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

Roberts, Nicholas Rutledge Alexander

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

    Resident in Scotland

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

      IIF 1
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

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

      IIF 2
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

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

      IIF 3
    • icon of address 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 4
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

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

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

      IIF 6
    • icon of address 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 7
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

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

      IIF 8
    • icon of address 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 9
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

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

      IIF 10
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

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

      IIF 11
    • icon of address 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 12
    • icon of address 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 13 IIF 14
    • icon of address 87, Shandwick Place, Edinburgh, Midlothian, EH2 4SD

      IIF 15
    • icon of address 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 22
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

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

      IIF 23
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

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

      IIF 24
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

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

      IIF 25
  • 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
    • icon of address 2 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX

      IIF 29
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

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

      IIF 30 IIF 31
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

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

      IIF 32
    • icon of address 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

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

    Resident in Scotland

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

      IIF 34
  • Roberts, Nicholas Rutledge
    Irish company director born in August 1961

    Resident in Scotland

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

      IIF 35
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 36 IIF 37
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 38
    • icon of address Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 39
  • Roberts, Nicholas Rutledge
    Irish consultant born in August 1961

    Resident in Scotland

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

      IIF 40 IIF 41
    • icon of address Willow Rise, Whittingham, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 42
  • Roberts, Nicholas Rutledge
    Irish property investor born in August 1961

    Resident in Scotland

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

      IIF 43
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 44 IIF 45
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

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

      IIF 46
    • icon of address 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 47
    • icon of address 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 48
    • icon of address 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 49
    • icon of address Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 50
    • icon of address 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 51 IIF 52
    • icon of address 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 53
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54
    • icon of address 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 55
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

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

      IIF 56 IIF 57
    • icon of address Willow Rise, Whittingham, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 58
    • icon of address Kelvin House, One Springfield Drive, Leatherhead, KT22 7NL, England

      IIF 59
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 67
  • Roberts, Nicholas Rutledge Alexander

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

      IIF 68 IIF 69
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 70
    • icon of address 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 71
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

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

      IIF 72
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
  • Roberts, Nicholas
    Irish company director born in August 1968

    Resident in Scotland

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

      IIF 74
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

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

      IIF 75
    • icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 76
    • icon of address 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 77
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

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

      IIF 78
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

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

      IIF 80
  • Nicholl, Albert
    British chairman born in August 1961

    Resident in Scotland

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

      IIF 81
  • Nicholl, Albert
    British director born in August 1961

    Resident in Scotland

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

      IIF 82
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in Scotland

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

      IIF 83
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

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

      IIF 84 IIF 85
  • Roberts, Gillian Patrice
    British hotelier

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

      IIF 86
  • Roberts, Gillian Patrice
    British hotellier

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

      IIF 87
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

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

      IIF 88
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

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

      IIF 89
    • icon of address 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 90 IIF 91
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

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

      IIF 92 IIF 93
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

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

      IIF 94
  • Roberts, Gillian Patrice

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

      IIF 95
  • Nicholl, Albert
    British chairman born in August 1961

    Resident in United Kingdom

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

      IIF 96
  • Nicholl, Albert
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 97
    • icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 98
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 99
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 100
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 101
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

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

      IIF 102
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

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

      IIF 103
    • icon of address 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 104
    • icon of address 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 105 IIF 106 IIF 107
    • icon of address 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 109 IIF 110 IIF 111
    • icon of address 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 112
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

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

      IIF 113
  • Nicholl, Albert
    British non executive director born in August 1961

    Resident in United Kingdom

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

      IIF 114
    • icon of address Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 115
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

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

      IIF 116
  • Nicholl, Albert
    British

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

      IIF 117 IIF 118 IIF 119
    • icon of address 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 121 IIF 122
    • icon of address Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 123
    • icon of address C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 124
    • icon of address Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 125
  • Nicholl, Albert

