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

Davie, Martin Andrew

    Related profiles found in government register
  • Davie, Martin Andrew
    British business executive born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 1
  • Davie, Martin Andrew
    British businessman born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, Midlothian, EH8 9LD

      IIF 2
  • Davie, Martin Andrew
    British ceo born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, St. James's Square, London, SW1Y 4AL

      IIF 3
  • Davie, Martin Andrew
    British company director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Johns Place, Leith, Edinburgh, EH6 7EL, United Kingdom

      IIF 4
    • icon of address 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 5 IIF 6
    • icon of address 26, George Square, Edinburgh, Midlothian, EH8 9LD, Scotland

      IIF 7
    • icon of address 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 8 IIF 9
  • Davie, Martin Andrew
    British developer born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Howe Park, Edinburgh, EH10 7HG

      IIF 10
  • Davie, Martin Andrew
    British director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davie, Martin Andrew
    British property developer born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Howe Park, Edinburgh, EH10 7HG

      IIF 31
  • Davie, Martin Andrew
    British surveyor born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Redhall House Avenue, Edinburgh, EH14 1JJ

      IIF 32
  • Davie, Martin Andrew
    born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Street, Mayfair, London, W1K 3HL, United Kingdom

      IIF 33
  • Mr Martin Andrew Davie
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 34
    • icon of address 29 York Place, Edinburgh, EH1 3HP

      IIF 35 IIF 36 IIF 37
    • icon of address 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 38
  • Davie, Martin Andrew
    British developer

    Registered addresses and corresponding companies
    • icon of address 56 Howe Park, Edinburgh, EH10 7HG

      IIF 39
  • Davie, Martin Andrew
    British property developer

    Registered addresses and corresponding companies
    • icon of address 56 Howe Park, Edinburgh, EH10 7HG

      IIF 40
  • Davey, Martin
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haigh Moor Drive, Brooklands Park, Sheffield, S25 2JY

      IIF 41
    • icon of address Haigh Moor Drive, Brooklands Park, Sheffield, South Yorkshire, S25 2JY

      IIF 42
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD, England

      IIF 43 IIF 44
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD

      IIF 45
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD, England

      IIF 46
    • icon of address Ocean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD, United Kingdom

      IIF 47
    • icon of address Ocean House, Blackbushe Business Park, Yateley, GU46 6GD, England

      IIF 48 IIF 49 IIF 50
    • icon of address Ocean House, Saxony Way, Blackbushe Business Park, Yateley, Hampshire, GU46 6GD, United Kingdom

      IIF 52
    • icon of address Ocean House, Sonardyne International Limited, Saxony Way, Yateley, Hampshire, GU46 6GD, United Kingdom

      IIF 53 IIF 54
  • Davey, Martin
    British finance director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic House 1 Ellis Square, Selsey, Chichester, West Sussex, PO20 0AY

      IIF 55
  • Davie, Martin
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davie, Martin
    British directorr born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, Midlothian, EH8 9LD

      IIF 67
  • Davey, Martin
    British

    Registered addresses and corresponding companies
    • icon of address Little Stubbings, Heath View, East Horsley, Leatherhead, Surrey, KT24 5EE, England

      IIF 68 IIF 69
    • icon of address Strategic Park, Comines Way, Hedge End, Southampton, SO30 4XX

      IIF 70
  • Davey, Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 1640, Parkway Solent Bsuiness Park, Whiteley, Fareham, PO15 7AH

      IIF 71
  • Davey, Martin
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1640, Parkway Solent Bsuiness Park, Whiteley, Fareham, PO15 7AH

      IIF 72
    • icon of address Strategic Park, Comines Way, Hedge End, Southampton, Hampshire, SO30 4XX

      IIF 73
  • Davey, Martin
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, George Square, Edinburgh, EH8 9LD

