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

Tobin, Christopher

    Related profiles found in government register
  • Tobin, Christopher
    British none born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, Scotland, G40 2QR, United Kingdom

      IIF 1
  • Tobin, Christopher
    Scottish director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SA, United Kingdom

      IIF 2 IIF 3
  • Tobin, Christopher Edward
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, First Floor, Glasgow, G40 2QR, Scotland

      IIF 4
  • Christopher Tobin
    Scottish born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Chapelhall, Airdrie, ML6 8SA, United Kingdom

      IIF 5 IIF 6
  • Tobin, Christopher Edward
    British commercial cleaning born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 7
  • Tobin, Christopher Edward
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 8
  • Tobin, Christopher Edward
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 9
    • icon of address David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 10
    • icon of address First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 11
    • icon of address 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • icon of address 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 14
  • Tobin, Christopher Edward
    British financial director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 15
  • Tobin, Christopher Edward
    British managing director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 16
  • Tobin, Christopher Edward
    British non exec - director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 17
  • Mr Christopher Edward Tobin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, First Floor, Glasgow, G40 2QR, Scotland

      IIF 18
  • Tobin, Chris
    Scottish accountant born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 19
  • Tobin, Christopher Edward
    Scottish accountant born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 20
  • Christopher Tobin
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 21
  • Tobin, Edward
    British director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 22 IIF 23 IIF 24
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 25
    • icon of address 7 Burnfield Road, Giffnock, Glasgow, Renfrewshire, G46 7QA, Scotland

      IIF 26
    • icon of address David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 27
  • Tobin, Edward
    British entertainment agent born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 28
  • Tobin, Edward
    British industrial cleaning born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 29
  • Tobin, Edward
    British leisure born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 30
  • Tobin, Edward
    British managing director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, United Kingdom

      IIF 31
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 32 IIF 33
    • icon of address 7 Burnfield Road, Giffnock, Glasgow, East Renfrewshire, G46 7QA, United Kingdom

      IIF 34 IIF 35
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 36
  • Tobin, Edward
    British none born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, East Renfrewshire, G46 7QA, Scotland

      IIF 37
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA

      IIF 38
  • Tobin, Edward
    British sales director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 39
  • Tobin, Edward
    British security adviser born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 40
  • Tobin, Christopher

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SA, United Kingdom

      IIF 41 IIF 42
    • icon of address First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 43
  • Mr Chris Tobin
    Scottish born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 44
  • Tobin, Edward
    British

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G46 2QR

      IIF 45
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 46
    • icon of address 7 Burnfield Road, Glasgow, G46 7QA

      IIF 47
  • Tobin, Edward
    British m.d.

    Registered addresses and corresponding companies
    • icon of address 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 48
  • Mr Christopher Edward Tobin
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 49 IIF 50
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 51 IIF 52
    • icon of address David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 53
    • icon of address First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 54 IIF 55
    • icon of address 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 56
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 57
    • icon of address 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 58
  • Mr Edward Tobin
    British born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Broad Street, Glasgow, G40 2QR

      IIF 59
    • icon of address 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 60 IIF 61
    • icon of address 7 Burnfield Road, Giffnock, Glasgow, Renfrewshire, G46 7QA, Scotland

      IIF 62
    • icon of address 9, Arran Drive, Giffnock, Glasgow, G46 7NL, Scotland

      IIF 63
    • icon of address David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 64
    • icon of address First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 65
    • icon of address 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 66
    • icon of address 216, Warrington Road, Glazebury, Warrington, WA3 5LQ, England

      IIF 67
    • icon of address 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 68
  • Mr Christopher Edward Tobin
    Scottish born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 69
  • Tobin, Edward

    Registered addresses and corresponding companies
    • icon of address 562, Dumbarton Road, Glasgow, G11 6RH

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address First Floor, 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address 28 Main Street Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,813 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address David Dale House, 159 Broad Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 159 Broad Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,500 GBP2023-10-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address First Floor, 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-09-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 68 Alexander Street, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-06-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address 159 Broad Street, First Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 98 Park Avenue, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    icon of address 159 Broad Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    270,376 GBP2023-10-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SOCCER STARS ACADEMY LEEDS LIMITED - 2022-01-17
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,644 GBP2023-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Maxim 1 Regus 1st Floor, Parklands Way, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    636 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 69 - Has significant influence or controlOE
  • 16
    MUSIC & ENTERTAINMENT SCOTLAND LTD. - 2007-10-01
    MUSIC & ENTERTAINMENT AGENCY LTD. - 2005-10-26
    icon of address Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 20
  • 1
    icon of address First Floor, 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2024-04-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    icon of address 9 Arran Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,433 GBP2023-10-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-10-31
    IIF 1 - Director → ME
    icon of calendar 2014-01-31 ~ 2018-05-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    icon of calendar 2017-04-05 ~ 2022-10-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TWO BIT COMPANY LIMITED(THE) - 1993-01-26
    icon of address C/o Begbies Traynor 4th Floor, 78 Saint Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-28 ~ 2003-05-30
    IIF 30 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2024-04-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    icon of address David Dale House, 159 Broad Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-04-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2024-04-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 159 Broad Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,500 GBP2023-10-31
    Officer
    icon of calendar 2005-08-22 ~ 2024-04-29
    IIF 29 - Director → ME
    icon of calendar 2005-12-22 ~ 2013-05-05
    IIF 46 - Secretary → ME
  • 7
    icon of address 9 Arran Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2024-02-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    icon of address 159 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2024-04-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2006-08-30 ~ 2024-04-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control OE
  • 10
    UP FRONT LIMITED - 1998-04-01
    icon of address Venlaw, 349 Bath Street, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,379 GBP2024-09-30
    Officer
    icon of calendar 2001-03-26 ~ 2005-10-31
    IIF 22 - Director → ME
  • 11
    icon of address 4 Strand Business Centre Locomotion Way, Camperdown Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,130 GBP2024-02-29
    Officer
    icon of calendar 2016-11-01 ~ 2024-05-16
    IIF 17 - Director → ME
  • 12
    icon of address Renfrewshire Council (legal Services), Renfrewshire House Cotton Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-06-01
    IIF 39 - Director → ME
  • 13
    UP FRONT LTD. - 2009-06-15
    icon of address Venlaw Building, 349 Bath Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2005-10-31
    IIF 24 - Director → ME
  • 14
    icon of address 98 Park Avenue, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-29 ~ 2024-04-29
    IIF 40 - Director → ME
    icon of calendar 2007-05-29 ~ 2024-04-29
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    icon of address 159 Broad Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    270,376 GBP2023-10-31
    Officer
    icon of calendar 2005-11-02 ~ 2024-04-29
    IIF 25 - Director → ME
    icon of calendar 2006-09-18 ~ 2012-06-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-20
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 16
    SOCCER STARS ACADEMY LEEDS LIMITED - 2022-01-17
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,644 GBP2023-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2021-06-17
    IIF 41 - Secretary → ME
  • 17
    icon of address 11 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-12-03
    IIF 35 - Director → ME
  • 18
    icon of address 566-568 Dumbarton Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258,325 GBP2014-11-25
    Officer
    icon of calendar 2012-05-29 ~ 2012-08-16
    IIF 37 - Director → ME
    icon of calendar 2012-04-19 ~ 2013-04-01
    IIF 70 - Secretary → ME
  • 19
    icon of address 23 Hillside Drive, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2017-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-03-31
    IIF 62 - Right to appoint or remove directors OE
  • 20
    icon of address Venlaw, 349 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ 2005-10-31
    IIF 23 - 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.