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

Stone, Jamila Mary

    Related profiles found in government register
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 1 IIF 2
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Stone, Jamila Mary
    British secretay born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Stone, Jamila Mary
    British advisor born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 6
    • 1/1 104 Berryknowes Road, 1/1 104, Berryknowes Road, Glasgow, Lanarkshire, G52 2TT, United Kingdom

      IIF 7
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 8
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 9
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 10 IIF 11 IIF 12
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 16 IIF 17 IIF 18
    • Unit 2 18, Unit 2, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 21
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 22
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 23
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 24
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 25
    • 1/1, 104, Berryknows Road, Glasgow, G52 2TT, Scotland

      IIF 26
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 27
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 29
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 30 IIF 31 IIF 32
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 33
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 34
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 35
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 36
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 37
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 38 IIF 39 IIF 40
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 41
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 48
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 49
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 50
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 51
  • Stone, Jamila Mary
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 52
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 53 IIF 54
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 55
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 56
  • Stone, Jamila Mary
    British other born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 57
  • Stone, Jamila Mary
    British director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 58
  • Stone, Jamila Mary
    British company director born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 59
  • Stone, Jamilia Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 60
  • Stone, Lamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 61
  • Stone, Jamila, Mz
    British commercial director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 62
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
  • Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 67
  • Miss Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 68
  • Ms Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 69
  • Mz Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 70
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 71
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 72 IIF 73 IIF 74
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 79 IIF 80 IIF 81
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 84 IIF 85
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 86
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 87
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 88
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 89 IIF 90
    • 341 Suit 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 91
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 92
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 93
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 94
    • Suite 292 3rd Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 95
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 96
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98 IIF 99 IIF 100
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 102
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 103
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 104
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 105
  • Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 106
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 107
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 108
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 109 IIF 110
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 111
  • Jamila Mary Stone
    British born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 112
  • Jamila Mary Stone
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 113
  • Jamila Mary Stone
    British born in July 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 114
  • Jamila Mary Stone
    British born in January 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 115
  • Jamila Mary Stone
    British born in February 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 116
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 117
  • Stone, Jamila

