1
Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-12-31
Officer
2020-12-18 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-12-18 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
2
CITY PARK FINANCIAL SERVICES LIMITED
- now SC271251BLP 2004-83 LIMITED - 2004-08-25
6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
Dissolved Corporate (10 parents)
Officer
2006-06-28 ~ 2014-07-11
IIF 26 - Director → ME
3
CITY PARK TECHNOLOGIES LIMITED
- now SC286119MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
Cuprum Building, 480 Argyle Street, Glasgow, Scotland
Active Corporate (14 parents, 1 offspring)
Equity (Company account)
438,000 GBP2019-12-31
Officer
2006-06-19 ~ 2014-07-11
IIF 16 - Director → ME
4
CITY PARK TECHNOLOGY CENTRE LIMITED
- now SC227094CITY PARK BUSINESS CENTRE LIMITED
- 2003-01-16
SC227094MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
Cuprum Building, 480 Argyle Street, Glasgow, Scotland
Active Corporate (16 parents)
Equity (Company account)
4,564,000 GBP2019-12-31
Officer
2002-10-28 ~ 2014-07-11
IIF 29 - Director → ME
5
CITY PARK TRAINING LIMITED
- now SC246392MACNEWCO NINETY EIGHT LIMITED - 2003-09-03
6th Floor, 145 St Vincent Street, Glasgow
Dissolved Corporate (8 parents)
Officer
2003-09-08 ~ 2014-07-11
IIF 17 - Director → ME
6
The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
Dissolved Corporate (5 parents)
Equity (Company account)
-2,100 GBP2022-02-28
Officer
2021-05-10 ~ dissolved
IIF 23 - Director → ME
7
COMMSWORLD SCOTIA LIMITED - now
SCOTIA TELECOM LIMITED
- 2000-05-03
SC134165PETER SPEIGHT LIMITED
- 1992-09-09
SC134165 Commsworld House, Peffer Place, Edinburgh
Dissolved Corporate (11 parents)
Officer
1992-09-01 ~ 1996-09-30
IIF 35 - Director → ME
8
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (12 parents, 8 offsprings)
Equity (Company account)
39,990 GBP2021-03-31
Officer
2018-02-23 ~ 2021-10-25
IIF 4 - Director → ME
Person with significant control
2018-02-23 ~ 2021-10-25
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
9
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (10 parents)
Equity (Company account)
72,957 GBP2021-03-31
Officer
2018-12-04 ~ 2021-10-25
IIF 10 - Director → ME
10
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (6 parents)
Equity (Company account)
-75 GBP2021-03-31
Officer
2018-12-04 ~ 2021-10-25
IIF 9 - Director → ME
11
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (7 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2019-08-28 ~ 2021-10-25
IIF 19 - Director → ME
12
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (9 parents)
Equity (Company account)
204,676 GBP2021-03-31
Officer
2017-07-18 ~ 2021-10-25
IIF 18 - Director → ME
Person with significant control
2017-07-18 ~ 2021-03-02
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
13
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (11 parents)
Equity (Company account)
349,921 GBP2021-03-31
Officer
2018-12-04 ~ 2021-10-25
IIF 5 - Director → ME
14
Royal Exchange, Panmure Street, Dundee
Dissolved Corporate (6 parents)
Officer
2002-01-04 ~ 2002-03-27
IIF 34 - Director → ME
15
MACNEWCO EIGHTY THREE LIMITED - 2002-09-04
St. Stephen's House, 279 Bath Street, Glasgow
Dissolved Corporate (4 parents)
Officer
2006-05-04 ~ dissolved
IIF 22 - Director → ME
16
DIGITAL IP HOLDINGS LIMITED
- now SC238805MACNEWCO NINETY ONE LIMITED
- 2003-04-25
SC238805 C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Active Corporate (15 parents, 1 offspring)
Officer
2003-04-25 ~ 2011-10-24
IIF 28 - Director → ME
17
DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (21 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
1998-02-01 ~ 2011-10-24
IIF 15 - Director → ME
2000-01-13 ~ 2006-04-20
IIF 50 - Secretary → ME
18
ERSKINE LOGIE AUTOMATION LIMITED
- now SC482568AKARI AUTOMATE LIMITED
- 2020-07-23
SC482568ERSKINE LOGIE LIMITED
- 2020-05-19
SC482568 3 Clairmont Gardens, Glasgow, Scotland
Dissolved Corporate (3 parents)
Equity (Company account)
-1,169 GBP2023-02-28
Officer
2014-07-21 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Active Corporate (15 parents)
Total Assets Less Current Liabilities (Company account)
-217,741 GBP2016-07-31
Officer
2014-07-21 ~ 2017-10-20
