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

Stirling, Thomas

    Related profiles found in government register
  • Stirling, Thomas
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2 IIF 3
    • icon of address 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 4
    • icon of address 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 9
    • icon of address 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 10 IIF 11
  • Stirling, Thomas
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 802, Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 12
    • icon of address Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 13
    • icon of address Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 14
    • icon of address Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 15
    • icon of address Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 16
    • icon of address 4, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 17
    • icon of address 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 21 IIF 22
    • icon of address 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 23 IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Stirling, Thomas
    British dorector born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 26
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 27
    • icon of address Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 28
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 29 IIF 30
  • Stirling, Thomas
    Uk director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, Farmeloan Road, Rutherglen, Glasgow, G73 1EE, Scotland

      IIF 31 IIF 32
    • icon of address 1 & 2 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, United Kingdom

      IIF 33
  • Stirling, Thomas
    Uk it born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 37
  • Stirling, Thomas
    Uk wireless provider born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom

      IIF 38
  • Stirling, Thomas
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 39
  • Stirling, Thomas
    Scottish company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 40
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 41
    • icon of address 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 42
    • icon of address 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 43
  • Mr Thomas Stirling
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 802, Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 44
    • icon of address Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 45
    • icon of address Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 46
    • icon of address Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 47
    • icon of address Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 48
    • icon of address Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 49
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 50
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51 IIF 52
    • icon of address 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 58 IIF 59
    • icon of address 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 60 IIF 61
    • icon of address 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 64 IIF 65
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74-76, Firhill Road, Firhill Business Centre Suite 10, Glasgow, G20 7BA, Scotland

      IIF 66
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 67
    • icon of address Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 68
    • icon of address 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 69
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 70 IIF 71
  • Stirling, Thomas

    Registered addresses and corresponding companies
    • icon of address Green Hill Business Centre Unit 69, Colts Wood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 72
    • icon of address 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 73
    • icon of address 5 Picketlaw Road, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 74
  • Thomas Stirling
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 75
  • Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 76
    • icon of address 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G760BF, Scotland

      IIF 77
    • icon of address 5 Picketlaw Road, Eaglesham, Glasgow, G760BF, Scotland

      IIF 78
  • Mr Thomas Stirlng
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 79
  • Mr Thomas Stirling
    Scottish born in January 2024

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 5 Picketlaw Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    icon of address Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-03-03 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3/1 6 Pleasance Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenhill Business Center, Coltswood Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    icon of address 5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Picketlaw Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    372,334 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Greenhill Business Centre, Eaglesham, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    icon of address Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 16
    icon of address Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 802 Old Edinburgh Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 171 Maxwell Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 21
    PURE MEDIKAL LIMITED - 2025-01-28
    icon of address 19 Northall Quadrant, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 171 Maxwell Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Greenhill Business Centre, Coltswood Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    557,882 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,001 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 4 Shandwick Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address 171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,182 GBP2015-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 74-76 Firhill Road, Firhill Business Centre Suite 10, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address 103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 3 Office 790, 3 Fitzroy Place, 1/1 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    689,091 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Greenhill Business Center, Coltswood Road, Eaglesham, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address New Alderstone House Dove Wynd, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    827,000 GBP2023-11-30
    Officer
    icon of calendar 2021-04-18 ~ 2023-10-01
    IIF 1 - Director → ME
    icon of calendar 2020-11-03 ~ 2020-11-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-10-01
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-03 ~ 2020-11-09
    IIF 56 - Has significant influence or control OE
  • 2
    icon of address 96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2024-01-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ 2024-02-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    PURE MEDIKAL LIMITED - 2025-01-28
    icon of address 19 Northall Quadrant, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    icon of calendar 2024-02-04 ~ 2024-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-12-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Shandwick Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98,661 GBP2018-05-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-03-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-02-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    HAIGH PACKAGING LTD - 2024-07-04
    icon of address 3 Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-10-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,001 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2023-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2023-06-01
    IIF 51 - Has significant influence or control OE
  • 7
    COMPLETE WIRELESS LTD - 2013-01-31
    icon of address 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-21 ~ 2014-06-15
    IIF 38 - Director → ME
  • 8
    icon of address 1 & 2 Studley Court Guildford Road, Chobham, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-11-20
    IIF 33 - Director → ME
  • 9
    icon of address Lone Pine, Bickley Park Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-18
    IIF 37 - Director → ME
  • 10
    icon of address Begbies Traynor (central ) Llp Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2015-12-04
    IIF 35 - Director → ME
  • 11
    icon of address 95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    656,686 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ 2024-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    icon of address 95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2024-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-10-31
    IIF 53 - Ownership of shares – 75% or more OE

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.