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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, Gillian Patrice

    Related profiles found in government register
  • Roberts, Gillian Patrice
    British born in October 1964

    Resident in United Kingdom

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

      IIF 1
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 2 IIF 3 IIF 4
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY, United Kingdom

      IIF 7 IIF 8
  • Roberts, Gillian Patrice
    British businesswoman born in October 1964

    Resident in United Kingdom

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

      IIF 9
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

    Resident in United Kingdom

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

      IIF 10
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 11 IIF 12
  • Roberts, Gillian Patrice
    British property investor born in October 1964

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Roberts, Gillian Patrice
    born in October 1964

    Resident in United Kingdom

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

      IIF 15
  • Roberts, Gillian Patrick
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chester Street, Edinburgh, Midlothian, EH3 7EN

      IIF 16
    • 46, Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AY

      IIF 17
  • Roberts, Gillian Patrice
    British hotelier born in October 1964

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

      IIF 18 IIF 19
  • Roberts, Nicholas Rutledge
    British property, housing or estate manager born in August 1961

    Resident in United Kingdom

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

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Roberts, Nicolas
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 22
  • Roberts, Gillian Patrice
    British hotelier

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

      IIF 23
  • Roberts, Gillian Patrice
    British hotellier

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

      IIF 24
  • Nicholl, Albert
    British born in August 1961

    Resident in United Kingdom

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

      IIF 25
    • National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 26
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 27
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 28
    • Unit 11b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, United Kingdom

      IIF 29
    • C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
    • 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 31
  • Nicholl, Albert
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 32
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33
  • Nicholl, Albert
    British life science born in August 1961

    Resident in United Kingdom

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

      IIF 34
  • Nicholl, Albert
    British managing director born in August 1961

    Resident in United Kingdom

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

      IIF 35
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, England

      IIF 36
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 37 IIF 38 IIF 39
    • 5, Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, England

      IIF 41 IIF 42 IIF 43
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 44
  • Nicholl, Albert
    British medical devices born in August 1961

    Resident in United Kingdom

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

      IIF 45
  • Nicholl, Albert
    British none born in August 1961

    Resident in United Kingdom

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

      IIF 46
  • Nicolas Roberts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardnerswell Villas, Bathgate, EH48 4HJ, United Kingdom

      IIF 47
  • Mr Nicholas Rutledge Roberts
    British born in August 1961

    Resident in United Kingdom

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

      IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • Roberts, Gillian Patrice

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

      IIF 50
  • Roberts, Nicholas Rutledge
    Irish born in August 1961

    Resident in Scotland

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

      IIF 51 IIF 52
    • Clyde Offices, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 53
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 54
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Old Fire Station Enterprise Centre, Beario, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 69
    • Kars-4-u, 24 London Road, Thatcham, Berkshire, RG18 4LQ, United Kingdom

      IIF 70 IIF 71
  • Mr Nicholas Rutledge Alexander Roberts
    British born in October 1964

    Resident in United Kingdom

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

      IIF 72
  • Nicholl, Albert
    British born in August 1961

    Resident in Scotland

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

      IIF 73
    • Clyde Offices, West George Street 48, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 74
    • Suite 122, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, United Kingdom

      IIF 75
  • Roberts, Nicholas
    British

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

      IIF 76
  • Roberts, Nicholas Rutledge Alexander

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

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

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

      IIF 80
  • Roberts, Nicholas Rutledge Alexander
    British born in August 1961

    Resident in Scotland

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

      IIF 81
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 82
  • Roberts, Nicholas Rutledge Alexander
    British broker born in August 1961

    Resident in Scotland

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

      IIF 83
  • Roberts, Nicholas Rutledge Alexander
    British business consultant born in August 1961

    Resident in Scotland

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

      IIF 84
  • Roberts, Nicholas Rutledge Alexander
    British business executive born in August 1961

    Resident in Scotland

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

      IIF 85
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1961

    Resident in Scotland

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

      IIF 86
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 87
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 88
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