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-20
IIF 37 - Has significant influence or control → OE
20
Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
Active Corporate (9 parents)
Equity (Company account)
121,581 GBP2022-12-31
Officer
2003-05-30 ~ 2012-08-24
IIF 24 - Director → ME
21
HOMESAVE UTILITIES LIMITED
- now SC226174DIGITAL IP (NORTHERN) LIMITED
- 2011-10-26
SC226174AITKEN MACDONALD (HOLDINGS) LIMITED
- 2005-11-14
SC226174AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
CASTLELAW (NO. 381) LIMITED - 2002-01-04
69 Dalkeith Road, Dundee, Tayside
Dissolved Corporate (9 parents)
Officer
2003-07-01 ~ dissolved
IIF 14 - Director → ME
22
HUNTSWOOD SCOTLAND LIMITED - now
CUSTOMER EXPERIENCE PEOPLE LIMITED
- 2022-04-04
SC528098 Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (16 parents)
Equity (Company account)
3,237,752 GBP2021-03-31
Officer
2017-07-18 ~ 2021-10-25
IIF 3 - Director → ME
Person with significant control
2018-05-07 ~ 2018-05-14
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
BKF FIFTY-FIVE LIMITED - 2010-11-30
C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Active Corporate (18 parents)
Total Assets Less Current Liabilities (Company account)
23,209 GBP2016-03-31
Officer
2016-09-19 ~ 2017-10-20
IIF 7 - Director → ME
24
INGENTIVE (SCOTLAND) LIMITED - now
AKARI SOLUTIONS LIMITED
- 2023-10-02
SC615571 Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
Active Corporate (14 parents)
Equity (Company account)
-31,415 GBP2022-02-28
Officer
2022-02-24 ~ 2023-02-10
IIF 6 - Director → ME
25
INGENTIVE GROUP (SCOTLAND) LIMITED - now
AKARI SOLUTIONS GROUP LIMITED
- 2023-10-02
SC640571 Summit House, 4-6 Mitchell Street, Edinburgh, Scotland
Dissolved Corporate (14 parents, 2 offsprings)
Equity (Company account)
-134 GBP2022-02-28
Officer
2019-09-03 ~ 2023-02-10
IIF 21 - Director → ME
Person with significant control
2019-09-03 ~ 2019-10-07
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
INTELLIGENT CUSTOMER MANAGEMENT LTD
SC813110 4th Floor 95 Bothwell Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2024-06-10 ~ now
IIF 1 - Director → ME
Person with significant control
2024-06-10 ~ now
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
27
MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED - 2005-01-18
St. Stephen's House, 279 Bath Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2005-01-20 ~ dissolved
IIF 27 - Director → ME
28
5th Floor 130 St. Vincent Street, Glasgow
Dissolved Corporate (7 parents)
Equity (Company account)
718,882 GBP2021-12-31
Officer
2016-02-23 ~ 2018-10-12
IIF 8 - Director → ME
Person with significant control
2018-06-11 ~ 2018-10-12
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
145 St. Vincent Street, 6th Floor, Glasgow, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-08-08 ~ dissolved
IIF 33 - LLP Designated Member → ME
30
SIP-COM APPLICATIONS LTD - 2008-01-22
Sagars Accountants Ltd, 5-7 St. Pauls Street, Leeds, England
Dissolved Corporate (8 parents)
Equity (Company account)
100 GBP2022-04-30
Officer
2011-05-02 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
Fortune House, 74 Waterloo Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2020-12-30 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2020-12-30 ~ dissolved
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
32
VKY INTELLIGENT AUTOMATION LIMITED
- now SC551654GREEN DOT ROBOTIQUE LIMITED - 2019-04-01
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-580,950 GBP2024-02-29
Officer
2021-08-23 ~ now
IIF 2 - Director → ME
Person with significant control
2021-06-06 ~ now
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
33
3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2021-03-23 ~ 2022-07-07
IIF 30 - Director → ME
Person with significant control
2021-03-23 ~ 2022-07-07
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
34
7 Crosshill Crescent, Strathaven, Lanarkshire, Scotland
Dissolved Corporate (1 parent)
Officer
2015-01-27 ~ dissolved
IIF 13 - Director → ME
35
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
Dissolved Corporate (3 parents)
Equity (Company account)
5,394 GBP2018-05-31
Officer
2014-04-23 ~ 2017-09-30
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE