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

Mr Ross Mclellan

    Related profiles found in government register
  • Mr Ross Mclellan
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Ormonde Crescent, Belfast, BT6 9FP, Northern Ireland

      IIF 1
    • 22, West Telferton, Edinburgh, EH7 6UL, Scotland

      IIF 2
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 3
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 12
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 5 St. Baldreds Crescent, North Berwick, EH39 4PZ

      IIF 17
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 18 IIF 19
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, United Kingdom

      IIF 20
    • St Abbs Suite, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 21 IIF 22
    • St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, EH39 5PX, Scotland

      IIF 23
    • St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 24 IIF 25
    • St Abbs Suite, The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 26
    • St Abbs Suite, Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 27 IIF 28 IIF 29
    • St Abbs Suite Unit 2, The Lighthouse, North Berwick, EH39 5PX, United Kingdom

      IIF 31
    • The Lighthouse, St Abbs Suite, Heugh Industrial Estate, North Berwick, EH39 5PX, United Kingdom

      IIF 32
    • Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 33
    • Chynoweth House (5078), Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 34
  • Ross Mclellan
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dept 3152, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 35
  • Mr Ross Mclellan
    Scottish born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 36
  • Mr Ross Mclellan
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 37
  • Mclellan, Ross
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Ormonde Crescent, Belfast, BT6 9FP, Northern Ireland

      IIF 38
    • The Carlisle Dementia Centre, Parkfield, 256 London Road, Carlisle, Cumbria, CA1 2QS, England

      IIF 39
    • 22, West Telferton, Edinburgh, EH7 6UL, Scotland

      IIF 40
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 41
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 44
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 45
    • 5 St. Baldreds Crescent, North Berwick, EH39 4PZ

      IIF 46
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 47 IIF 48 IIF 49
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, United Kingdom

      IIF 55
    • St Abbs Suite, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 56
    • St Abbs Suite, The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 57
    • St Abbs Suite, Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 58 IIF 59
    • St Abbs Suite Unit 2, The Lighthouse, North Berwick, EH39 5PX, United Kingdom

      IIF 60
    • The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 61
    • The Lighthouse, St Abbs Suite, Heugh Industrial Estate, North Berwick, EH39 5PX, United Kingdom

      IIF 62
    • Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 63
  • Mclellan, Ross
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 64 IIF 65 IIF 66
    • C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS

      IIF 67
    • First Floor 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 68
    • First Floor, 307 West George Street, Glasgow, G2 4LF, Uk

      IIF 69
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 70
    • 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 72
    • 14-15, Main Street, Longniddry, East Lothian, EH32 0NF, Scotland

      IIF 73
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 74
    • 96, High Street, North Berwick, East Lothian, EH39 4HE

      IIF 75
    • The Lighthouse, St Abbs Suite, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 76
  • Mclellan, Ross
    British consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Mayfield Road, Edinburgh, EH9 3AE, United Kingdom

      IIF 77 IIF 78
    • 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 79 IIF 80
    • St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 81 IIF 82
  • Mclellan, Ross
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Mayfield Road, Edinburgh, Midlothian, EH9 3AE, Scotland

      IIF 83
    • 4, Station Road, Milngavie, Glasgow, G62 8AB

      IIF 84
    • 9, Wimpole Street, London, W1G 9SG, England

      IIF 85
    • 5, St. Baldreds Crescent, North Berwick, East Lothian, EH39 4PZ, Scotland

      IIF 86
    • St Abbs Suite, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 87
  • Mclellan, Ross
    British financial consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Mayfield Road, Edinburgh, EH9 3AE, United Kingdom

      IIF 88
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 89
    • 5, St. Baldreds Crescent, North Berwick, East Lothian, EH39 4PZ, Scotland

      IIF 90
  • Mclellan, Ross
    British investment consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 91
  • Mclellan, Ross
    British managing director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 92
  • Mclellan, Ross
    British none born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mclellan, Ross
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Station Road, Milngavie, Glasgow, G62 8AB, United Kingdom

      IIF 96
  • Mclellan, Ross
    British

    Registered addresses and corresponding companies
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 97 IIF 98
  • Mclellan, Ross
    British ifa, company director

