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

Beveridge, Jack Stewart

    Related profiles found in government register
  • Beveridge, Jack Stewart
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mount Frost Place, Markinch, Fife, KY7 6JH, Scotland

      IIF 1
  • Beveridge, Jack Stewart
    Scottish admin born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 2
  • Beveridge, Jack Stewart
    Scottish chairman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 3
  • Beveridge, Jack Stewart
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 4 IIF 5 IIF 6
    • 4, Strathdonpark, Glenrothes, Fife, KY6 3NS, United Kingdom

      IIF 7
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 8
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 9
  • Beveridge, Jack Stewart
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 10
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 11 IIF 12
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 13
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 14
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 15
  • Beveridge, Jack Stewart
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 16
  • Beveridge, Nikki
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 17
  • Beveridge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 18
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 19
  • Beveridge, Jack
    Scottish director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 20
  • Beveridge, Jack Stewart
    British director born in December 1973

    Registered addresses and corresponding companies
    • Cuil Gorm, Duncrievie Road, Glenfarg, PH2 9PA

      IIF 21
  • Beveridge, Nikki Dawn
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 22
  • Beveridge, Nikki Dawn
    Scottish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 23
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 24
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 25
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 26
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 27 IIF 28 IIF 29
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 34
  • Beveridge, Nikki Dawn
    Scottish inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 35
  • Beaverdge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 36
  • Beveridge, Jack Stewart
    Scottish

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 37
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 38
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 39
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 40
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 41
  • Beveridge, Jack
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 42
    • 26 Breahead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 43
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 44
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 45
  • Beveridge, Nikki
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 46
  • Beveridge, Nikki
    British inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 47
  • Mr Jack Beveridge
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 48
  • Mr Jack Beveridge
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 49
  • Beveridge, Jack
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 50
  • Mr Jack Stewart Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 51
  • Beveridge, Nikki Dawn
    Scottish

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 52
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 53
  • Beveridge, Nikki Dawn
    Scottish admin

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 54
  • Beveridge, Nikki Dawn
    Scottish secretary

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 55
  • Mr Jack Stewart Beveridge
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE

      IIF 56
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 57
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 58
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 59
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 60
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 61
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 62 IIF 63 IIF 64
  • Mrs Nikki Dawn Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 65
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 66
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 67 IIF 68 IIF 69
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 77
  • Mr Jack Beveridge
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 78
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 79
  • Mrs Nikki Beveridge
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • D Briggs Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 80
  • Mrs Nikki Beveridgee
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 81
  • Beveridge, Jack

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 82 IIF 83
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 84
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 85
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 86 IIF 87 IIF 88
  • Beveridge, Nikki