    Registered addresses and corresponding companies
    • 1/1 104 Berryknowes Road, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    AIRRIDE SALES LIMITED - 2022-11-30
    Unit 11, 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -68,327 GBP2019-09-30
    Officer
    2021-03-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    2381, Ni630747 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    -48,962 GBP2019-04-30
    Officer
    2020-07-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    17,686 GBP2018-03-31
    Officer
    2020-02-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,439 GBP2018-05-31
    Officer
    2020-01-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,300 GBP2018-02-28
    Officer
    2021-12-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 7
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2020-08-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    Regina House, 124 Finchley Road, London
    Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-03-24 ~ now
    IIF 8 - director → ME
  • 9
    16323, Po Box 16323 Po Box 16323, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,299 GBP2017-04-30
    Officer
    2019-12-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 10
    2 Movanagher Road, Kilrea, Co. L'derry, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 11
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    5,380 GBP2019-08-31
    Officer
    2021-01-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -61,534 GBP2018-12-31
    Officer
    2019-10-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -242,537 GBP2019-04-30
    Officer
    2020-08-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 14
    E&L RENEWABLES LTD - 2017-01-23
    C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings Lochwinnoch Road, Kilmacolm
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 28 - director → ME
  • 15
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2021-04-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    Unit 11 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    103,065 GBP2019-08-29
    Officer
    2021-04-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    Unit11,18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,406 GBP2020-01-31
    Officer
    2021-03-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    Unit 11 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    27,170 GBP2019-12-31
    Officer
    2021-04-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,627 GBP2019-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2018-03-31
    Officer
    2018-12-22 ~ now
    IIF 7 - director → ME
    2019-02-16 ~ now
    IIF 118 - secretary → ME
  • 22
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -22,740 GBP2020-03-31
    Officer
    2020-12-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -192,489 GBP2019-05-31
    Officer
    2020-02-05 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 24
    Unit 11 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2021-02-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    Exchange Place, 3 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,360 GBP2018-02-28
    Officer
    2020-01-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    KENNETH ESTATES LTD - 2013-05-07
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,775 GBP2019-11-30
    Officer
    2020-08-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 27
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    98,768 GBP2018-04-30
    Officer
    2019-12-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 28
    1 Union Street, Saltcoats
    Corporate (1 parent)
    Equity (Company account)
    -45,585 GBP2018-04-30
    Officer
    2020-07-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2021-02-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,727 GBP2017-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-09-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    Swan Buildings, Swan Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-01-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2 18, Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Total liabilities (Company account)
    55,902 GBP2019-10-31
    Officer
    2020-12-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 35
    K&C BRUCE LIMITED - 2019-07-04
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2018-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 36
    THE EDINBURGH ELECTRICAL COMPANY LTD - 2017-05-08
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    668 GBP2018-01-31
    Officer
    2020-09-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 37
    ROOFBUNK LTD - 2020-02-10
    PETEMART LIMITED - 2019-09-12
    Swan Buildings, 20 Swan Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,562 GBP2020-04-30
    Officer
    2020-10-07 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,089 GBP2019-03-31
    Officer
    2021-01-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 39
    BURNREID 2017 (I) LIMITED - 2017-10-04
    Suite 292 3rd Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2020-08-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 40
    Unit 11 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -126,208 GBP2019-06-30
    Officer
    2021-03-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 41
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    475 GBP2019-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,409 GBP2018-07-31
    Officer
    2020-03-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 43
    Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,443 GBP2016-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 26 - director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,537 GBP2018-10-31
    Officer
    2019-12-16 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    KILMARDINNY 64 LIMITED - 2014-06-24
    4/2 100 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2020-01-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 46
    BRAT EVENTS LIMITED - 2018-11-06
    C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2020-12-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 47
    168 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    116,321 GBP2017-09-30
    Officer
    2020-02-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ARCHED LIFE LIMITED - 2004-05-18
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -268,199 GBP2019-03-31
    Officer
    2020-07-17 ~ 2020-10-05
    IIF 19 - director → ME
    Person with significant control
    2020-07-17 ~ 2020-10-05
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    Unit 2 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    412,009 GBP2019-12-31
    Officer
    2020-07-22 ~ 2020-10-12
    IIF 16 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-10-12
    IIF 114 - Ownership of shares – 75% or more OE
  • 3
    4385, 05277313 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -146,271 GBP2019-03-31
    Officer
    2020-07-11 ~ 2020-08-19
    IIF 5 - director → ME
    Person with significant control
    2020-07-11 ~ 2020-08-19
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,807 GBP2019-03-31
    Officer
    2020-06-30 ~ 2020-11-05
    IIF 20 - director → ME
    2020-06-30 ~ 2020-06-30
    IIF 61 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-11-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    Unit 2 18 Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,529 GBP2019-01-31
    Officer
    2020-03-07 ~ 2020-11-02
    IIF 3 - director → ME
    Person with significant control
    2020-03-07 ~ 2020-11-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    Suite 292 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    457,694 GBP2020-02-29
    Officer
    2019-06-15 ~ 2019-06-30
    IIF 25 - director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 117 - Has significant influence or control OE
  • 7
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-21 ~ 2019-05-25
    IIF 48 - director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 102 - Has significant influence or control OE
  • 8
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-07-14
    IIF 58 - director → ME
  • 9
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2017-09-14
    IIF 57 - director → ME
  • 10
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,352 GBP2019-06-30
    Officer
    2020-06-24 ~ 2020-08-24
    IIF 49 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-12-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    341 4th Floor 93hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    187,882 GBP2019-01-31
    Officer
    2020-01-09 ~ 2022-08-01
    IIF 31 - director → ME
    Person with significant control
    2020-01-09 ~ 2022-08-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 12
    Unit 2 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-10-10
    IIF 18 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-17 ~ 2019-05-17
    IIF 51 - director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-17
    IIF 105 - Has significant influence or control OE
  • 14
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ 2020-11-05
    IIF 17 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-11-05
    IIF 115 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.