    Resident in Scotland

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

      IIF 89
    • 25, Main Street, North Queensferry, Inverkeithing, Fife, KY11 1JG, Scotland

      IIF 90
  • Roberts, Nicholas Rutledge Alexander
    British property & finance broker born in August 1961

    Resident in Scotland

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

      IIF 91
  • Roberts, Nicholas Rutledge Alexander
    British property consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Registered addresses and corresponding companies
    • 25, Chester Street, Edinburgh, EH3 7EN

      IIF 103
  • Roberts, Nicholas Rutledge Alexander
    British consultant born in August 1962

    Resident in Scotland

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

      IIF 104
  • Roberts, Nicholas Rutledge Alexander
    born in August 1961

    Resident in Scotland

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

      IIF 105
  • Roberts, Nicholas Rutledge Alexander
    British born in August 1961

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

      IIF 106
  • Roberts, Nicholas Rutledge Alexander
    British director born in August 1961

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

      IIF 107
  • Roberts, Nicholas Rutledge Alexander
    British hotelier born in August 1961

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

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

      IIF 111
  • Roberts, Nicholas Rutledge Alexander
    British property agent/hotelier born in August 1961

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

      IIF 112 IIF 113
  • Nicholl, Albert
    British

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

      IIF 114 IIF 115 IIF 116
    • 5, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ, United Kingdom

      IIF 118 IIF 119
    • Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 120
    • C/o Intavent Orthofix Limited, 5 Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 121
    • Unit 5, Intavent Orthofix Limited, Burney Court Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ

      IIF 122
  • Mr Nicholas Rutledge Roberts
    Irish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish born in August 1961

    Resident in Scotland

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

      IIF 143
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 144
  • Roberts, Nicholas Rutledge Alexander
    Northern Irish consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 145
  • Mr Nicholas Rutledge Alexander Roberts
    British born in August 1961

    Resident in Scotland

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

      IIF 146
    • 64 A, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 147
    • 64a, Cumberland Street, Edinburgh, Lothian, EH3 6RE

      IIF 148
    • 79/2, Great King Street, Edinburgh, EH3 6RN, Scotland

      IIF 149
    • Clyde Offices, 2nd Floor, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 150
    • 22, High Street, Haddington, EH41 3ES, Scotland

      IIF 151 IIF 152
    • 22, High Street, Haddington, East Lothian, EH41 3ES, Scotland

      IIF 153
    • 130, Old Street, London, EC1V 9BD, England

      IIF 154
    • 5 Green Lane, Green Lane, Cardrona, Peebles, EH45 9LJ, Scotland

      IIF 155
  • Nicholl, Albert

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

      IIF 156
  • Mr Nicholas Rutledge Alexander Roberts
    Northern Irish born in August 1961

    Resident in Scotland

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

      IIF 157
    • Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 158
    • 14, Spalding Road, Deeping St. James, Peterborough, PE6 8NJ, England