    Registered addresses and corresponding companies
    • 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 99
child relation
Offspring entities and appointments 61
  • 1
    A F T SUPPLIES LIMITED
    - now SC373886
    ROCKFIELD CAPITAL LIMITED
    - 2013-03-14 SC373886 SC411053
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-06 ~ dissolved
    IIF 77 - Director → ME
  • 2
    ACTM HOLDINGS LIMITED
    - now SC555738
    WESTERN HIGHLAND GOLD LIMITED
    - 2017-04-27 SC555738
    WESTERN GOLD LIMITED LIMITED
    - 2017-02-21 SC555738
    St Abbs Suite The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (2 parents)
    Officer
    2017-01-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    AFT2023 LTD
    NI736935
    20 Ormonde Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ALDBOURNE PROJECT FINANCE LTD - now
    ORCAP PROJECT FINANCE LIMITED
    - 2016-07-06 07566424
    ORACLE PROJECT FINANCE LIMITED
    - 2014-03-05 07566424 08959219
    WEALTH GARANT LIMITED
    - 2013-12-05 07566424
    ALEF WEALTH LTD
    - 2011-04-26 07566424
    8-12 Welbeck Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-03-16 ~ 2016-01-31
    IIF 85 - Director → ME
  • 5
    ASCOT HILL LIMITED
    12481075
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    ASCOT HILL MANAGEMENT LIMITED
    12703576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    ASKERNISH CONSULTANCY LIMITED
    - now SC437652
    KERSCO (14) LIMITED
    - 2014-03-04 SC437652 SC353740... (more)
    St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (1 parent)
    Officer
    2012-11-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    BLOCKADE CONSULTING EDINBURGH LTD - now
    BLOC 57 LTD - 2026-02-18
    ESSICH TOR LIMITED
    - 2023-04-21 SC654404
    1 Cambuslang Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-02-13 ~ 2023-04-21
    IIF 40 - Director → ME
    Person with significant control
    2020-02-13 ~ 2023-04-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    BROADSWORD FINANCIAL REDRESS LIMITED
    SC485020
    14-15 Main Street, Longniddry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 73 - Director → ME
  • 10
    BURNING ROSE BALHAM LIMITED
    - now SC654385
    INVER MUNRO LIMITED
    - 2021-03-02 SC654385
    St Abbs Suite The Lighthouse, Heugh Road, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2024-11-12
    IIF 79 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    CARE HOME RECRUITMENT LIMITED
    SC411052
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 88 - Director → ME
  • 12
    CIVS 2014 HOLDINGS LIMITED
    - now 10533996
    HUXLI INVESTMENTS LIMITED
    - 2025-11-11 10533996
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-20 ~ now
    IIF 50 - Director → ME
    2016-12-21 ~ 2020-06-27
    IIF 45 - Director → ME
    Person with significant control
    2020-07-22 ~ 2026-01-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    2016-12-21 ~ 2020-06-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    CIVS 2014 HOSPITALITY LTD
    - now SC595659
    RESP ASSIST LIMITED
    - 2026-01-23 SC595659
    CRAIGHALL MANAGEMENT LIMITED
    - 2019-09-12 SC595659
    The Lighthouse St Abbs Suite, Heugh Industrial Estate, North Berwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    CIVS DOUGHBOY LTD
    SC882140
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    COGNITION LEGAL LIMITED
    - now SC359547
    KERSCO (2) LIMITED
    - 2009-05-22 SC359547 SC353740... (more)
    4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-05-13 ~ dissolved
    IIF 65 - Director → ME
  • 16
    CRAIG AND FIDRA LIMITED
    12859244
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    DMG (OB) LIMITED
    09782488 09595705
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 71 - Director → ME
  • 18
    EDEN AND WEAR LIMITED
    - now 12664668
    BUSINESS THAT MATTERS LIMITED
    - 2020-06-30 12664668
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    EXPLORUS LTD
    - now SC595660 SC610380
    REDAN GREEN LTD
    - 2024-11-22 SC595660
    MIZZENTOP MANAGEMENT LIMITED
    - 2021-07-22 SC595660
    5 St. Baldreds Crescent, North Berwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    FERGUSON AND WETHERS LIMITED
    SC452012
    St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-04-02 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    FF2020 EOT LIMITED