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

      IIF 126
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Willow Rise, Whittingham, Haddington, East Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,583 GBP2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64a Cumberland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
  • 7
    ORION NUMBER 1 LIMITED - 2024-09-18
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    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
  • 9
    FORMIDABLE NUMBER 1 LIMITED - 2025-01-29
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    439,056 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address 14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 101 - Director → ME
  • 13
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,052 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 15
    GOVISITEXPLORE LIMITED - 2019-06-14
    icon of address Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2023-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    BROADREACH PROPERTY & FINANCE LIMITED - 2015-07-29
    icon of address 87 Shandwick Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-03-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address 64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    icon of address 64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 20
    icon of address Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,237,773 GBP2024-08-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 98 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    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
  • 24
    icon of address Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 115 - Director → ME
  • 25
    icon of address Kelvin House, One Springfield Drive, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 26
    FIXED PHAGE LIMITED - 2023-08-18
    icon of address West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 99 - Director → ME
  • 27
    icon of address 101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 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
  • 28
    icon of address 11 Maplespeen Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 102 - Director → ME
  • 29
    ENDEAVOUR NUMBER 1 LIMITED - 2025-01-29
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    icon of address 79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    NR PROPERTY CONSULTANTS LIMITED - 2019-10-09
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED - 2017-10-30
    icon of address 5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,377 GBP2020-12-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 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
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 32
    DRAPER & DASH LTD - 2024-01-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 97 - Director → ME
  • 33
    icon of address 200-206 King Street, Castle Douglas, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 93 - Director → ME
  • 34
    icon of address Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,672,002 GBP2024-09-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 96 - Director → ME
  • 35
    icon of address 101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 36
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -503 GBP2021-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address 172 Baberton Mains Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 39
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 36
  • 1
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,939 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-26
    IIF 21 - Director → ME
  • 2
    icon of address 272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-26
    IIF 20 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,143 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-26
    IIF 17 - Director → ME
  • 4
    icon of address Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-10-10 ~ 2016-01-25
    IIF 9 - Director → ME
  • 5
    ADONSELL LIMITED - 1990-12-10
    icon of address 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 110 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-04-01
    IIF 125 - Secretary → ME
  • 6
    K C CHAI LIMITED - 1997-04-09
    DUNWILCO (447) LIMITED - 1995-06-27
    icon of address 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
    icon of calendar 1997-03-31 ~ 1998-04-24
    IIF 84 - Director → ME
    IIF 30 - Director → ME
  • 7
    icon of address Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2015-08-26
    IIF 16 - Director → ME
  • 8
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 108 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 118 - Secretary → ME
  • 9
    PEAKFINAL LIMITED - 1990-02-23
    icon of address 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 111 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-04-01
    IIF 124 - Secretary → ME
  • 10
    icon of address 25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2016-02-19
    IIF 18 - Director → ME
  • 11
    icon of address Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1998-04-24
    IIF 31 - Director → ME
  • 12
    RANNMHOR CONSULTANT SERVICES LIMITED - 2021-02-15
    icon of address 64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-07-10
    IIF 88 - Director → ME
    icon of calendar 2020-06-08 ~ 2022-02-15
    IIF 70 - Secretary → ME
  • 13
    icon of address Inverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (4 parents)
    Equity (Company account)
    3,304,336 GBP2024-03-31
    Officer
    icon of calendar 1996-12-20 ~ 1998-12-31
    IIF 29 - Director → ME
    icon of calendar 1997-03-31 ~ 1998-04-24
    IIF 69 - Secretary → ME
  • 14
    KIRKCUDBRIGHT HOTELS LIMITED - 2006-10-25
    ACORN LODGE SCOTLAND LIMITED - 2004-10-14
    icon of address 2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-12-08 ~ 2006-10-08
    IIF 85 - Director → ME
    icon of calendar 1998-12-08 ~ 2007-03-12
    IIF 26 - Director → ME
    icon of calendar 1998-12-08 ~ 2000-01-03
    IIF 95 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2005-07-01
    IIF 68 - Secretary → ME
  • 15
    icon of address 112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-25 ~ 2011-08-09
    IIF 89 - Director → ME
  • 16
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2013-01-01
    IIF 113 - Director → ME
  • 17
    MAPLE LEAF (SCOTLAND) LIMITED - 2004-10-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,455 GBP2015-05-31
    Officer
    icon of calendar 2000-05-22 ~ 2014-10-18
    IIF 90 - Director → ME
    icon of calendar 2000-05-15 ~ 2005-09-27
    IIF 25 - Director → ME
    icon of calendar 2009-06-12 ~ 2012-07-26
    IIF 87 - Secretary → ME
    icon of calendar 2000-05-15 ~ 2005-07-01
    IIF 86 - Secretary → ME
  • 18
    icon of address 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 104 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 122 - Secretary → ME
  • 19
    MULTICOTE LIMITED - 1996-02-05
    icon of address 5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 112 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 121 - Secretary → ME
  • 20
    REFERRALS SCOTLAND LIMITED - 2016-08-05
    MADRISA LTD - 2016-07-11
    icon of address 79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2013-05-07
    IIF 92 - Director → ME
  • 21
    ORTHOFIX LIMITED - 2010-05-20
    NICEPAST LIMITED - 1987-11-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 109 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 123 - 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
    icon of address 6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 103 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 126 - Secretary → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 107 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 117 - Secretary → ME
  • 24
    icon of address 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
    icon of calendar 2011-12-23 ~ 2012-08-08
    IIF 100 - Director → ME
  • 25
    NEWSECURE LIMITED - 1990-10-09
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-12-31
    IIF 116 - Director → ME
  • 26
    icon of address 22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,811 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-02-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-06-09
    IIF 78 - Has significant influence or control OE
  • 27
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,094 GBP2021-12-31
    Officer
    icon of calendar 2019-01-13 ~ 2022-07-25
    IIF 82 - Director → ME
  • 28
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2014-10-18
    IIF 91 - Director → ME
    icon of calendar 2006-07-19 ~ 2007-11-05
    IIF 27 - Director → ME
    icon of calendar 2005-01-06 ~ 2005-09-27
    IIF 28 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 106 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 120 - Secretary → ME
  • 30
    icon of address Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2014-03-28
    IIF 94 - LLP Designated Member → ME
    icon of calendar 2006-05-23 ~ 2007-11-05
    IIF 24 - LLP Designated Member → ME
  • 31
    icon of address 25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-11
    IIF 14 - Director → ME
  • 32
    icon of address 22 High Street, Haddington, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,752 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2022-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-06-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 22 High Street, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2022-08-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-06-25
    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
    IIF 52 - Right to appoint or remove directors OE
  • 34
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-31
    IIF 105 - Director → ME
    icon of calendar 2009-11-02 ~ 2010-03-31
    IIF 119 - Secretary → ME
  • 35
    icon of address 25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2016-01-05
    IIF 19 - Director → ME
  • 36
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2016-01-05
    IIF 8 - 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.