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 Nicholas Rutledge Alexander Roberts

    Related profiles found in government register
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 1
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 2
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 3
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 4
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 5
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 6 IIF 7
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 8
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 10
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 11
    • C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 12
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 13
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 14
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 15 IIF 16
    • Willow Rise, Whittingham, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 17
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 18
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 26
  • Roberts, Nicholas Rutledge Alexander
    British broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 27
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 28
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 29
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 30
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 31
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 32
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 33
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG

      IIF 34
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 35
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, EH12 6AY, Scotland

      IIF 37
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 38
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 39 IIF 40
    • 87, Shandwick Place, Edinburgh, Midlothian, EH2 4SD

      IIF 41
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 42 IIF 43 IIF 44
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 48
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 49
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 52
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 53
  • Roberts, Nicholas Rutledge Alexander
    British hotelier born in August 1961

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    British property agent & hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 57
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 58 IIF 59
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 60
    • 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 61
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, St. Vincent Place, Edinburgh, EH3 5BQ, Scotland

      IIF 62
  • Roberts, Nicholas Rutledge
    Irish company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 63
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 64 IIF 65
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 66
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 67
  • Roberts, Nicholas Rutledge
    Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101a/8, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 68 IIF 69
    • Willow Rise, Whittingham, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 70
  • Roberts, Nicholas Rutledge
    Irish property investor born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 71
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 72 IIF 73
  • Nicholl, Albert
    British chairman born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, EH25 9RG, United Kingdom

      IIF 74
  • Nicholl, Albert
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street 48, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 75
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 122, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, United Kingdom

      IIF 76
  • Roberts, Nicholas Rutledge Alexander

    Registered addresses and corresponding companies
    • 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 77 IIF 78
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 79
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 80
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 81
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
  • Roberts, Nicholas
    Irish company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 83
  • Nicholl, Albert
    British chairman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Malcolm Crescent, Newmachar, Aberdeen, AB21 0AL, Scotland

      IIF 84
  • Nicholl, Albert
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 85
    • The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 86
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Of Scotland Science Park, Block 2, West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 87
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 88
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 89
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maplespeen Court, Newbury, RG14 1NL, United Kingdom

      IIF 90
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 91
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 92
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 93 IIF 94 IIF 95
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 97 IIF 98 IIF 99
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 100
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Bearwood Road, Wokingham, Berkshire, RG41 4SJ, United Kingdom

      IIF 101
  • Nicholl, Albert
    British non executive director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 102
    • Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 103
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Great King Street, Edinburgh, EH3 6QN

      IIF 104
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 105 IIF 106
  • Nicholl, Albert
    British

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 107 IIF 108 IIF 109
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 111 IIF 112
    • Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 113
    • C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 114
    • Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 115
  • Roberts, Gillian Patrice
    British hotelier

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 116
  • Roberts, Gillian Patrice
    British hotellier

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 117
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 118
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 119
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 120 IIF 121
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, EH12 6AY, United Kingdom

      IIF 122 IIF 123
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 124
  • Roberts, Gillian Patrice

    Registered addresses and corresponding companies
    • C/o 19 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EH