    17071602
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    FYNEGOLD EXPLORATION LIMITED
    SC084497
    Upper Tyndrum Station, Tyndrum, Tyndrum
    Dissolved Corporate (29 parents)
    Officer
    2007-05-21 ~ 2017-11-28
    IIF 97 - Secretary → ME
  • 23
    GILLESPIE MACANDREW FINANCIAL SERVICES LIMITED
    SC314586
    5 Atholl Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2007-04-30 ~ 2010-01-29
    IIF 89 - Director → ME
  • 24
    GLEN LYON LIMITED
    SC860151
    The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (3 parents)
    Officer
    2025-08-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-11-26
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 25
    GLENAVON INSURANCE LIMITED - now
    ESKLOCH LIMITED
    - 2009-10-20 SC356776
    5 Mill Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2009-03-20 ~ 2009-10-11
    IIF 92 - Director → ME
  • 26
    GLENWOOD COMMERCE (UK) LIMITED
    - now SC471488
    CULARDOCH NOMINEES LIMITED
    - 2019-10-23 SC471488
    St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (5 parents)
    Officer
    2014-03-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-01-20 ~ 2020-12-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2020-12-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 27
    HERE AT KINGHORN LIMITED
    - now 10534592
    HUXLI DEVELOPMENTS LIMITED
    - 2019-04-02 10534592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 28
    HERE HOMEBUILDERS LIMITED
    - now SC589117
    NORTH ESK INVESTMENT SERVICES LIMITED
    - 2018-10-09 SC589117
    St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (1 parent)
    Officer
    2018-02-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    HOMETRUST CARE EOT LIMITED
    16740381
    The Carlisle Dementia Centre Parkfield, 256 London Road, Carlisle, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-10 ~ now
    IIF 39 - Director → ME
  • 30
    HUXLI HOLDINGS LIMITED
    10534529
    14 Hillary Crescent, Walton-on-thames, England
    Active Corporate (5 parents)
    Officer
    2016-12-21 ~ 2023-06-27
    IIF 52 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-07-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 31
    HUXLI HOMES LIMITED
    10534911
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    JP DELI & EVENTS LTD - now
    JP EVENTS LTD
    - 2023-04-21 SC455591
    JPMCL SERVICES LIMITED
    - 2016-03-10 SC455591
    96 High Street, North Berwick, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2015-03-04 ~ 2016-05-30
    IIF 75 - Director → ME
  • 33
    KERSCO (13) LIMITED
    SC421241 SC404127... (more)
    4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 84 - Director → ME
  • 34
    KERSCO (M) LIMITED
    - now SC359549
    KERSLAND RESIDENTIAL LIMITED
    - 2010-04-13 SC359549 SO300565
    KERSCO (3) LIMITED
    - 2009-06-01 SC359549 SC353740... (more)
    4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-05-13 ~ dissolved
    IIF 66 - Director → ME
  • 35
    LORNE RESOURCES LTD
    - now SC419439
    HMS (906) LIMITED - 2012-03-16
    The Lighthouse, Heugh Road, North Berwick, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 54 - Director → ME
  • 36
    M.E.L DEVELOPMENTS LIMITED
    SC856669
    Block 2, Unit 3 Inveresk Industrial Estate, Musselburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 37
    MARKET STREET TRUSTEES LIMITED - now
    KERSCO (1) LIMITED
    - 2014-02-14 SC353740 SC421241... (more)
    125b Market Street, St. Andrews
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ 2014-01-22
    IIF 64 - Director → ME
  • 38
    MAYFIELD (EDINBURGH) LIMITED
    SC385536
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 83 - Director → ME
  • 39
    MAYFORD INVESTMENTS LIMITED
    SC391529
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 94 - Director → ME
  • 40
    MAYOCH TRUSTEES LIMITED
    SC472510
    23 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 91 - Director → ME
  • 41
    NANA THAI LTD
    - now 10525930
    BROADSWORD CLAIMS MANAGEMENT LIMITED
    - 2020-12-14 10525930
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 42
    OCH TECHNOLOGY LIMITED - now
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED
    - 2021-03-18 10318612 SC687061... (more)