      IIF 74
    • icon of address 26, George Square, Edinburgh, Midlothian, EH8 9LD

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Strategic Park, Comines Way, Hedge End, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 29 - Director → ME
  • 3
    CHELSEA TECHNOLOGIES LIMITED - 2018-11-29
    icon of address 55 Central Avenue, West Molesey, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,059 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-04-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 1 Johns Place, Leith, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,015,163 GBP2023-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 4 - Director → ME
  • 12
    LEGPLAY LIMITED - 2006-05-04
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 38
  • 1
    icon of address Eagle Point, Little Park Farm Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2013-03-31
    IIF 73 - Director → ME
    icon of calendar 2005-11-23 ~ 2013-08-09
    IIF 69 - Secretary → ME
  • 2
    ZIPRATE LIMITED - 1989-09-21
    icon of address 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-21 ~ 2013-03-31
    IIF 72 - Director → ME
    icon of calendar 1994-11-21 ~ 2013-08-09
    IIF 71 - Secretary → ME
  • 3
    RAPID 7797 LIMITED - 1989-04-11
    icon of address Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,985 GBP2020-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 52 - Director → ME
  • 4
    CHELSEA TECHNOLOGIES GROUP LTD - 2019-09-16
    CHELSEA INSTRUMENTS LIMITED - 2007-04-02
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,642 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-12-31
    IIF 44 - Director → ME
  • 5
    SONARDYNE GROUP LIMITED - 2021-09-29
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    41,278,006 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2025-03-31
    IIF 47 - Director → ME
  • 6
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-12-31
    IIF 51 - Director → ME
  • 7
    OCEANAIR MARINE LIMITED - 2019-02-05
    icon of address Atlantic House 1 Ellis Square, Selsey, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-11-30
    IIF 55 - Director → ME
  • 8
    COVELYA NO. 2 LIMITED - 2022-04-04
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -994,239 GBP2023-12-31
    Officer
    icon of calendar 2022-03-19 ~ 2024-12-31
    IIF 49 - Director → ME
  • 9
    NORTHERN ENGINEERING SUPPLIES LIMITED - 1996-04-18
    icon of address Haigh Moor Drive, Brooklands Park, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-10-13
    IIF 41 - Director → ME
  • 10
    SHELFCO (NO. 3231) LIMITED - 2006-04-25
    icon of address Haigh Moor Drive, Brooklands Park, Sheffield, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2014-10-13
    IIF 42 - Director → ME
  • 11
    SOLARDYNE LIMITED - 2025-02-24
    CHELSEA TECHNOLOGIES GROUP LIMITED - 2020-01-31
    CHELSEA TECHNOLOGIES LIMITED - 2019-09-16
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,760 GBP2023-12-31
    Officer
    icon of calendar 2019-09-12 ~ 2024-12-24
    IIF 46 - Director → ME
  • 12
    LEGPLAY LIMITED - 2006-05-04
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-10-19
    IIF 39 - Secretary → ME
  • 13
    BLAKEDEW 682 LIMITED - 2013-04-25
    icon of address Little Stubbings Heath View, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2018-09-30
    Officer
    icon of calendar 2007-08-03 ~ 2013-08-09
    IIF 68 - Secretary → ME
  • 14
    STEVTON (NO.150) LIMITED - 1999-06-03
    icon of address Ocean House Sonardyne International Limited, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2024-11-26
    IIF 53 - Director → ME
  • 15
    COVELYA GROUP LIMITED - 2021-09-29
    icon of address Ocean House, Blackbushe Business Park, Yateley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2024-12-31
    IIF 48 - Director → ME
  • 16
    SONARDYNE (WESTERN) LIMITED - 1992-06-15
    SONARDYNE CONSULTANTS LIMITED - 1983-03-21
    SONARDYNE MARKETING LIMITED - 1980-12-31
    icon of address Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    41,610,007 GBP2023-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2024-12-31
    IIF 45 - Director → ME
  • 17
    STEVTON (NO. 149) LIMITED - 1999-06-03
    icon of address Ocean House Sonardyne International Limited, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    89,199 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2024-11-26
    IIF 54 - Director → ME
  • 18
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-09-01
    IIF 64 - Director → ME
    icon of calendar 2011-06-21 ~ 2014-03-31
    IIF 18 - Director → ME
  • 19
    WILLOWIND CORWAR LIMITED - 2012-08-24
    WARNERSOL NO 1102 LIMITED - 2011-02-03
