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

Wilson, Robert

    Related profiles found in government register
  • Wilson, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 1
    • icon of address 3 Pikes Knowe Court, Cardrona, Peebles, Borders, EH45 9LP

      IIF 2 IIF 3
  • Wilson, Robert
    British accountant

    Registered addresses and corresponding companies
  • Wilson, Robert

    Registered addresses and corresponding companies
    • icon of address C/o Biomar Ltd, North Shore Road, Grangemouth, Docks, Grangemouth, Stirlingshire, FK3 8UL

      IIF 18
    • icon of address North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL

      IIF 19
  • Wilson, Robert
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastborough, Scarborough, YO11 1NG, England

      IIF 20
  • Wilson, Robert
    British accountant born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Biomar Ltd, North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL, Scotland

      IIF 21
  • Wilson, Robert
    British accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British chartered accounant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 33
  • Wilson, Robert
    British chartered accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British chartered management accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 40
    • icon of address Erskine House, 68, Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 41
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN, United Kingdom

      IIF 42
  • Wilson, Robert
    British director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British finance director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British managing director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL

      IIF 66
  • Wilson, Robert
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Flass Vale, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 67
    • icon of address The Old Hall, Benedict Road Roker, Sunderland, Tyne & Wear, SR6 0NX

      IIF 68
  • Wilson, Robert
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 69 IIF 70
    • icon of address Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

      IIF 71
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, SR6 0NX, England

      IIF 72
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX, United Kingdom

      IIF 73 IIF 74
  • Wilson, Robert
    British joint managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 75
  • Mr Robert Wilson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastborough, Scarborough, YO11 1NG, England

      IIF 76
  • Mr Robert Wlison
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX

      IIF 77
  • Mr Robert Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 78
    • icon of address Highgate House, Flass Vale, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 79
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, SR6 0NX