      IIF 159
child relation
Offspring entities and appointments 93
  • 1
    21 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 102 - Director → ME
  • 2
    272 272 Bath Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 101 - Director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ 2015-08-26
    IIF 98 - Director → ME
  • 4
    ALDERBURY LIMITED
    15930316
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 5
    ARANTA DEVELOPMENTS LIMITED
    SC460291
    Johnson Legal, 1, Lynedoch Place, Edinburgh, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-10-10 ~ 2016-01-25
    IIF 90 - Director → ME
  • 6
    AREA18 LTD
    SC809449 09275538... (more)
    Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 7
    ASCENT RNA LIMITED
    SC872462
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-03-30 ~ now
    IIF 27 - Director → ME
  • 8
    AXIPAC LIMITED
    - now 00883597
    ADONSELL LIMITED - 1990-12-10
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 42 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 122 - Secretary → ME
  • 9
    BIOLIBERTY LTD
    SC663888
    National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (11 parents)
    Officer
    2023-03-31 ~ now
    IIF 26 - Director → ME
  • 10
    BLANEFIELD HOUSE LIMITED
    - now SC155880
    K C CHAI LIMITED
    - 1997-04-09 SC155880
    DUNWILCO (447) LIMITED - 1995-06-27
    C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (11 parents)
    Officer
    1997-03-31 ~ 1998-04-24
    IIF 112 - Director → ME
    IIF 18 - Director → ME
  • 11
    BOATHOUSE SUNDERLAND LIMITED
    SC492154
    Matthew Braybrook, 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-11-27 ~ 2015-08-26
    IIF 97 - Director → ME
  • 12
    C T N PROPERTIES LLP
    SO301109
    46 Murrayfield Avenue, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 13
    CARCINOTECH LTD
    SC604026
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (9 parents)
    Officer
    2020-10-02 ~ now
    IIF 73 - Director → ME
  • 14
    CARTMEL LIMITED
    17020772
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 15
    CHICKLADE LIMITED
    16350232
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 16
    COLGATE MEDICAL LIMITED
    - now 01311455 02853159
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    15 Canada Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 40 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 115 - Secretary → ME
  • 17
    CRAB NEBULAR LIMITED
    15543476
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
  • 18
    D J COLGATE MEDICAL LIMITED
    - now 02231742 01311455
    PEAKFINAL LIMITED - 1990-02-23
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 43 - Director → ME
    2009-11-02 ~ 2010-04-01
    IIF 121 - Secretary → ME
  • 19
    DAKOTA PROPERTY AND FINANCE LIMITED
    SC452838
    25 Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ 2016-02-19
    IIF 99 - Director → ME
  • 20
    DAKOTA PROPERTY CONSULTANTS LIMITED
    SC545359 SC445617
    64a Cumberland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 148 - Has significant influence or control OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    DINTON LIMITED - now
    NELSON NUMBER 1 LIMITED
    - 2025-12-30 14751691
    Old Fire Station Enterprise Centre Beario, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ 2025-11-21
    IIF 69 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-11-21
    IIF 140 - Ownership of shares – 75% or more OE
  • 22
    DOXFORD STIRLING LIMITED
    - now 14751625
    ORION NUMBER 1 LIMITED - 2024-09-18
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 23
    ECOSSE MOTORBIKES & SCOOTERS LTD
    SC689721
    22 High Street, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 24
    EILEAN AIGAS LIMITED
    SC167292
    Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (15 parents)
    Officer
    1996-12-05 ~ 1998-04-24
    IIF 113 - Director → ME
  • 25
    FALSTAFF PROPERTIES LIMITED
    SC385822
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ 2011-08-09
    IIF 7 - Director → ME
  • 26
    FORMIDABLE PROPERTY LIMITED
    - now 14021800
    FORMIDABLE NUMBER 1 LIMITED
    - 2025-01-29 14021800
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 27
    FORTH RESTAURANTS LIMITED
    06868064
    788-790 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-02 ~ 2009-06-05
    IIF 3 - Director → ME
  • 28
    FREEDOM ONE LIFE LIMITED
    SC459783
