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

Field, Charles

    Related profiles found in government register
  • Field, Charles
    British

    Registered addresses and corresponding companies
    • 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 1
  • Field, Charles
    British born in August 1958

    Registered addresses and corresponding companies
    • 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 2
  • Field, Charles
    British company director born in August 1958

    Registered addresses and corresponding companies
    • 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 3
  • Field, Charles

    Registered addresses and corresponding companies
    • 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 4
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 5
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Field, Sandra

    Registered addresses and corresponding companies
  • Field, Vikki

    Registered addresses and corresponding companies
    • 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 17
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 18 IIF 19 IIF 20
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 24 IIF 25
    • H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 26
    • Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 27
  • Field, Charles
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 28
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 29 IIF 30 IIF 31
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 35 IIF 36
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Charles
    British managing director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 47
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 48
  • Field, Sandra
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 49 IIF 50
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 51
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 52
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 53 IIF 54
  • Field, Vikki
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 55 IIF 56
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 57 IIF 58
    • The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 59 IIF 60
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 62 IIF 63
    • 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 64
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 65 IIF 66 IIF 67
    • 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 70
    • H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 71
    • Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 72
  • Field, Vikki
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 73
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

      IIF 74
  • Field, Sandra
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Vikki
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 92 IIF 93
    • 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 94
  • Field, Vikki
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 98
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 99
  • Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 116
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 117
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 118
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 119 IIF 120 IIF 121
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 124 IIF 125
    • H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 126
    • The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 127
    • Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 128
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 129
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Vikki Field
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 134 IIF 135
    • 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 136 IIF 137
    • 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 138
child relation
Offspring entities and appointments 47
  • 1
    AB12 001 LTD
    SC713614 SC713558... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 42 - Director → ME
    2021-10-29 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 2
    AB12 002 LTD
    SC713615 SC713558... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 41 - Director → ME
    2021-10-29 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 3
    AB12 003 LTD
    SC713557 SC713558... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-10-28 ~ 2023-05-01
    IIF 43 - Director → ME
    2023-05-01 ~ dissolved
    IIF 37 - Director → ME
    2021-10-28 ~ 2023-05-01
    IIF 6 - Secretary → ME
    Person with significant control
    2021-10-28 ~ 2023-05-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    2023-05-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 4
    AB12 004 LTD
    SC713558 SC713615... (more)
    20 Mearns Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2021-10-28 ~ 2024-12-01
    IIF 32 - Director → ME
    2021-10-28 ~ 2024-12-01
    IIF 10 - Secretary → ME
    Person with significant control
    2021-10-28 ~ 2024-12-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 5
    AB12 005 LTD
    SC713559 SC713615... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 40 - Director → ME
    2021-10-28 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 6
    AB12 GP LTD
    - now 14980446
    NORTHPINE GROUP LTD
    - 2024-12-09 14980446
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 78 - Director → ME
    2023-07-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 7
    HH B 1 LTD
