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

Beveridge, Nikki Dawn

    Related profiles found in government register
  • Beveridge, Nikki Dawn
    Scottish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 1
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 2
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 3
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 4
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 5
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 6 IIF 7 IIF 8
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 13
  • Beveridge, Nikki Dawn
    Scottish inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 14
  • Beveridge, Nikki
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 15
  • Beveridge, Nikki
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 16
  • Beveridge, Nikki
    British inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 17
  • Beveridge, Nikki Dawn
    Scottish

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 18
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 19
  • Beveridge, Nikki Dawn
    Scottish admin

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 20
  • Beveridge, Nikki Dawn
    Scottish secretary

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 21
  • Mrs Nikki Dawn Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 22
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 23 IIF 24
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 25 IIF 26 IIF 27
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 35
  • Mrs Nikki Beveridge
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • D Briggs Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 36
  • Mrs Nikki Beveridgee
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 37
  • Beveridge, Nikki

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Cupar, KY14 7EZ, Scotland

      IIF 38
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 39
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 40
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    CRAZY SALES LTD - 2016-07-20
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2011-05-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2012-11-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    HIT HUNTER LIMITED - 2006-10-23
    11 Boston Road, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417 GBP2016-12-31
    Officer
    2001-11-14 ~ dissolved
    IIF 20 - secretary → ME
  • 5
    Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2009-06-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 15 - director → ME
    2014-06-09 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 14 - director → ME
    2013-04-29 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2003-07-14 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    Office 11, Fife Renewables Inovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2011-05-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 1 - director → ME
    2014-04-10 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-02-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2009-02-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    ABERSURE LIMITED - 2017-06-14
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-15 ~ dissolved
    IIF 2 - director → ME
    2013-11-15 ~ dissolved
    IIF 40 - secretary → ME
  • 14
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 11 - director → ME
    2014-05-29 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2011-12-06 ~ dissolved
    IIF 17 - director → ME
    2011-12-06 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    STEAMATIC LIMITED - 2016-07-20
    0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2009-02-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    IMPORT VANS LIMITED - 2004-10-25
    7 Broomhead Drive, Dunfermline, Fife
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ 2006-07-07
    IIF 18 - secretary → ME
  • 2
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,935 GBP2024-03-31
    Officer
    2021-03-15 ~ 2023-12-01
    IIF 16 - director → ME
    Person with significant control
    2021-03-15 ~ 2023-12-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    CHEAP ACCOUNTS AND TAX LIMITED - 2017-10-27
    53 Dunvegan Avenue, Kirkcaldy, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,038 GBP2023-11-30
    Officer
    2007-11-22 ~ 2021-11-21
    IIF 19 - secretary → ME
  • 4
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-07 ~ 2024-03-10
    IIF 6 - director → ME
    Person with significant control
    2017-01-06 ~ 2024-03-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    PALLETONE LTD - 2022-11-15
    CARS WANTED LIMITED - 2021-10-05
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-06-02 ~ 2020-04-18
    IIF 10 - director → ME
    2014-06-02 ~ 2020-04-18
    IIF 41 - secretary → ME
    Person with significant control
    2017-06-01 ~ 2020-04-18
    IIF 34 - Ownership of shares – 75% or more OE
© 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.