    Suite 122, Pentagon Centre 36 Washington Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-01 ~ now
    IIF 75 - Director → ME
  • 29
    GAPP PROPERTY FUNDING LIMITED
    12107495
    14 Spalding Road, Deeping St. James, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 159 - Has significant influence or control OE
  • 30
    GENDIUS LIMITED
    08525197
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 31
    GOLIATH NUMBER 1 LIMITED
    14304668
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
  • 32
    GREENSLAP LIMITED
    15777380
    Kars-4-u, 24 London Road, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-10-15
    IIF 70 - Director → ME
    2026-01-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    2024-06-13 ~ 2025-10-16
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 33
    HAT & RAT LIMITED
    06739890
    788-790 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ dissolved
    IIF 2 - Director → ME
  • 34
    HOTEL OPS LTD
    07752228
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 35
    IMPACT ULTRA LIMITED
    - now SC599001 SC473037
    GOVISITEXPLORE LIMITED
    - 2019-06-14 SC599001
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    2018-06-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    IMPACTULTRA LIMITED
    - now SC473037 SC599001
    BROADREACH PROPERTY & FINANCE LIMITED
    - 2015-07-29 SC473037
    87 Shandwick Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 96 - Director → ME
    2014-03-20 ~ dissolved
    IIF 80 - Secretary → ME
  • 37
    IMPACTULTRA RETAIL LIMITED
    SC595460
    64 A Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INTEGER ECOMMERCE SOLUTIONS LTD
    - now SC632667
    RANNMHOR CONSULTANT SERVICES LIMITED
    - 2021-02-15 SC632667
    64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ 2020-07-10
    IIF 9 - Director → ME
    2020-06-16 ~ dissolved
    IIF 84 - Director → ME
    2020-06-08 ~ 2022-02-15
    IIF 79 - Secretary → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 39
    INTEGER FUNDING SOLUTIONS LIMITED
    12610726
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 154 - Has significant influence or control OE
  • 40
    INVERLOCHY CASTLE LIMITED
    SC025810
    Inverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (19 parents)
    Officer
    1996-12-20 ~ 1998-12-31
    IIF 111 - Director → ME
    1997-03-31 ~ 1998-04-24
    IIF 78 - Secretary → ME
  • 41
    KHCS LIMITED
    - now SC191808
    KIRKCUDBRIGHT HOTELS LIMITED
    - 2006-10-25 SC191808
    ACORN LODGE SCOTLAND LIMITED
    - 2004-10-14 SC191808
    2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    1998-12-08 ~ 2007-03-12
    IIF 108 - Director → ME
    1998-12-08 ~ 2006-10-08
    IIF 19 - Director → ME
    1998-12-08 ~ 2000-01-03
    IIF 50 - Secretary → ME
    2002-11-25 ~ 2005-07-01
    IIF 77 - Secretary → ME
  • 42
    LACOCK LIMITED
    16702754
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 43
    LAMAS LIMITED
    06828850
    788 - 790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-24 ~ 2009-09-02
    IIF 6 - Director → ME
  • 44
    LANCASHIRE COURT PROPERTIES LIMITED
    SC396298
    112 Arthur View Crescent, Danderhall, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ 2011-08-09
    IIF 10 - Director → ME
  • 45
    LOONEY TUNES LONGSTAY LIMITED
    SC491590
    Boutique Backpackers, 87 Shandwick Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 92 - Director → ME
  • 46
    MANUS NEURODYNAMICA LTD
    06672976
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    In Administration Corporate (12 parents)
    Officer
    2022-06-14 ~ 2026-02-04
    IIF 31 - Director → ME
  • 47
    MAPLESPEEN MANAGEMENT COMPANY LIMITED
    05062976
    63 Cheap Street, Newbury, England
    Active Corporate (21 parents)
    Officer
    2009-03-23 ~ 2013-01-01
    IIF 45 - Director → ME
  • 48
    MELVILLE BUILDING SERVICES LTD
    13813048
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MOBACCOM LIMITED
    SC552277
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 50
    NAMI SURGICAL LIMITED
    SC716603
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-04-02 ~ now
    IIF 29 - Director → ME
  • 51
    NETHER LIMITED
    15618527
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 52
    NEUK HOTELS LIMITED
    - now SC207134
    MAPLE LEAF (SCOTLAND) LIMITED
    - 2004-10-14 SC207134
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2000-05-15 ~ 2005-09-27
