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

Montague, Andrew Seth

    Related profiles found in government register
  • Montague, Andrew Seth
    British chief executive born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 1
  • Montague, Andrew Seth
    British company director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 2
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 3
  • Montague, Andrew Seth
    British director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Airybank, Quarrybank, Cousland, Dalkeith, EH22 2NT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 7
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, United Kingdom

      IIF 8
    • icon of address 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 9
    • icon of address 17, Brunswick Street, Edinburgh, EH7 5JB, United Kingdom

      IIF 10
    • icon of address 20a, Johns Place, Edinburgh, EH6 7ED, Scotland

      IIF 11
    • icon of address 45, Charlotte Square, Edinburgh, EH2 2HQ, United Kingdom

      IIF 12
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o Gillespie Tax Management Ltd, 2-4 Salamander Place, Edinburgh, EH6 7JB, United Kingdom

      IIF 20
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 21
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 22
    • icon of address 6, Shillinghall, Humbie, EH36 5PX, United Kingdom

      IIF 23
    • icon of address 6, Shillinghill, Humbie, EH36 5PX, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Montague, Andrew Seth
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montague, Andrew Seth
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montague, Andrew Seth
    British marketing born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Polton Road, Lasswade, Midlothian, EH18 1AA

      IIF 84
  • Montague, Andrew Seth
    British non executive director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Prospect Place, Westhill, Aberdeenshire, AB32 6SY, Scotland

      IIF 85
  • Montague, Andrew Seth
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 86
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 87
  • Montague, Andrew Seth
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Polton Road, Lasswade, EH18 1AA

      IIF 88
  • Mr Andrew Seth Montague
    British born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Craigmillar Park, Edinburgh, EH16 5NE, Scotland

      IIF 89
    • icon of address 17, Brunswick Street, Edinburgh, EH7 5JB, United Kingdom

