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

Field, Vikki

    Related profiles found in government register
  • Field, Vikki
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 1 IIF 2
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 6
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Vikki
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 24
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 25 IIF 26
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 27
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 35 IIF 36
    • icon of address 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 37
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 38
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 39
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 40
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Miss Vikki Field
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 42 IIF 43
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 44 IIF 45
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 46
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

      IIF 47
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 48
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 53
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 54
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 58
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Charles
    British managing director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 77
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 78
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 79 IIF 80 IIF 81
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 84 IIF 85
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 86
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 87
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 88
  • Field, Charles
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 89
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 90
  • Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Vikki

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 99
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 100 IIF 101 IIF 102
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 106 IIF 107
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 108
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 109
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 110
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 111
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 112
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 113
  • Field, Charles

    Registered addresses and corresponding companies
  • Field, Sandra

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 4
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    NORTHPINE GROUP LTD - 2024-12-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
  • 8
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 15
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 124 - Secretary → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 126 - Secretary → ME
  • 25
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 26
    JULZ D CONTRACTS LIMITED - 2020-06-23
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 76 - Director → ME
  • 28
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 54 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 30
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    105,999 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 91 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 70 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 68 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 3
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-19
    IIF 104 - Secretary → ME
  • 4
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-06-01
    IIF 73 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-01-01
    IIF 47 - Director → ME
  • 5
    TAN ALLURE 2 LIMITED - 2022-05-23
    TAN ALLURE DYCE LIMITED - 2019-03-27
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 63 - Director → ME
    IIF 53 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 28 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-01-20
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 6
    TAN ALLURE 3 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2022-08-01
    IIF 32 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-02-01
    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
  • 7
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 9 - Director → ME
  • 8
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-16
    IIF 8 - Director → ME
    icon of calendar 2024-12-01 ~ 2024-12-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 9
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 57 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 36 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    icon of calendar 2021-03-03 ~ 2022-01-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 10
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 69 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Right to appoint or remove directors OE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 40 - Director → ME
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 13
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 34 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 99 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-06-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 22 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-09-01
    IIF 51 - Right to appoint or remove directors OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-01
    IIF 16 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 20 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 123 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 15 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-11-01
    IIF 37 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 121 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-13
    IIF 41 - Director → ME
  • 19
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 33 - Director → ME
    icon of calendar 2017-10-23 ~ 2017-10-23
    IIF 31 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-01-01
    IIF 101 - Secretary → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 77 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-20
    IIF 29 - Director → ME
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 115 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2022-01-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-23
    IIF 26 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 38 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-20
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 22
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 23
    icon of address The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate
    Equity (Company account)
    10,149 GBP2022-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 74 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 39 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 24 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-01-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    icon of calendar 2024-01-01 ~ 2024-05-01
    IIF 133 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 24
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    105,999 GBP2023-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 27 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-06-01
    IIF 114 - Secretary → ME
  • 25
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,252 GBP2023-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2007-09-17
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.