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

Beveridge, Jack

    Related profiles found in government register
  • Beveridge, Jack

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 1 IIF 2
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 3
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 4
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 5 IIF 6 IIF 7
  • Beveridge, Nikki

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Cupar, KY14 7EZ, Scotland

      IIF 9
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 10
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 11
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 12 IIF 13 IIF 14
  • Beveridge, Jack Stewart
    Scottish

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 17
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 18
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 19
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 20
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 21
  • Beveridge, Nikki Dawn
    Scottish

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 22
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 23
  • Beveridge, Nikki Dawn
    Scottish admin

    Registered addresses and corresponding companies
    • 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 24
  • Beveridge, Nikki Dawn
    Scottish secretary

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 25
  • Beveridge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 26
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 27
  • Beveridge, Jack
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 28
    • 26 Breahead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 29
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 30
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 31
  • Beveridge, Jack Stewart
    British director born in December 1973

    Registered addresses and corresponding companies
    • Cuil Gorm, Duncrievie Road, Glenfarg, PH2 9PA

      IIF 32
  • Beveridge, Jack
    Scottish director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 33
  • Beaverdge, Jack
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 34
  • Beveridge, Nikki
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 35
  • Beveridge, Nikki
    British inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 36
  • Beveridge, Nikki
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 37
  • Beveridge, Jack
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 38
  • Beveridge, Jack Stewart
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 39
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 40 IIF 41
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 42
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 43
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 44
  • Beveridge, Jack Stewart
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 45
  • Beveridge, Nikki Dawn
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 46
  • Beveridge, Nikki Dawn
    Scottish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 47
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 48
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 49
    • Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 50
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 51 IIF 52 IIF 53
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 58
  • Beveridge, Nikki Dawn
    Scottish inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 59
  • Beveridge, Jack Stewart
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mount Frost Place, Markinch, Fife, KY7 6JH, Scotland

      IIF 60
  • Beveridge, Jack Stewart
    Scottish admin born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 61
  • Beveridge, Jack Stewart
    Scottish chairman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 62
  • Beveridge, Jack Stewart
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 63 IIF 64 IIF 65
    • 4, Strathdonpark, Glenrothes, Fife, KY6 3NS, United Kingdom

      IIF 66
    • 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 67
    • 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 68
  • Mr Jack Beveridge
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 69
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 70
  • Mr Jack Beveridge
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 71
  • Mr Jack Beveridge
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 72
  • Mrs Nikki Beveridge
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • D Briggs Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 73
  • Mrs Nikki Beveridgee
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 74
  • Mr Jack Beveridge
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 75
  • Mrs Nikki Dawn Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 76
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 77
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 78 IIF 79 IIF 80
    • Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 88
  • Mr Jack Stewart Beveridge
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Boston Road, Glenrothes, Fife, KY6 2RE

      IIF 89
    • 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 90
    • 26 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD, Scotland

      IIF 91
    • 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 92
    • Office 11, Ajax Way, Methil, Leven, Fife, KY8 3RS, Scotland

