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

Mr John Charlton

    Related profiles found in government register
  • Mr John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Charlton
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, Aberdeenshire, AB15 4AR, United Kingdom

      IIF 44
  • Mr John Charlton
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 45
  • Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 46
  • Mr Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 47
  • Mr John Charlton
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 60
  • Mr John Charlton
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochside Farm, Covesea Road, Farmhouse, Elgin, Morayshire, IV30 5PE, United Kingdom

      IIF 61
  • Mr John Charlton
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 62
  • Charlton, John
    British leasing properties born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, Aberdeen, AB15 4AR, Scotland

      IIF 63
  • Charlton, John
    British operations manager born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 64
  • Charlton, John
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property consultant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 80
  • Charlton, John
    British property developer born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 81
  • Charlton, John
    British property leasing born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property management born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Queens Crescent, Aberdeen, Aberdeen, AB15 4BE, Scotland

      IIF 104
  • Charlton, John
    British property management and development born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 105
  • Charlton, Matthew
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 106
  • Charlton, Matthew
    British property manger born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 107
  • Charlton, Matthew John
    British co director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 108
  • Charlton, Matthew John
    British taxi driver born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 109
    • icon of address 27a, Commercial Road, Buckie, AB56 1UN, United Kingdom

      IIF 110
  • Charlton, John
    Scottish financial advisor born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 111
    • icon of address Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 112
    • icon of address 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 113
  • Charlton, John
    Scottish financial agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 114
  • Mr John Charlton
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 115
    • icon of address 89c, Castelnau, London, SW13 9EL, England

      IIF 116
    • icon of address Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 117
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Charlton, John
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 119
  • Charlton, John
    British construction director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Ewesley Road, High Barnes, Sunderland, Tyne And Wear, SR4 7RJ, United Kingdom

      IIF 120
  • Charlton, John
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 121
    • icon of address 96, Gilbert Road, Chafford Hundred, Grays, RM16 6NJ, England

      IIF 122
    • icon of address Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 123 IIF 124 IIF 125
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
    • icon of address 89c, Castelnau, London, SW13 9EL, England

      IIF 128
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England

      IIF 129
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 130 IIF 131
    • icon of address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 132 IIF 133 IIF 134
  • Charlton, John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Friary Road, London, SE15 1PY, England

      IIF 136
  • Charlton, Matthew John
    Other mortgage broker born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, Crown Street, Aberdeen, Aberdeenshire, AB11 6HP, Scotland

      IIF 137
  • Charleton, John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 138
  • Charlton, John
    British finance director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, United Kingdom

      IIF 139
  • Charlton, Matthew John
    British mortgage advisor born in October 1952

    Registered addresses and corresponding companies
    • icon of address Jointurelands Farmhouse, Milltown, Elgin, IV30 8NE

      IIF 140
  • Charlton, Matthew John
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 141
  • Charlton, John
    British property agent born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 142 IIF 143
    • icon of address 34, Quees Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 144
  • Charlton, John
    English accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Braunespath Estate, New Brancepeth, Durham, Durham, DH7 7JG, United Kingdom

      IIF 145
  • Charlton, John
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 146 IIF 147 IIF 148
    • icon of address 136a, Chichester Road, London, N9 9DG, England

      IIF 149
    • icon of address Apartment 13, 5 Ponton Road, London, SW11 7BD, England