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,638 GBP2015-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 22 - Director → ME
    icon of calendar 2011-02-03 ~ 2011-09-01
    IIF 67 - Director → ME
  • 20
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-03-31
    IIF 7 - Director → ME
  • 21
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -467,910 GBP2016-12-31
    Officer
    icon of calendar 2011-03-11 ~ 2011-09-01
    IIF 60 - Director → ME
    icon of calendar 2011-03-11 ~ 2014-03-31
    IIF 23 - Director → ME
  • 22
    WARNERSOL NO 1302 LIMITED - 2013-06-03
    icon of address 26 George Square, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,244 GBP2018-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-03-31
    IIF 5 - Director → ME
  • 23
    WARNERSOL NO 1103 LIMITED - 2011-02-03
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -211,667 GBP2015-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2014-03-31
    IIF 16 - Director → ME
    icon of calendar 2011-02-03 ~ 2011-09-01
    IIF 62 - Director → ME
  • 24
    WARNERSOL NO.104 LIMITED - 2010-08-25
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2011-09-01
    IIF 76 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 20 - Director → ME
  • 25
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,007 GBP2023-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2014-03-31
    IIF 3 - Director → ME
  • 26
    WILLOWIND CALLA LIMITED - 2012-08-24
    WARNERSOL NO.1011 LIMITED - 2011-01-10
    icon of address 26 George Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,154 GBP2016-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 12 - Director → ME
    icon of calendar 2011-01-10 ~ 2011-09-01
    IIF 56 - Director → ME
  • 27
    WILLOWIND GASS FORREST LIMITED - 2011-11-03
    WARNERSOL NO 1118 LIMITED - 2011-11-03
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192,119 GBP2018-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2014-03-31
    IIF 14 - Director → ME
  • 28
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -680,208 GBP2018-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2014-03-31
    IIF 21 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-09-01
    IIF 66 - Director → ME
  • 29
    WARNERSOL NO 1125 LIMITED - 2012-04-23
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,252 GBP2018-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-03-31
    IIF 2 - Director → ME
  • 30
    WARNERSOL NO 1301 LIMITED - 2013-06-03
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,090 GBP2016-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-03-31
    IIF 6 - Director → ME
  • 31
    WARNERSOL NO.1012 LIMITED - 2011-01-20
    icon of address 26 George Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,271 GBP2017-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-09-01
    IIF 74 - Director → ME
    icon of calendar 2011-01-20 ~ 2014-03-31
    IIF 13 - Director → ME
  • 32
    WARNERSOL NO 1101 LIMITED - 2011-02-03
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -224,674 GBP2018-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2011-09-01
    IIF 59 - Director → ME
    icon of calendar 2011-02-03 ~ 2014-03-31
    IIF 24 - Director → ME
  • 33
    WILLOWIND BRAEHEAD LIMITED - 2012-08-24
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,919 GBP2016-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2014-03-31
    IIF 19 - Director → ME
    icon of calendar 2011-06-21 ~ 2011-09-01
    IIF 63 - Director → ME
  • 34
    WARNERSOL NO.105 LIMITED - 2010-08-25
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2011-09-01
    IIF 58 - Director → ME
    icon of calendar 2010-08-25 ~ 2014-03-31
    IIF 15 - Director → ME
  • 35
    WILLOWIND DALMORTON LIMITED - 2012-08-17
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,008 GBP2016-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2014-03-31
    IIF 65 - Director → ME
  • 36
    WILLOWIND RIGMUIR LIMITED - 2012-08-17
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267,509 GBP2018-12-31
    Officer
    icon of calendar 2011-03-11 ~ 2014-03-31
    IIF 25 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-09-01
    IIF 57 - Director → ME
  • 37
    WILLOWIND STARRYSHAW LIMITED - 2012-10-22
    WARNERSOL NO.106 LIMITED - 2010-08-25
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,849 GBP2017-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2011-09-01
    IIF 75 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 17 - Director → ME
  • 38
    icon of address 26 George Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -485,930 GBP2018-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-03-31
    IIF 26 - Director → ME
    icon of calendar 2011-07-12 ~ 2011-09-01
    IIF 61 - 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.