      IIF 90
  • Mr Andrew Seth Montague
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ACCESS ENERGY SOLAR LTD - 2011-10-14
    ACCESS ENERGY LTD - 2011-08-16
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 54 - Director → ME
  • 4
    ACCESS ENERGY DEVELOPMENTS LTD - 2012-02-22
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 77 - Director → ME
  • 6
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CONSENSUS CAPITAL PROPERTY TOWNSEND LTD - 2013-07-17
    icon of address 45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    87,231 GBP2024-07-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 18
    CLEARWATER HYGIENE INVESTMENTS LIMITED - 2022-09-26
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 73 - Director → ME
  • 19
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 21
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 72 - Director → ME
  • 23
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 24
    CLUNY APARTMENTS LIMITED - 2007-09-07
    icon of address The Citadel, Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 81 - Director → ME
  • 25
    icon of address 45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 59 - Director → ME
  • 26
    KENSINGTON MELBURY EQUITY & INVESTMENTS LTD - 2015-08-21
    MARCH CLIFTON INVESTMENTS LIMITED - 2015-03-11
    icon of address 20a Johns Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    D F SOLAR LTD - 2015-10-23
    icon of address 20a Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,159 GBP2019-06-29
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 17 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 18b Claremont Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 30
    CLEARWATER SOLAR (BUCHLYVIE) LTD - 2022-09-26
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o Gillespie Tax Management Ltd, 2-4 Salamander Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 34
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,631 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 35
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    400,616 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 3 - Director → ME
  • 36
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 37
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 44 Charlotte Square, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 34 - Director → ME
  • 39
    icon of address 17 Brunswick Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -412,914 GBP2024-07-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 64 - Director → ME
  • 41
    CONSENSUS CAPITAL TRADING LTD - 2017-04-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,079 GBP2020-03-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 33 - Director → ME
  • 42
    icon of address 10 York Place, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 43
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 35 - Director → ME
  • 44
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -87,363 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    157,385 GBP2023-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    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
  • 47
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 18a Polton Road, Lasswade, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 83 - Director → ME
  • 49
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 63 - Director → ME
  • 50
    icon of address 3 Prospect Place, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 85 - Director → ME
  • 51
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 52
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 53
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -46,103 GBP2024-07-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 67 - Director → ME
  • 54
    VILLASTAFF GROUP LIMITED - 2016-10-05
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -279,979 GBP2023-05-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 88 - LLP Member → ME
  • 56
    icon of address 45 Charlotte Square, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ dissolved
    IIF 12 - Director → ME
Ceased 36
  • 1
    ACCESS ENERGY PLC - 2014-02-19
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,690 GBP2015-09-30
    Officer
    icon of calendar 2011-08-16 ~ 2013-01-07
    IIF 86 - Director → ME
  • 2
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,899 GBP2016-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2015-04-20
    IIF 52 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2014-11-07
    IIF 58 - Director → ME
  • 4
    CONSENSUS CAPITAL PROPERTY AXIOM LTD - 2013-08-09
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-18 ~ 2014-11-19
    IIF 55 - Director → ME
  • 5
    CLUNY PORTOBELLO DEVELOPMENTS LTD. - 2009-10-27
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-20
    IIF 78 - Director → ME
  • 6
    CCPE CARDIFF 2 LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-24
    IIF 26 - Director → ME
  • 7
    CCPE CARDIFF 1 LTD - 2013-06-25
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-20
    IIF 30 - Director → ME
  • 8
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-24
    IIF 31 - Director → ME
  • 9
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    344,895 GBP2023-09-30
    Officer
    icon of calendar 2020-04-17 ~ 2023-05-03
    IIF 40 - Director → ME
  • 10
    CLUNY HOUSE INVESTMENTS LIMITED - 2008-03-18
    CH (PORTOBELLO) LTD. - 2008-02-18
    icon of address The Citadel Unit 1, 40 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ 2009-10-20
    IIF 82 - Director → ME
  • 11
    KENSINGTON MELBURY EQUITY & INVESTMENTS LTD - 2015-08-21
    MARCH CLIFTON INVESTMENTS LIMITED - 2015-03-11
    icon of address 20a Johns Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-03-31
    IIF 14 - Director → ME
    icon of calendar 2014-08-29 ~ 2015-04-27
    IIF 21 - Director → ME
  • 12
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -879 GBP2019-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-11-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2019-11-19
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 13
    icon of address 194a Ferry Road, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-13 ~ 2009-10-31
    IIF 84 - Director → ME
  • 14
    icon of address Unit 1a Bulrushes Business Park, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-09 ~ 2016-08-31
    IIF 48 - Director → ME
  • 15
    icon of address Unit 1a Bulrushes Business Park, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-09 ~ 2016-08-31
    IIF 49 - Director → ME
  • 16
    icon of address Unit 1a Bulrushes Business Park, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2016-08-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-31
    IIF 99 - Has significant influence or control OE
  • 17
    icon of address Unit 1a Bulrushes Business Park, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2016-08-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-31
    IIF 100 - Has significant influence or control OE
  • 18
    EAST STIRLING LAND DEVELOPMENTS LTD - 2015-10-07
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,884 GBP2019-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2019-11-25
    IIF 4 - Director → ME
  • 19
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,631 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-11-25
    IIF 42 - Director → ME
  • 20
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    400,616 GBP2023-04-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2022-11-08 ~ 2022-11-08
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LAURISTON ESTATES LTD - 2012-12-13
    FIRST MERIDIAN LIMITED - 2007-04-02
    icon of address 10 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-04-30
    IIF 9 - Director → ME
  • 22
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2021-02-09
    IIF 2 - Director → ME
  • 23
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -412,914 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-06-22
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CC CRAIGIEVAR HOUSE LTD - 2017-12-04
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,487 GBP2017-09-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-12-01
    IIF 61 - Director → ME
  • 25
    CC SHAWFAIR LTD - 2019-04-26
    icon of address 10 Craigmillar Park, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-02-09
    IIF 8 - Director → ME
  • 26
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -87,363 GBP2022-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2023-11-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-07-31
    IIF 108 - Ownership of shares – 75% or more OE
  • 27
    CONSENSUS CAPITAL PROPERTIES LIMITED - 2014-12-11
    icon of address C/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400,884 GBP2016-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2015-06-12
    IIF 17 - Director → ME
  • 28
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ 2013-08-12
    IIF 15 - Director → ME
  • 29
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    icon of calendar 2012-08-15 ~ 2014-09-17
    IIF 29 - Director → ME
  • 30
    icon of address 12d Timber Bush, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-07 ~ 2008-09-09
    IIF 79 - Director → ME
  • 31
    icon of address Catchpell House, 4/1 Carpet Lane, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,332 GBP2024-08-28
    Officer
    icon of calendar 2007-02-13 ~ 2009-08-01
    IIF 80 - Director → ME
  • 32
    CLEARWATER RETREATS LTD - 2022-11-16
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -440,796 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2025-02-03
    IIF 51 - Director → ME
  • 33
    CWR BUCHLYVIE LTD - 2023-04-18
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -654,628 GBP2024-07-31
    Officer
    icon of calendar 2021-08-04 ~ 2025-02-03
    IIF 71 - Director → ME
  • 34
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -46,103 GBP2024-07-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-03-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-03-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    VILLASTAFF GROUP LIMITED - 2016-10-05
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -279,979 GBP2023-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2023-07-18
    IIF 68 - Director → ME
  • 36
    CLIFTON MARCH INVESTMENTS LIMITED - 2015-12-08
    LAND AND ENERGY INVESTMENTS LIMITED - 2015-02-10
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2015-10-16
    IIF 1 - 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.