      IIF 80
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX

      IIF 81
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Hall, Benedict Road Roker, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-08 ~ dissolved
    IIF 68 - Director → ME
  • 2
    FIXSEAL LIMITED - 1991-05-03
    ECOLINE LIMITED - 1994-07-14
    icon of address North Shore Road, Grangemouth Docks, Grangemouth
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    39,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 66 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 19 - Secretary → ME
  • 3
    icon of address Highgate House, Ainsley Street, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,986,335 GBP2024-06-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highgate House, Ainsley Street, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address The Old Hall Benedict Road, Roker, Sunderland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,072 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    593,154 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 74 - Director → ME
  • 7
    EXCELSIOR SERVICES (STUDENT ACCOMODATION) LIMITED - 2014-02-20
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    637,653 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 73 - Director → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-10 ~ now
    IIF 75 - Director → ME
    icon of calendar 2008-01-24 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address Highgate House Flass Vale, Ainsley Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,153 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 67 - Director → ME
  • 10
    LYCIDAS (333) LIMITED - 2000-12-29
    icon of address C/o Biomar Ltd, North Shore Road, Grangemouth, Docks, Grangemouth, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,867,296 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 18 - Secretary → ME
  • 11
    icon of address Suite 108 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 12
    icon of address 3 Eastborough, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,390 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 40 - Director → ME
  • 2
    LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
    MINATHORN LIMITED - 1988-05-17
    LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
    THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
    PAN FISH SCOTLAND LIMITED - 2007-11-27
    icon of address 28 Drumsheugh Gardens, Edinburgh, Scotland
    Active Corporate (7 parents, 22 offsprings)
    Equity (Company account)
    35,000 GBP2023-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2013-09-03
    IIF 46 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-13
    IIF 16 - Secretary → ME
  • 3
    CHASENICE LIMITED - 1989-03-10
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 49 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 12 - Secretary → ME
  • 4
    CUMBRIAN SEAFOODS LIMITED - 2011-12-13
    SANDCO 689 LIMITED - 2001-05-01
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2009-05-31
    IIF 30 - Director → ME
  • 5
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    593,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-02-04
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EXCELSIOR SERVICES (STUDENT ACCOMODATION) LIMITED - 2014-02-20
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    637,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-02-04
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 23 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 2 - Secretary → ME
  • 8
    WISCO PROCESSING LIMITED - 2004-03-01
    PIETERS WESTERN ISLES LIMITED - 1994-10-03
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 50 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 17 - Secretary → ME
  • 9
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 39 - Director → ME
  • 10
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 34 - Director → ME
  • 11
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 38 - Director → ME
  • 12
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 51 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 8 - Secretary → ME
  • 13
    icon of address Highgate House Flass Vale, Ainsley Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,153 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-28
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2013-09-03
    IIF 43 - Director → ME
    icon of calendar 2009-08-04 ~ 2010-07-12
    IIF 3 - Secretary → ME
  • 15
    THE SCOTTISH SALMON COMPANY LIMITED - 2010-09-29
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 33 - Director → ME
  • 16
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 35 - Director → ME
  • 17
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 37 - Director → ME
  • 18
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 36 - Director → ME
  • 19
    LOCH NESS SALMON LIMITED - 1996-03-26
    LOVEBUSY LIMITED - 1988-03-11
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 48 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 9 - Secretary → ME
  • 20
    MARINE HARVEST (SCOTLAND) LIMITED - 1999-08-27
    RAISEWORLD LIMITED - 1992-10-20
    icon of address Ratho Park, 88 Glasgow Road, Ratho Station, Newbridge, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 62 - Director → ME
  • 21
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 29 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 5 - Secretary → ME
  • 22
    MARINE HARVEST LIMITED - 1995-06-01
    BOOKER AQUACULTURE LIMITED - 1999-08-27
    MARI FARMS UK LIMITED - 1992-11-02
    WJB (279) LIMITED - 1992-09-03
    MARINE HARVEST (SCOTLAND) LIMITED - 2019-04-01
    icon of address 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 59 - Director → ME
  • 23
    MARINE HARVEST PENSION TRUST LIMITED - 2019-11-28
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2008-11-11
    IIF 64 - Director → ME
  • 24
    KALE LIMITED - 1988-03-09
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 31 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 13 - Secretary → ME
  • 25
    MURRAY SEAFOODS (SCOTLAND) LIMITED - 1990-09-24
    NEPISTOL LIMITED - 1985-04-08
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 26 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 10 - Secretary → ME
  • 26
    LOCHCAIRN LIMITED - 2001-07-18
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-26 ~ 2013-09-03
    IIF 27 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 15 - Secretary → ME
  • 27
    THE WEST HIGHLAND SALMON FISHERIES COMPANY LTD. - 1996-05-28
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 47 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 11 - Secretary → ME
  • 28
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 28 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 4 - Secretary → ME
  • 29
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2013-09-03
    IIF 45 - Director → ME
  • 30
    SCOTFISH EXPORTERS LIMITED - 1986-02-19
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 32 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 7 - Secretary → ME
  • 31
    icon of address 56 South Gyle Crescent, First Floor, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-15 ~ 2025-09-20
    IIF 52 - Director → ME
  • 32
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 44 - Director → ME
  • 33
    icon of address Suite 3/4 Brook Street Studios, 60 Brook Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-12-12
    IIF 22 - Director → ME
  • 34
    SEA CATCH PLC - 2020-10-23
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78,020 GBP2019-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 24 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 6 - Secretary → ME
  • 35
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 42 - Director → ME
  • 36
    MAGNALORE LIMITED - 1985-10-02
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 25 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 14 - Secretary → ME
  • 37
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 41 - Director → ME
  • 38
    Company number SC045850
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 61 - Director → ME
  • 39
    Company number SC068198
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 57 - Director → ME
  • 40
    Company number SC072494
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 53 - Director → ME
  • 41
    Company number SC073199
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 55 - Director → ME
  • 42
    Company number SC076670
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 63 - Director → ME
  • 43
    Company number SC088969
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 58 - Director → ME
  • 44
    Company number SC111951
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 56 - Director → ME
  • 45
    Company number SC113929
    Non-active corporate
    Officer
    icon of calendar 2005-09-09 ~ 2007-10-01
    IIF 54 - Director → ME
  • 46
    Company number SC114037
    Non-active corporate
    Officer
    icon of calendar 2006-08-08 ~ 2007-10-01
    IIF 60 - Director → ME
  • 47
    Company number SC140242
    Non-active corporate
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 65 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.