      IIF 150
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 152
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2019-03-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    THE PRAYER ROOM LTD - 2011-04-26
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 139 - Director → ME
  • 4
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 114 - Director → ME
  • 5
    54 SHAW ROAD LTD - 2020-03-27
    icon of address 54 Shaw Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address 27a Commercial Road, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 110 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Second Floor, Cuthbert House, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 119 - Director → ME
  • 9
    icon of address 54 Braunespath Estate New Brancepeth, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 137 - Director → ME
  • 11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 121 - Director → ME
  • 12
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address 127 Union Grove, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-04-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-04-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 104 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-02-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-07
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 150e Rubislaw Mansions, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 63 - Director → ME
    icon of calendar 2019-09-23 ~ 2020-02-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 84 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-05-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 93 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-19 ~ 2023-04-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ 2023-04-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-04-14
    IIF 103 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-02-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 101 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    CHIAHEALTH LTD - 2020-04-28
    23 QNS HIGHLANDS LTD - 2017-06-06
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 94 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 98 - Director → ME
    icon of calendar 2019-04-12 ~ 2020-02-07
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-02-07
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD - 2019-03-13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 92 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-04-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-04-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 97 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 95 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 96 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 102 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 88 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-04-14
    IIF 80 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2023-04-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 86 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2010-09-17
    IIF 138 - Director → ME
  • 22
    PNP68 LIMITED - 2020-03-09
    icon of address 16 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    icon of calendar 2020-03-07 ~ 2020-09-30
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ 2020-09-30
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 23
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2019-11-26
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-04-01
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 24
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-11-27 ~ 2023-04-14
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ 2023-04-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    PNP74 LIMITED - 2020-10-01
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-09-30
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ 2020-09-29
    IIF 116 - Has significant influence or control OE
  • 26
    icon of address 2 Manson Road, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    icon of calendar 2004-11-04 ~ 2006-09-30
    IIF 140 - Director → ME
  • 27
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-09-30
    IIF 54 - Has significant influence or control OE
  • 28
    PNP8 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2020-10-30
    IIF 146 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-08-12
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-04-01
    IIF 52 - Has significant influence or control OE
  • 29
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2021-02-23
    IIF 148 - Director → ME
    icon of calendar 2019-08-07 ~ 2020-08-12
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-04-01
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 30
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-04-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-04-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 31
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-01-03
    IIF 122 - Director → ME
  • 32
    icon of address Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-28 ~ 2016-03-23
    IIF 108 - Director → ME
  • 33
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    icon of address 4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-20
    IIF 152 - Director → ME
  • 34
    PNP38 LIMITED - 2019-12-05
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-05-01
    IIF 50 - Has significant influence or control OE
  • 35
    PNP15 LIMITED - 2020-01-20
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2020-10-03
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-10-03
    IIF 58 - Has significant influence or control OE
  • 36
    68 QNS CRESCENT LTD - 2023-03-07
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 87 - Director → ME
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-04-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    PNP4 LIMITED - 2020-07-29
    icon of address 7 King Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-07-14
    IIF 55 - Has significant influence or control OE
  • 38
    21T RIVERSIDE DRIVE LTD - 2023-02-08
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-02-06
    IIF 83 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-02-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-02-07
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-02-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 39
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-01-18
    IIF 141 - Director → ME
  • 40
    icon of address Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -38,217 GBP2024-09-30
    Officer
    icon of calendar 2011-12-29 ~ 2013-06-30
    IIF 112 - Director → ME
  • 41
    icon of address Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-20 ~ 2020-06-02
    IIF 131 - Director → ME
  • 42
    PNP70 LIMITED - 2020-02-19
    icon of address 9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-10 ~ 2020-10-02
    IIF 147 - Director → ME
  • 43
    TYSONBOND LIMITED - 2017-12-14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-04-14
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 132 Carey Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2023-11-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-12-18
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-12-18
    IIF 118 - Has significant influence or control OE
  • 45
    60 RUBISLAW SQUARE LTD - 2022-09-16
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 82 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-02-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ 2020-02-07
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 46
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    icon of address 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -3,965 GBP2023-03-02
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-29
    IIF 113 - Director → ME
  • 47
    PNP65 LIMITED - 2020-01-08
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    icon of calendar 2020-01-05 ~ 2020-02-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-02-01
    IIF 53 - Has significant influence or control OE
  • 48
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 57 - Has significant influence or control OE
  • 49
    PNP LEASING LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-10-03
    IIF 56 - Has significant influence or control OE
  • 50
    PNP7 LIMITED - 2019-12-09
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-10-03
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-10-03
    IIF 59 - Has significant influence or control OE
  • 51
    icon of address Signature House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-05 ~ 2011-02-01
    IIF 120 - Director → ME
  • 52
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    PNP9 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-10-24 ~ 2020-10-30
    IIF 149 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-08-12
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-04-01
    IIF 49 - Has significant influence or control OE
  • 53
    AZTEC COMPUTER CONSULTANCY LTD. - 2019-09-25
    icon of address 45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-31
    IIF 111 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.