    IIF 107 - Director → ME
    2000-05-22 ~ 2014-10-18
    IIF 11 - Director → ME
    2009-06-12 ~ 2012-07-26
    IIF 24 - Secretary → ME
    2000-05-15 ~ 2005-07-01
    IIF 23 - Secretary → ME
  • 53
    NEXABIOME LIMITED
    - now SC373464
    FIXED PHAGE LIMITED
    - 2023-08-18 SC373464
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Insolvency Proceedings Corporate (19 parents)
    Officer
    2022-01-01 ~ now
    IIF 28 - Director → ME
  • 54
    NICHOLAS RUTLEDGE ALEXANDER ROBERTS LTD
    SC833201
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 55
    NICHOLL CONSULTING LIMITED
    08291723
    11 Maplespeen Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 56
    NOMANSLAND PROPERTY LIMITED
    - now 14021783
    ENDEAVOUR NUMBER 1 LIMITED
    - 2025-01-29 14021783
    Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
  • 57
    NOVAMEDIX LIMITED
    01628488 03135772
    5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 36 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 119 - Secretary → ME
  • 58
    NOVAMEDIX SERVICES LIMITED
    - now 03135772 01628488
    MULTICOTE LIMITED - 1996-02-05
    5 Burney Court Cordwallis Park, Maidenhead, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 44 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 118 - Secretary → ME
  • 59
    NR PROPERTY CONSULTANTS LIMITED
    - now SC429112 SC576769
    REFERRALS SCOTLAND LIMITED
    - 2016-08-05 SC429112 SC542054
    MADRISA LTD
    - 2016-07-11 SC429112
    79/2 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2012-07-26 ~ 2013-05-07
    IIF 13 - Director → ME
    2014-10-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 60
    ORTHOFIX (GB) LIMITED
    - now 02180805
    ORTHOFIX LIMITED
    - 2010-05-20 02180805 02853159
    NICEPAST LIMITED - 1987-11-27
    15 Canada Square, London
    Dissolved Corporate (22 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 41 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 120 - Secretary → ME
  • 61
    ORTHOFIX LIMITED
    - now 02853159 02180805
    INTAVENT ORTHOFIX LIMITED
    - 2010-05-24 02853159 01311455
    COLGATE MEDICAL LIMITED - 1996-06-30
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    AGENTPORT LIMITED - 1993-09-28
    6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 35 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 156 - Secretary → ME
  • 62
    ORTHOFIX UK LTD
    05000721
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 39 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 114 - Secretary → ME
  • 63
    ORTHOGEM LIMITED
    04059454
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2011-12-23 ~ 2012-08-08
    IIF 32 - Director → ME
  • 64
    ORTHOSONICS LIMITED
    - now SC127003
    NEWSECURE LIMITED - 1990-10-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (25 parents)
    Officer
    2009-12-09 ~ 2011-12-31
    IIF 46 - Director → ME
  • 65
    PLOCKTON LIMITED
    17018334
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 66
    PP SERVICES LIMITED
    SC324897
    46 Murrayfield Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 5 - Director → ME
    2007-06-05 ~ 2007-11-05
    IIF 76 - Secretary → ME
  • 67
    RAISING ANGEL FINANCE LIMITED
    - now SC576769
    NR PROPERTY CONSULTANTS LIMITED
    - 2019-10-09 SC576769 SC429112
    APPROVED SERVICED APARTMENTS (EDINBURGH) LIMITED
    - 2017-10-30 SC576769
    5 Green Lane Green Lane, Cardrona, Peebles, Scotland
    Active Corporate (1 parent)
    Officer
    2017-09-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 68
    REAL WORLD HEALTH LTD
    - now 07540246 13390342
    DRAPER & DASH LTD
    - 2024-01-06 07540246 13390342
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (18 parents, 8 offsprings)
    Officer
    2022-07-22 ~ now
    IIF 30 - Director → ME
  • 69
    REFERRALS SCOTLAND LTD
    - now SC542054 SC429112
    RSL (SCOTLAND) LTD
    - 2016-08-05 SC542054
    1 Gardnerswell Villas, Bathgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ 2016-08-11
    IIF 22 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-04-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    REGION22 LTD
    SC694204
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ 2022-02-07
    IIF 20 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-09
    IIF 48 - Has significant influence or control OE
  • 71
    REGION5 LIMITED
    SC427624
