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 John Charlton

    Related profiles found in government register
  • Mr John Charlton
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Aberdeenshire, AB15 4AR, United Kingdom

      IIF 1
  • Mr John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Charlton
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 45
  • Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 46
  • Mr Matthew Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 47
  • Mr Matthew John Charlton
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 48
  • Mr John Charlton
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 49
  • Mr John Charlton
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochside Farm, Covesea Road, Farmhouse, Elgin, Morayshire, IV30 5PE, United Kingdom

      IIF 50
  • Charlton, John
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British leasing properties born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Aberdeen, AB15 4AR, Scotland

      IIF 57
  • Charlton, John
    British operations manager born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 58
  • Charlton, John
    British property born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, John
    British property consultant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 73
  • Charlton, John
    British property developer born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, United Kingdom

      IIF 74
  • Charlton, John
    British property leasing born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charlton, Matthew
    British born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 94
    • 54, Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS, Scotland

      IIF 95
  • Charlton, Matthew John
    British co director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 96
  • Charlton, Matthew John
    British taxi driver born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

      IIF 97
    • 27a, Commercial Road, Buckie, AB56 1UN, United Kingdom

      IIF 98
  • Charlton, John
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 99
  • Charlton, John
    Scottish financial advisor born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 100
    • Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 101
  • Charlton, John
    Scottish financial agent born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, AB10 1UR

      IIF 102
  • Charlton, Matthew John
    Other mortgage broker born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, Crown Street, Aberdeen, Aberdeenshire, AB11 6HP, Scotland

      IIF 103
  • Charlton, Matthew John
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 104
  • Charlton, John
    British property agent born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 105 IIF 106
    • 34, Quees Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 107
  • Charleton, John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 108
  • Charlton, John
    British finance director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, AB12 3AW, United Kingdom

      IIF 109
  • Charlton, John
    British taxi driver born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochside Farm, Covesea Road, Farmhouse, Elgin, Morayshire, IV30 5PE, United Kingdom

      IIF 110
  • Charlton, Matthew John
    British mortgage advisor born in October 1952

    Registered addresses and corresponding companies
    • Jointurelands Farmhouse, Milltown, Elgin, IV30 8NE

