134
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 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
  • 4
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 5
    NORTHPINE GROUP LTD - 2024-12-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 77 - Director → ME
  • 12
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 114 - Secretary → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 116 - Secretary → ME
  • 24
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    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
  • 25
    JULZ D CONTRACTS LIMITED - 2020-06-23
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 88 - Director → ME
  • 27
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 56 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 82 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 74 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-19
    IIF 129 - Secretary → ME
  • 4
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-01-01
    IIF 110 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-06-01
    IIF 68 - Director → ME
    IIF 85 - Director → ME
  • 5
    TAN ALLURE DYCE LIMITED - 2019-03-27
    TAN ALLURE 2 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 69 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 97 - Director → ME
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 76 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-01-20
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    TAN ALLURE 3 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2022-08-01
    IIF 100 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 18 - Director → ME
  • 8
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-16
    IIF 32 - Director → ME
    icon of calendar 2024-10-30 ~ 2024-12-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 92 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 65 - Director → ME
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 73 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-03 ~ 2022-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 81 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 107 - Director → ME
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 102 - Director → ME
    icon of calendar 2019-02-13 ~ 2020-06-01
    IIF 130 - Secretary → ME
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 28 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-09-01
    IIF 3 - Right to appoint or remove directors OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-01
    IIF 25 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 26 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 113 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 24 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-11-01
    IIF 104 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 111 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-13
    IIF 108 - Director → ME
  • 19
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 101 - Director → ME
    icon of calendar 2017-10-23 ~ 2017-10-23
    IIF 99 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-01-01
    IIF 126 - Secretary → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 67 - Director → ME
    IIF 89 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-20
    IIF 98 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-01
    IIF 127 - Secretary → ME
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-23
    IIF 95 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 105 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-20
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate
    Equity (Company account)
    10,149 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 93 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 106 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-01-01
    IIF 87 - Director → ME
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 96 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-06-01
    IIF 117 - Secretary → ME
  • 25
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,897 GBP2024-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2007-09-17
    IIF 90 - 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.