    200-206 King Street, Castle Douglas, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 72
    ROSEMELL EDINBURGH LIMITED - now
    THE COURTYARD (EDINBURGH) LIMITED
    - 2005-12-23 SC241282
    FOX INNS (EDINBURGH) LIMITED
    - 2004-01-21 SC241282
    FOX INNS (MELROSE) LIMITED
    - 2003-02-04 SC241282
    C/o Begbies Traynor, 2nd Floor Finlay House, 10 - 14 West Nile Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2002-12-17 ~ 2004-04-08
    IIF 106 - Director → ME
  • 73
    SECONDPERSPECTIVE LTD.
    SC575638
    Wework, 80 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2019-01-18 ~ now
    IIF 25 - Director → ME
  • 74
    STAELS DESIGN LTD
    SC529712
    227 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2019-01-13 ~ 2022-07-25
    IIF 74 - Director → ME
  • 75
    STERT LIMITED
    16698540
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ 2025-12-01
    IIF 63 - Director → ME
    Person with significant control
    2025-09-05 ~ 2025-12-02
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 76
    SUNRISE FINANCIAL LIMITED
    06805517
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-09-01
    IIF 4 - Director → ME
  • 77
    SUNRISE HOSPITALITY LLP
    SO300718
    46 Murrayfield Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-09-16 ~ 2007-11-05
    IIF 103 - LLP Designated Member → ME
    2005-09-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 78
    SUNRISE HOTELS GALASHIELS LIMITED
    SC278012
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2006-07-19 ~ 2007-11-05
    IIF 109 - Director → ME
    2005-01-06 ~ 2005-09-27
    IIF 110 - Director → ME
    2005-01-06 ~ 2014-10-18
    IIF 12 - Director → ME
  • 79
    SWIFTSURE MEDICAL LIMITED
    05594781
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 38 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 117 - Secretary → ME
  • 80
    TAYFORTH INNS LLP
    SO300846
    Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (12 parents)
    Officer
    2006-03-10 ~ 2014-03-28
    IIF 17 - LLP Designated Member → ME
    2006-05-23 ~ 2007-11-05
    IIF 105 - LLP Designated Member → ME
  • 81
    THE BORDERS TWEEDSIDE HOTEL COMPANY LIMITED
    SC341751
    24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2009-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 82
    THE COMMON LAW ALLIANCE LIMITED
    SC838062
    101a/8 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 83
    THE SKILL STACK LIMITED
    12132945
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 145 - Director → ME
  • 84
    TOP PROPERTY FINDER LIMITED
    SC505762
    25 Main Street Main Street, North Queensferry, Inverkeithing, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2016-04-11
    IIF 95 - Director → ME
  • 85
    TWO WHEEL SALES LTD
    SC649114
    22 High Street, Haddington, East Lothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-09-04 ~ 2022-02-28
    IIF 88 - Director → ME
    Person with significant control
    2020-09-07 ~ 2022-06-09
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    TWS BIKES (CBT) LTD
    SC699760
    22 High Street, Haddington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-08-20
    IIF 87 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-25
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    VICTORY MEDICAL LIMITED
    05594778
    15 Canada Square, London
    Dissolved Corporate (21 parents)
    Officer
    2009-11-02 ~ 2011-12-31
    IIF 37 - Director → ME
    2009-11-02 ~ 2010-03-31
    IIF 116 - Secretary → ME
  • 88
    WALSDEN LIMITED
    16700282
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 56 - Director → ME
    2025-09-08 ~ 2025-10-17
    IIF 64 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 89
    WAREHOUSE19 CLIFTON TERRACE LIMITED
    SC491701
    25 Main Street, North Queensferry, Inverkeithing, Fife
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ 2016-01-05
    IIF 100 - Director → ME
  • 90
    WAREHOUSE19 INVESTMENTS LIMITED
    SC488488
    168 Bath Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2014-10-08 ~ 2016-01-05
    IIF 89 - Director → ME
  • 91
    WILLOW RISE DEVELOPMENTS LIMITED
    SC733672
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 92
    WILLRI PROPERTIES LTD
    SC787327
    Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    2023-10-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 93
    WYLYE LIMITED
    16350319
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.