      IIF 93
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 94
    • Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 95 IIF 96 IIF 97
  • Mr Jack Stewart Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 98
child relation
Offspring entities and appointments 33
  • 1
    ACCESS INTEGRITY MANAGEMENT LIMITED
    SC378791
    Unit 4 Block 1, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 65 - Director → ME
    2010-05-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    AIM INDUSTRIAL LIMITED
    SC376291
    6 Chapel Road, Dunshalt, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 64 - Director → ME
    2010-04-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    AIM NDT LTD
    - now SC399066
    CRAZY SALES LTD
    - 2016-07-20 SC399066
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    AIMOFFSHORE LTD
    SC399643
    Unit 4 Block 1, 20 Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 66 - Director → ME
  • 5
    AIRM LIMITED
    SC396265
    Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 62 - Director → ME
    2011-03-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    AWARD BOOKKEEPING COMPANY LIMITED
    SC437896
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 54 - Director → ME
    2012-11-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 7
    CAR SHIELD LIMITED
    12299204
    Union House 111 New Union Street, Union House 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 8
    CENTRAL PALLETS (SCOTLAND) LIMITED
    SC182700
    49 Nasmyth Road, Glenrothes, Scotland
    Active Corporate (7 parents)
    Officer
    2021-12-14 ~ 2022-08-01
    IIF 39 - Director → ME
    Person with significant control
    2021-12-22 ~ 2022-08-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    COMMERCIAL UNITS SCOTLAND LIMITED
    - now SC225287
    HIT HUNTER LIMITED
    - 2006-10-23 SC225287
    11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    2001-11-14 ~ dissolved
    IIF 61 - Director → ME
    2001-11-14 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    COUNTRY HOLDINGS LIMITED
    - now SC226465
    IMPORT VANS LIMITED
    - 2004-10-25 SC226465
    7 Broomhead Drive, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2001-12-19 ~ 2007-12-21
    IIF 32 - Director → ME
    2001-12-19 ~ 2006-07-07
    IIF 22 - Secretary → ME
  • 11
    EXPRESS GLAZING SCOTLAND LTD
    SC600729
    91b South Street Milnathort, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 38 - Director → ME
    2018-06-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 12
    FEMMEPLAY LIMITED
    SC361202
    Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-06-15 ~ dissolved
    IIF 50 - Director → ME
    2009-06-15 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    FIFE BUSINESS PROPERTIES LTD
    SC782477
    39 Dornoch Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 14
    INVESTWORKS LTD
    SC692316
    Office 11 Ajax Way, Methil, Leven, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ now
    IIF 31 - Director → ME
    2021-03-15 ~ 2023-12-01
    IIF 35 - Director → ME
    2023-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    2021-03-15 ~ 2023-12-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    JOBPLUS LIMITED
    SC479474
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 37 - Director → ME
    2014-06-09 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    MAINTICARE LTD
    - now SC334289
    CHEAP ACCOUNTS AND TAX LIMITED
    - 2017-10-27 SC334289
    53 Dunvegan Avenue, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-11 ~ 2022-10-14
    IIF 27 - Director → ME
    2007-11-22 ~ 2022-08-01
    IIF 44 - Director → ME
    2007-11-22 ~ 2021-11-21
    IIF 23 - Secretary → ME
    2021-11-21 ~ 2022-08-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2022-08-01
    IIF 97 - Has significant influence or control OE
  • 17
    NIKKI BEVERIDGE HOLDINGS LTD
    SC814191
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 41 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NIKKI BEVERIDGE PROPERTIES LTD
    SC814297
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 40 - Director → ME
    IIF 29 - Director → ME
  • 19
    OILANDGASNEWS LIMITED
    SC448752
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 59 - Director → ME
    2013-04-29 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    PORN LIMITED
    SC252657
    Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-07-15 ~ dissolved
    IIF 45 - Director → ME
    2003-07-14 ~ 2006-07-06
    IIF 63 - Director → ME
    2003-07-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 21
    POSITIONMEONLINE LTD
    SC399051
    Office 11, Fife Renewables Inovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    PROPERTY GUYS LIMITED
    SC370785
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 34 - Director → ME
    2010-01-07 ~ 2024-03-10
    IIF 51 - Director → ME
    2010-01-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2024-03-15
    IIF 85 - Ownership of shares – 75% or more OE
    2024-03-15 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    SIPC LTD
    SC364163
    3 Mount Frost Place, Markinch, Fife
    Active Corporate (2 parents)
    Officer
    2010-01-05 ~ 2019-09-21
    IIF 60 - Director → ME
    2009-08-18 ~ 2013-08-31
    IIF 17 - Secretary → ME
  • 24
    SKEWERZ LIMITED
    SC475022
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 47 - Director → ME
    2014-04-10 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 84 - Has significant influence or control OE
  • 25
    THEGOODGUYS LIMITED
    SC354827
    Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    2009-02-10 ~ 2025-12-04
    IIF 46 - Director → ME
    2025-12-04 ~ now
    IIF 43 - Director → ME
    2009-02-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-02-01 ~ 2026-03-16
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 26
    THEHIREGUYS LIMITED
    SC354832
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 53 - Director → ME
    2009-02-11 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    THR3SIXTY LTD
    - now SC463817
    ABERSURE LIMITED
    - 2017-06-14 SC463817
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 68 - Director → ME
    IIF 48 - Director → ME
    2013-11-15 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
  • 28
    TRADES SUPPLIED LTD
    SC541330
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 29
    UNITED ALLTRADES LTD
    - now SC478932
    PALLETONE LTD
    - 2022-11-15 SC478932
    CARS WANTED LIMITED
    - 2021-10-05 SC478932
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-18 ~ dissolved
    IIF 33 - Director → ME
    2014-06-02 ~ 2020-04-18
    IIF 55 - Director → ME
    2020-04-18 ~ dissolved
    IIF 5 - Secretary → ME
    2014-06-02 ~ 2020-04-18
    IIF 12 - Secretary → ME
    Person with significant control
    2017-06-01 ~ 2020-04-18
    IIF 87 - Ownership of shares – 75% or more OE
    2020-05-26 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 30
    VANS WANTED LIMITED
    SC478706
    Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 56 - Director → ME
    2014-05-29 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    VITAL INSPECTION LIMITED
    SC412660
    Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 36 - Director → ME
    2011-12-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    VUE WINDOWS LIMITED
    - now SC354831
    STEAMATIC LIMITED
    - 2016-07-20 SC354831
    0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 49 - Director → ME
    2009-02-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 33
    ZUPEX LIMITED
    SC478806
    11 Boston Road, Glenrothes
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 67 - Director → ME
    2014-05-30 ~ dissolved
    IIF 3 - Secretary → 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.