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-08-08 ~ 2016-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    POINT GARRY LTD
    SC646322
    St Abbs Suite The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 21 - Has significant influence or control OE
  • 44
    PORTNELLAN LIMITED
    13430128
    5 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-06-26
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 45
    RENEWABLES PARTNERS LIMITED
    - now 11403650
    HYDRO PARTNERS LIMITED
    - 2021-01-19 11403650 SC686186
    ASTRAEA PARTNERS LIMITED
    - 2021-01-05 11403650
    LOCHYBURN LIMITED
    - 2019-02-01 11403650 SC605623
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-30 ~ 2021-01-22
    IIF 70 - Director → ME
  • 46
    RIVERS ASSET MANAGEMENT LIMITED
    - now 09815573
    UPPER RICHMOND (NO.33) LIMITED
    - 2015-11-11 09815573 07263135... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 47
    ROCKFIELD CAPITAL LIMITED
    - now SC411053 SC373886
    CARE HOME NETWORK LIMITED
    - 2013-06-20 SC411053
    5 St. Baldreds Crescent, North Berwick, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 90 - Director → ME
  • 48
    SGZ GRAMPIAN LIMITED - now
    SCOTGOLD RESOURCES LIMITED
    - 2019-02-22 SC309525
    28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2006-10-02 ~ 2017-11-28
    IIF 41 - Director → ME
    2007-02-13 ~ 2017-11-28
    IIF 98 - Secretary → ME
  • 49
    SHB (UPHALL) LIMITED - now
    KERSCO (WGS) LIMITED
    - 2014-11-21 SC440922 SC440924
    12 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-09-12
    IIF 69 - Director → ME
  • 50
    SHIELLS FINANCIAL PLANNING LTD.
    SC339758
    31a St David Street, Brechin, Angus
    Dissolved Corporate (7 parents)
    Officer
    2008-03-18 ~ 2010-05-31
    IIF 99 - Secretary → ME
  • 51
    SOUTHESK INVESTMENTS LIMITED
    SC543233
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ 2020-02-19
    IIF 67 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    STAFFIELD (EDINBURGH) LIMITED
    SC391524
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 93 - Director → ME
  • 53
    STAFFIELD SUPPORT SERVICES LIMITED
    SC391733
    87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 95 - Director → ME
  • 54
    THE VERINO CONSULTANCY LTD - now
    VERINO 2014 LTD - 2026-02-19
    CIVERINOS 2014 LTD
    - 2026-01-31 SC610380
    EXPLORUS LTD
    - 2024-10-10 SC610380 SC595660
    MIZZENTOP PLANNING AND DESIGN LIMITED
    - 2021-11-04 SC610380
    1 Cambuslang Court, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-10-09 ~ 2024-10-14
    IIF 49 - Director → ME
    Person with significant control
    2018-10-09 ~ 2024-10-09
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 55
    TUTTO BENE BRANDS LTD
    - now SC605623
    TUTTO BENNE LTD
    - 2026-03-10 SC605623
    BURNLOCHY LIMITED
    - 2026-01-26 SC605623 11403650
    St Abbs Suite Unit 2 St Abbs Suite Unit 2, The Lighthouse, North Berwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 56
    UPMUIR LIMITED - now
    KERSCO (C) LIMITED
    - 2014-05-13 SC470035
    SANDC (EA) LIMITED
    - 2014-03-26 SC470035 SC420445
    KERSCO (C) LIMITED
    - 2014-03-18 SC470035
    Suite 7/4 The Pinnacle, 160 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-02-14 ~ 2014-05-12
    IIF 68 - Director → ME
  • 57
    VESTRA PROPERTY LTD.
    SC438252
    Shiells Law, 31a St. David Street, Brechin, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 78 - Director → ME
  • 58
    WEEDS TO GREEN LIMITED
    12679601
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 59
    WELLINGTON MOUND LIMITED
    12478234
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 60
    WESTERN GOLD EXPLORATION (UK) LIMITED
    - now 10510465
    WESTERN GOLD EXPLORATION LIMITED
    - 2020-12-15 10510465
    CHARLES THOMAS HOLDINGS LIMITED
    - 2017-05-02 10510465
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-12-05 ~ 2018-02-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2020-10-21 ~ 2025-12-31
    IIF 11 - Has significant influence or control OE
  • 61
    WESTGATE NB LTD
    - now SC428088
    JPS DELI LTD
    - 2023-04-21 SC428088
    JGS SUPPLIES LTD.
    - 2019-11-06 SC428088
    St Abbs Suite The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-12-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

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