    - now SC643048
    OH SO GEL LTD
    - 2022-05-23 SC643048
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2019-09-30 ~ now
    IIF 55 - Director → ME
    2019-09-30 ~ 2022-01-19
    IIF 22 - Secretary → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 8
    TAN ALLURE LIMITED
    - 2022-05-23 SC552020 SC738908... (more)
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2017-03-13 ~ 2020-06-01
    IIF 54 - Director → ME
    2018-01-01 ~ now
    IIF 73 - Director → ME
    2017-03-13 ~ 2020-06-01
    IIF 45 - Director → ME
    2016-12-07 ~ 2018-01-01
    IIF 74 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    HH TAN 2 LTD - now
    TAN ALLURE 2 LIMITED
    - 2022-05-23 SC614657 SC653928... (more)
    TAN ALLURE DYCE LIMITED
    - 2019-03-27 SC614657
    C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2018-11-26 ~ 2020-03-31
    IIF 38 - Director → ME
    2018-11-26 ~ 2022-02-01
    IIF 65 - Director → ME
    2018-11-26 ~ 2020-03-31
    IIF 48 - Director → ME
    2018-11-26 ~ 2022-01-20
    IIF 18 - Secretary → ME
    Person with significant control
    2018-11-26 ~ 2022-02-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 10
    TAN ALLURE 3 LIMITED
    - 2022-05-23 SC625880 SC653928... (more)
    C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2019-03-28 ~ 2022-08-01
    IIF 68 - Director → ME
    2019-03-28 ~ 2022-02-01
    IIF 21 - Secretary → ME
    Person with significant control
    2019-03-28 ~ 2022-02-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 11
    HOLLYFIELD 1 LTD
    - now SC827357 SC827360
    NORTHPINE 3 LTD
    - 2024-12-06 SC827357 SC827359... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-12-01 ~ dissolved
    IIF 96 - Director → ME
    2024-10-30 ~ 2024-12-01
    IIF 84 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 12
    HOLLYFIELD 4 LTD
    - now SC827360 SC827357
    NORTHPINE 4 LTD
    - 2024-12-06 SC827360 SC827357... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2025-02-01 ~ dissolved
    IIF 97 - Director → ME
    2024-12-01 ~ 2024-12-16
    IIF 95 - Director → ME
    2024-10-30 ~ 2024-12-16
    IIF 83 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-12-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    2024-12-01 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 13
    HOLLYFIELD 87 LTD
    SC840316
    22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 14
    HOLLYFIELD AUDIO VISUAL LTD
    SC753781
    73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 15
    HOLLYFIELD CONSTRUCTION AND INTERIORS LTD
    SC772892
    73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-16 ~ dissolved
    IIF 82 - Director → ME
  • 16
    HOLLYFIELD GROUP HOLDINGS LTD
    SC691039
    73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2021-03-03 ~ 2021-03-03
    IIF 58 - Director → ME
    2022-01-01 ~ 2025-03-01
    IIF 31 - Director → ME
    2022-03-01 ~ 2022-03-01
    IIF 51 - Director → ME
    2021-03-03 ~ 2021-03-03
    IIF 25 - Secretary → ME
    Person with significant control
    2021-03-03 ~ 2022-01-01
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    2022-01-01 ~ 2025-03-01
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 17
    HOLLYFIELD INVESTMENT HOLDINGS LTD
    SC691144
    73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2021-03-04 ~ 2022-04-01
    IIF 57 - Director → ME
    IIF 33 - Director → ME
    2022-04-01 ~ now
    IIF 52 - Director → ME
    2021-03-04 ~ 2021-06-01
    IIF 24 - Secretary → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    2021-03-04 ~ 2022-04-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    2021-03-04 ~ 2021-06-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 18
    HOLLYFIELD MANAGEMENT SERVICES LTD
    SC740159
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-03 ~ 2023-04-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 19
    HOLLYFIELD MEARNS LTD
    SC765892
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 88 - Director → ME
  • 20
    HOLLYFIELD SALON SPV1 LTD
    SC766266 SC766262... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 85 - Director → ME
  • 21
    HOLLYFIELD SALON SPV2 LTD
    SC766262 SC766265... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 87 - Director → ME
  • 22
    HOLLYFIELD SALON SPV3 LTD
    SC766265 SC766262... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 86 - Director → ME
  • 23
    HOLLYFIELD SALON SPV4 LTD
    SC766264 SC766265... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 89 - Director → ME
  • 24
    HOME BY HOLLYFIELD LIMITED
    SC634423
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2019-06-25 ~ 2022-01-01
    IIF 72 - Director → ME
    2019-06-25 ~ 2022-01-01
    IIF 27 - Secretary → ME
    Person with significant control
    2019-06-25 ~ 2022-01-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 25
    IMPACT BUSINESS TECHNOLOGIES LTD
    SC621173
    19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ 2022-01-01
    IIF 56 - Director → ME
    2019-02-13 ~ 2020-06-01
    IIF 23 - Secretary → ME
    2020-06-01 ~ 2022-01-01
    IIF 17 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2022-01-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 26
    NORTHPINE CONSTRUCTION LTD
    14984174
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ 2024-04-01
    IIF 80 - Director → ME
    2023-07-06 ~ 2024-04-01
    IIF 12 - Secretary → ME
    Person with significant control
    2023-07-06 ~ 2024-09-01
    IIF 132 - Right to appoint or remove directors OE