      IIF 111
child relation
Offspring entities and appointments 40
  • 1
    127 UNION GROVE LTD
    SC745399
    127 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ 2023-04-14
    IIF 89 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-04-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    13 BASTILLE LTD
    SC623174
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-12-01 ~ 2020-02-07
    IIF 55 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 56 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-04-14
    IIF 15 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2020-02-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    150E RUBISLAW MANSIONS LTD
    SC642256
    150e Rubislaw Mansions, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ 2020-02-07
    IIF 81 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 57 - Director → ME
    Person with significant control
    2019-09-23 ~ 2020-02-07
    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
    2020-05-07 ~ 2023-04-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    16 RUBISLAW DRIVE LTD
    SC566685
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2020-02-07
    IIF 107 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 76 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-05-07
    IIF 9 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    19 WOODLANDS TERRACE LTD
    SC566693
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 83 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 66 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-04-14
    IIF 3 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    20 RUBISLAW VIEW LTD
    SC750885
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-19 ~ 2023-04-14
    IIF 53 - Director → ME
    Person with significant control
    2022-11-19 ~ 2023-04-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    21M RIVERSIDE DRIVE LTD
    SC566689 SC566690
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-06-04 ~ 2020-02-07
    IIF 60 - Director → ME
    2020-10-07 ~ 2023-04-14
    IIF 93 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 49 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    22 POLMUIR GARDENS LTD
    SC566695
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 91 - Director → ME
    2019-06-05 ~ 2020-02-07
    IIF 61 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 33 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    23 QNS HIGHLANDS LTD
    - now SC566985 SC566987... (more)
    CHIAHEALTH LTD
    - 2020-04-28 SC566985 SC437822
    23 QNS HIGHLANDS LTD - 2017-06-06
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 84 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 70 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-04-14
    IIF 5 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    23 RUBISLAW SQUARE LTD
    SC566684 SC566680... (more)
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2019-03-03 ~ 2020-02-07
    IIF 68 - Director → ME
    2020-05-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    33 QNS HIGHLANDS LTD
    SC566987 SC566985... (more)
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 88 - Director → ME
    2019-04-12 ~ 2020-02-07
    IIF 74 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-02-07
    IIF 14 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    34 QNS HIGHLANDS LTD
    - now SC566999 SC566987... (more)
    AM-PM LEASING SERVICES LTD
    - 2020-04-28 SC566999
    34 QNS HIGHLANDS LTD
    - 2019-03-13 SC566999 SC566987... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 82 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 65 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 38 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    40 BEECHGROVE GDS LTD
    SC713136
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ 2023-04-14
    IIF 52 - Director → ME
    Person with significant control
    2022-01-26 ~ 2023-04-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    43 QNS HIGHLANDS LTD
    SC566990 SC566985... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 87 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 64 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 42 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    46 QNS HIGHLANDS LTD
    SC566989 SC566990... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 85 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 106 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 39 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-06-05 ~ 2020-02-07
    IIF 59 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 86 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-04-14
    IIF 4 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    53 RUBISLAW SQUARE LTD
    SC566680 SC566684... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 92 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 69 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 31 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-03-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    72 QNS CRESCENT LTD
    SC566976 SC566967... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-04-14
    IIF 80 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 71 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 36 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    76 QNS CRESCENT LTD
    SC566967 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ 2023-04-14
    IIF 73 - Director → ME
    2019-03-03 ~ 2020-02-07
    IIF 67 - Director → ME
    Person with significant control
    2021-02-01 ~ 2023-04-14
    IIF 21 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    95 PORTLAND STREET LTD
    SC566692
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2020-02-07
    IIF 63 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 78 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 32 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    ABERMORE MANAGEMENT SCOTLAND LTD
    - now SC384146
    THE PRAYER ROOM LTD
    - 2011-04-26 SC384146 SC440530
    Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 109 - Director → ME
  • 23
    ADK CONSULTING LTD
    - now SC353878
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-11-25 ~ dissolved
    IIF 102 - Director → ME
    2010-06-30 ~ 2010-09-17
    IIF 108 - Director → ME
  • 24
    BEECHGROVE GDNS LTD
    SC707912
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2021-11-27 ~ 2023-04-14
    IIF 90 - Director → ME
    Person with significant control
    2021-11-27 ~ 2023-04-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    C & C MORTGAGE SERVICES LTD.
    SC275592
    2 Manson Road, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (6 parents)
    Officer
    2004-11-04 ~ 2006-09-30
    IIF 111 - Director → ME
  • 26
    CORPORATE ACCOMMODATION LTD
    SC567902
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2019-11-12 ~ 2023-04-14
    IIF 94 - Director → ME
    Person with significant control
    2019-11-12 ~ 2023-04-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    FIFTY FOUR SHAW RD LTD
    - now SC658303
    54 SHAW ROAD LTD
    - 2020-03-27 SC658303 SC579984... (more)
    54 Shaw Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 28
    FUSION COCKTAIL BAR LTD
    SC462435
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ 2016-03-23
    IIF 96 - Director → ME
  • 29
    GRANTS TAXIS BUCKIE LTD
    SC553056
    27a Commercial Road, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 98 - Director → ME
  • 30
    GRANTS TAXIS LTD
    10532342
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 31
    JCM LEISURE LTD
    - now SC566973
    68 QNS CRESCENT LTD
    - 2023-03-07 SC566973 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2020-02-07
    IIF 105 - Director → ME
    2020-05-07 ~ 2023-04-14
    IIF 79 - Director → ME
    Person with significant control
    2019-03-03 ~ 2020-02-07
    IIF 41 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-04-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    NK APARTMENTS LTD - now
    21T RIVERSIDE DRIVE LTD
    - 2023-02-08 SC566690 SC566689
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-06-05 ~ 2020-02-07
    IIF 62 - Director → ME
    2020-05-07 ~ 2023-02-06
    IIF 75 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-02-07
    IIF 1 - Ownership of shares – 75% or more OE
    2020-05-07 ~ 2023-02-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    PARADISE JACAMAR LIMITED
    07461000
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (62 parents)
    Officer
    2016-10-04 ~ 2017-01-18
    IIF 104 - Director → ME
  • 34
    PCSG (EDINBURGH) LTD
    SC349313
    Angus Kerr, 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-12-29 ~ 2013-06-30
    IIF 101 - Director → ME
  • 35
    PLUSH EXECUTIVE LIMITED
    SC359515
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-05-12 ~ dissolved
    IIF 103 - Director → ME
  • 36
    PROGRESSIVE PROPERTY SERVICES LTD
    - now SC437824
    TYSONBOND LIMITED - 2017-12-14
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2019-08-01 ~ 2023-04-14
    IIF 58 - Director → ME
    Person with significant control
    2019-08-01 ~ 2023-04-14
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 37
    SDS LEISURE LTD
    - now SC566691
    60 RUBISLAW SQUARE LTD
    - 2022-09-16 SC566691 SC566680... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2020-05-07 ~ 2022-10-01
    IIF 51 - Director → ME
    2019-06-04 ~ 2020-02-07
    IIF 54 - Director → ME
    Person with significant control
    2020-05-07 ~ 2022-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    2019-03-03 ~ 2020-02-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    SMARTBOOKERS LTD.
    - now SC244916
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (8 parents)
    Officer
    2012-02-01 ~ 2012-02-29
    IIF 99 - Director → ME
  • 39
    SPICE BAZAAR LIMITED
    SC596247
    C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 40
    WORX24 RETAIL LTD - now
    AZTEC COMPUTER CONSULTANCY LTD.
    - 2019-09-25 SC170568
    45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2013-08-31
    IIF 100 - Director → ME

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.