      IIF 125
  • Nicholl, Albert

    Registered addresses and corresponding companies
    • 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 126
child relation
Offspring entities and appointments
Active 39
  • 1
    Willow Rise, Whittingham, Haddington, East Lothian, Scotland
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,583 GBP2024-06-30
    Officer
    2023-03-31 ~ now
    IIF 102 - director → ME
  • 3
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Corporate (6 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    2020-10-02 ~ now
    IIF 74 - director → ME
  • 4
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    64a Cumberland Street, Edinburgh, Lothian
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 7
    ORION NUMBER 1 LIMITED - 2024-09-18
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2024-09-20 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    22 High Street, Haddington, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    FORMIDABLE NUMBER 1 LIMITED - 2025-01-29
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2025-01-28 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    439,056 GBP2023-12-31
    Officer
    2016-11-01 ~ now
    IIF 76 - director → ME
  • 11
    14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-03-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    2020-07-02 ~ dissolved
    IIF 89 - director → ME
  • 13
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,052 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    GOVISITEXPLORE LIMITED - 2019-06-14
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2022-06-30
    Officer
    2018-06-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    BROADREACH PROPERTY & FINANCE LIMITED - 2015-07-29
    87 Shandwick Place, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 41 - director → ME
    2014-03-20 ~ dissolved
    IIF 80 - secretary → ME
  • 17
    64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 20
    Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 37 - director → ME
  • 21
    The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,105,425 GBP2023-08-31
    Officer
    2022-06-14 ~ now
    IIF 86 - director → ME
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    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
  • 24
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -154,259 GBP2023-12-31
    Officer
    2024-04-02 ~ now
    IIF 103 - director → ME
  • 25
    Kelvin House, One Springfield Drive, Leatherhead, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    FIXED PHAGE LIMITED - 2023-08-18
    West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 87 - director → ME
  • 27
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    11 Maplespeen Court, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 90 - director → ME
  • 29
    ENDEAVOUR NUMBER 1 LIMITED - 2025-01-29
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2025-01-28 ~ now
    IIF 83 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-10-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    NR PROPERTY CONSULTANTS LIMITED - 2019-10-09
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED - 2017-10-30
    5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,377 GBP2020-12-31
    Officer
    2017-09-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 32
    DRAPER & DASH LTD - 2024-01-06
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    2022-07-22 ~ now
    IIF 85 - director → ME
  • 33
    200-206 King Street, Castle Douglas, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 123 - director → ME
  • 34
    Wework, 80 George Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    668,225 GBP2023-09-30
    Officer
    2019-01-18 ~ now
    IIF 84 - director → ME
  • 35
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -503 GBP2021-08-31
    Officer
    2022-08-05 ~ dissolved
    IIF 61 - director → ME
  • 37
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 36
  • 1
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 47 - director → ME
  • 2
    272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 46 - director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 43 - director → ME
  • 4
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-10-10 ~ 2016-01-25
    IIF 35 - director → ME
  • 5
    ADONSELL LIMITED - 1990-12-10
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 98 - director → ME
    2009-11-02 ~ 2010-04-01
    IIF 115 - secretary → ME
  • 6
    K C CHAI LIMITED - 1997-04-09
    DUNWILCO (447) LIMITED - 1995-06-27
    C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    283,691 GBP2022-02-28
    Officer
    1997-03-31 ~ 1998-04-24
    IIF 105 - director → ME
    IIF 58 - director → ME
  • 7
    Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2014-11-27 ~ 2015-08-26
    IIF 42 - director → ME
  • 8
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    15 Canada Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 96 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 108 - secretary → ME
  • 9
    PEAKFINAL LIMITED - 1990-02-23
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 99 - director → ME
    2009-11-02 ~ 2010-04-01
    IIF 114 - secretary → ME
  • 10
    25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-19 ~ 2016-02-19
    IIF 44 - director → ME
  • 11
    Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Corporate (4 parents)
    Officer
    1996-12-05 ~ 1998-04-24
    IIF 59 - director → ME
  • 12
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-06 ~ 2020-07-10
    IIF 118 - director → ME
    2020-06-08 ~ 2022-02-15
    IIF 79 - secretary → ME
  • 13
    Inverlochy Castle Hotel, Torlundy, Fort William
    Corporate (4 parents)
    Equity (Company account)
    3,304,336 GBP2024-03-31
    Officer
    1996-12-20 ~ 1998-12-31
    IIF 57 - director → ME
    1997-03-31 ~ 1998-04-24
    IIF 78 - secretary → ME
  • 14
    KIRKCUDBRIGHT HOTELS LIMITED - 2006-10-25
    ACORN LODGE SCOTLAND LIMITED - 2004-10-14
    2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Corporate (1 parent)
    Officer
    1998-12-08 ~ 2006-10-08
    IIF 106 - director → ME
    1998-12-08 ~ 2007-03-12
    IIF 54 - director → ME
    1998-12-08 ~ 2000-01-03
    IIF 125 - secretary → ME
    2002-11-25 ~ 2005-07-01
    IIF 77 - secretary → ME
  • 15
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2011-03-25 ~ 2011-08-09
    IIF 119 - director → ME
  • 16
    386 Finchampstead Road, Finchampstead, Wokingham, England
    Corporate (5 parents)
    Officer
    2009-03-23 ~ 2013-01-01
    IIF 101 - director → ME
  • 17
    MAPLE LEAF (SCOTLAND) LIMITED - 2004-10-14
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,455 GBP2015-05-31
    Officer
    2000-05-22 ~ 2014-10-18
    IIF 120 - director → ME
    2000-05-15 ~ 2005-09-27
    IIF 53 - director → ME
    2009-06-12 ~ 2012-07-26
    IIF 117 - secretary → ME
    2000-05-15 ~ 2005-07-01
    IIF 116 - secretary → ME
  • 18
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 92 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 112 - secretary → ME
  • 19
    MULTICOTE LIMITED - 1996-02-05
    5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 100 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 111 - secretary → ME
  • 20
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-07-26 ~ 2013-05-07
    IIF 122 - director → ME
  • 21
    ORTHOFIX LIMITED - 2010-05-20
    NICEPAST LIMITED - 1987-11-27
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 97 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 113 - secretary → ME
  • 22
    INTAVENT ORTHOFIX LIMITED - 2010-05-24
    COLGATE MEDICAL LIMITED - 1996-06-30
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    AGENTPORT LIMITED - 1993-09-28
    6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 91 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 126 - secretary → ME
  • 23
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 95 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 107 - secretary → ME
  • 24
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-12-23 ~ 2012-08-08
    IIF 88 - director → ME
  • 25
    NEWSECURE LIMITED - 1990-10-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2009-12-09 ~ 2011-12-31
    IIF 104 - director → ME
  • 26
    22 High Street, Haddington, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,811 GBP2022-03-31
    Officer
    2021-03-31 ~ 2022-02-07
    IIF 81 - director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-09
    IIF 50 - Has significant influence or control OE
  • 27
    227 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    91,094 GBP2021-12-31
    Officer
    2019-01-13 ~ 2022-07-25
    IIF 75 - director → ME
  • 28
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2005-01-06 ~ 2014-10-18
    IIF 121 - director → ME
    2006-07-19 ~ 2007-11-05
    IIF 55 - director → ME
    2005-01-06 ~ 2005-09-27
    IIF 56 - director → ME
  • 29
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 94 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 110 - secretary → ME
  • 30
    Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-03-10 ~ 2014-03-28
    IIF 124 - llp-designated-member → ME
    2006-05-23 ~ 2007-11-05
    IIF 52 - llp-designated-member → ME
  • 31
    25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-13 ~ 2016-04-11
    IIF 40 - director → ME
  • 32
    22 High Street, Haddington, East Lothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,752 GBP2021-12-31
    Officer
    2020-09-04 ~ 2022-02-28
    IIF 33 - director → ME
    Person with significant control
    2020-09-07 ~ 2022-06-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    22 High Street, Haddington, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-05-25 ~ 2022-08-20
    IIF 32 - director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 34
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 93 - director → ME
    2009-11-02 ~ 2010-03-31
    IIF 109 - secretary → ME
  • 35
    25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ 2016-01-05
    IIF 45 - director → ME
  • 36
    168 Bath Street, Glasgow
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-10-08 ~ 2016-01-05
    IIF 34 - 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.