  • 27
    NORTHPINE MANAGEMENT SERVICES LTD
    15081958
    4385, 15081958 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ 2024-04-01
    IIF 75 - Director → ME
  • 28
    NORTHPINE PROPERTY GROUP LTD
    14984008
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 77 - Director → ME
    2023-07-06 ~ now
    IIF 14 - Secretary → ME
  • 29
    NORTHPINE SMART SOLUTIONS LTD
    14983700
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-05 ~ 2024-07-01
    IIF 79 - Director → ME
    2023-07-05 ~ 2024-07-01
    IIF 13 - Secretary → ME
  • 30
    NORTHPINE TANNING 1 LTD
    14984623 14984621... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ 2024-11-01
    IIF 70 - Director → ME
    2023-07-06 ~ 2024-07-01
    IIF 90 - Director → ME
    2023-07-06 ~ 2024-07-01
    IIF 11 - Secretary → ME
  • 31
    NORTHPINE TANNING 2 LTD
    15065912 14984621... (more)
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 133 - Right to appoint or remove directors OE
  • 32
    NORTHPINE TANNING 3 LTD
    15068045 14984623... (more)
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 131 - Right to appoint or remove directors OE
  • 33
    NORTHPINE TANNING 4 LTD
    14984621 14984623... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 91 - Director → ME
    2023-07-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 34
    OSG WESTHILL LTD
    15695049
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-12-13
    IIF 61 - Director → ME
  • 35
    RVB GROUP LTD
    SC579663
    19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2017-10-23
    IIF 67 - Director → ME
    2020-09-01 ~ 2022-01-01
    IIF 69 - Director → ME
    2017-10-23 ~ 2022-01-01
    IIF 19 - Secretary → ME
  • 36
    RVCS DEVELOPMENTS LTD
    SC618294
    73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-15 ~ 2020-06-01
    IIF 53 - Director → ME
    2022-01-20 ~ now
    IIF 29 - Director → ME
    2019-01-15 ~ 2022-01-20
    IIF 66 - Director → ME
    2019-01-15 ~ 2020-06-01
    IIF 47 - Director → ME
    2022-01-20 ~ 2022-02-01
    IIF 5 - Secretary → ME
    2019-01-15 ~ 2022-01-01
    IIF 20 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2022-01-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2022-01-20 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    2019-01-15 ~ 2020-06-01
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RVCS HR CONTRACTS LIMITED
    - now SC654618
    JULZ D CONTRACTS LIMITED
    - 2020-06-23 SC654618
    19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 38
    RVCS PROPERTY LTD
    SC872189
    73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 30 - Director → ME
  • 39
    RVCS SPV1 LTD
    15695268
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 46 - Director → ME
  • 40
    TAN ALLURE 4 LIMITED
    SC653928 SC614657... (more)
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-06-01
    IIF 71 - Director → ME
    2020-06-01 ~ 2022-01-23
    IIF 63 - Director → ME
    2020-02-10 ~ 2022-01-20
    IIF 26 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2022-01-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 41
    TAN ALLURE LTD
    SC738908 SC552020... (more)
    73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ 2024-11-01
    IIF 34 - Director → ME
    Person with significant control
    2022-07-21 ~ 2024-11-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 42
    THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD
    SC442265
    The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate (5 parents)
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 60 - Director → ME
    2021-03-31 ~ 2021-06-02
    IIF 59 - Director → ME
    2021-06-01 ~ 2022-01-01
    IIF 35 - Director → ME
    2023-01-01 ~ 2024-01-01
    IIF 36 - Director → ME
    Person with significant control
    2021-06-01 ~ 2022-01-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    2021-03-31 ~ 2021-06-02
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2022-01-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    2024-01-01 ~ 2024-05-01
    IIF 114 - Ownership of shares – 75% or more OE
    2023-01-01 ~ 2023-01-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 43
    VJ 3 LIMITED
    SC832220 SC832222
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 44
    VJ 4 LIMITED
    SC832222 SC832220
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ 2025-01-27
    IIF 49 - Director → ME
    2024-12-18 ~ now
    IIF 92 - Director → ME
    2025-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 45
    WAREHOUSE HEALTH CLUB LTD
    - now SC713886
    WAREHOUSE HEALTH LTD
    - 2022-07-18 SC713886 SC831573
    20 Mearns Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-03-01
    IIF 64 - Director → ME
    2021-11-02 ~ now
    IIF 28 - Director → ME
    2021-11-02 ~ 2022-06-01
    IIF 4 - Secretary → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 100 - Right to appoint or remove directors OE
  • 46
    WATERWHEEL LIMITED
    04326781
    Royce Peeling Green Limited, The Copper Room Deva Centre, Trinity Way Manchester
    Dissolved Corporate (6 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 2 - Director → ME
    2002-01-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 47
    WOOD ACRE MANAGEMENT COMPANY LIMITED
    04651195
    Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (12 parents)
    Officer
    2003-01-29 ~ 2007-09-17
    IIF 3 - 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 April 2026 and licensed under the Open Government Licence v3.0.