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Cupar, KY14 7EZ, Scotland

      IIF 90
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 91
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 92
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 93 IIF 94 IIF 95
  • Mr Jack Beveridge
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 98
child relation
Offspring entities and appointments 33
  • 1
    ACCESS INTEGRITY MANAGEMENT LIMITED
    SC378791
    Unit 4 Block 1, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 6 - Director → ME
    2010-05-19 ~ dissolved
    IIF 83 - Secretary → ME
  • 2
    AIM INDUSTRIAL LIMITED
    SC376291
    6 Chapel Road, Dunshalt, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 5 - Director → ME
    2010-04-06 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    AIM NDT LTD
    - now SC399066
    CRAZY SALES LTD
    - 2016-07-20 SC399066
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    AIMOFFSHORE LTD
    SC399643
    Unit 4 Block 1, 20 Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 7 - Director → ME
  • 5
    AIRM LIMITED
    SC396265
    Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 3 - Director → ME
    2011-03-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    AWARD BOOKKEEPING COMPANY LIMITED
    SC437896
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 30 - Director → ME
    2012-11-29 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    CAR SHIELD LIMITED
    12299204
    Union House 111 New Union Street, Union House 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 8
    CENTRAL PALLETS (SCOTLAND) LIMITED
    SC182700
    49 Nasmyth Road, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    2021-12-14 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    2021-12-22 ~ 2022-08-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    COMMERCIAL UNITS SCOTLAND LIMITED
    - now SC225287
    HIT HUNTER LIMITED
    - 2006-10-23 SC225287
    11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    2001-11-14 ~ dissolved
    IIF 2 - Director → ME
    2001-11-14 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    COUNTRY HOLDINGS LIMITED
    - now SC226465
    IMPORT VANS LIMITED
    - 2004-10-25 SC226465
    7 Broomhead Drive, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2001-12-19 ~ 2007-12-21
    IIF 21 - Director → ME
    2001-12-19 ~ 2006-07-07
    IIF 52 - Secretary → ME
  • 11
    EXPRESS GLAZING SCOTLAND LTD
    SC600729
    91b South Street Milnathort, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 50 - Director → ME
    2018-06-22 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 12
    FEMMEPLAY LIMITED
    SC361202
    Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-06-15 ~ dissolved
    IIF 26 - Director → ME
    2009-06-15 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    FIFE BUSINESS PROPERTIES LTD
    SC782477
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    INVESTWORKS LTD
    SC692316
    Office 11 Ajax Way, Methil, Leven, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 13 - Director → ME
    2021-03-15 ~ 2023-12-01
    IIF 46 - Director → ME
    2023-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2021-03-15 ~ 2023-12-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    JOBPLUS LIMITED
    SC479474
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 17 - Director → ME
    2014-06-09 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    MAINTICARE LTD
    - now SC334289
    CHEAP ACCOUNTS AND TAX LIMITED
    - 2017-10-27 SC334289
    53 Dunvegan Avenue, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2007-11-22 ~ 2022-08-01
    IIF 15 - Director → ME
    2022-08-11 ~ 2022-10-14
    IIF 19 - Director → ME
    2021-11-21 ~ 2022-08-01
    IIF 89 - Secretary → ME
    2007-11-22 ~ 2021-11-21
    IIF 53 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2022-08-01
    IIF 64 - Has significant influence or control OE
  • 17
    NIKKI BEVERIDGE HOLDINGS LTD
    SC814191
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 12 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NIKKI BEVERIDGE PROPERTIES LTD
    SC814297
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 43 - Director → ME
    IIF 11 - Director → ME
  • 19
    OILANDGASNEWS LIMITED
    SC448752
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 35 - Director → ME
    2013-04-29 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    PORN LIMITED
    SC252657
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2003-07-14 ~ 2006-07-06
    IIF 4 - Director → ME
    2018-07-15 ~ dissolved
    IIF 16 - Director → ME
    2003-07-14 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    POSITIONMEONLINE LTD
    SC399051
    Office 11, Fife Renewables Inovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    PROPERTY GUYS LIMITED
    SC370785
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    2010-01-07 ~ 2024-03-10
    IIF 27 - Director → ME
    2024-03-14 ~ now
    IIF 36 - Director → ME
    2010-01-07 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2017-01-06 ~ 2024-03-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    SIPC LTD
    SC364163
    3 Mount Frost Place, Markinch, Fife
    Active Corporate (2 parents)
    Officer
    2010-01-05 ~ 2019-09-21
    IIF 1 - Director → ME
    2009-08-18 ~ 2013-08-31
    IIF 37 - Secretary → ME
  • 24
    SKEWERZ LIMITED
    SC475022
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 23 - Director → ME
    2014-04-10 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 25
    THEGOODGUYS LIMITED
    SC354827
    Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 14 - Director → ME
    2009-02-10 ~ 2025-12-04
    IIF 22 - Director → ME
    2009-02-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2026-03-16
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    2026-03-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 26
    THEHIREGUYS LIMITED
    SC354832
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 29 - Director → ME
    2009-02-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    THR3SIXTY LTD
    - now SC463817
    ABERSURE LIMITED
    - 2017-06-14 SC463817
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 24 - Director → ME
    IIF 9 - Director → ME
    2013-11-15 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
  • 28
    TRADES SUPPLIED LTD
    SC541330
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 29
    UNITED ALLTRADES LTD
    - now SC478932
    PALLETONE LTD
    - 2022-11-15 SC478932
    CARS WANTED LIMITED
    - 2021-10-05 SC478932
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ 2020-04-18
    IIF 31 - Director → ME
    2020-04-18 ~ dissolved
    IIF 20 - Director → ME
    2014-06-02 ~ 2020-04-18
    IIF 93 - Secretary → ME
    2020-04-18 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 49 - Has significant influence or control OE
    2017-06-01 ~ 2020-04-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    VANS WANTED LIMITED
    SC478706
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 32 - Director → ME
    2014-05-29 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    VITAL INSPECTION LIMITED
    SC412660
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 47 - Director → ME
    2011-12-06 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    VUE WINDOWS LIMITED
    - now SC354831
    STEAMATIC LIMITED
    - 2016-07-20 SC354831
    0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 25 - Director → ME
    2009-02-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    ZUPEX LIMITED
    SC478806
    11 Boston Road, Glenrothes
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 8 - Director → ME
    2014-05-30 ~ dissolved
    IIF 84 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.