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

Mr John Gibson

    Related profiles found in government register
  • Mr John Gibson
    British born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 1
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 2
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 3
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 4 IIF 5 IIF 6
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 10 IIF 11 IIF 12
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 15
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 16
  • Mr John Gibson
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, High House Industrial Estate, Barony Road, Auchinleck, Cumnock, KA18 2LL, Scotland

      IIF 17
  • Mr John Gibson
    Scottish born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 18
  • Gibson, John
    British accountant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 19 IIF 20
    • 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 21
  • Gibson, John
    British chartered management accountan born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 22
  • Gibson, John
    British commercial director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 23
  • Gibson, John
    British company director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 24
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 25 IIF 26
  • Gibson, John
    British director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 27
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 28 IIF 29
    • 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 30 IIF 31
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 32 IIF 33
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 34
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 35
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 36 IIF 37 IIF 38
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 47
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 48
  • Gibson, John
    British management consultant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34b Pitairlie Road, Newbigging, Dundee, Angus, DD5 3RH

      IIF 49
  • Gibson, John
    British property developer born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 50
  • Mr John Gibson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Fox Covert Avenue, Edinburgh, EH12 6UH, United Kingdom

      IIF 51
  • Gibson, John
    British builder born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Afm House, 6 Crofthead Road, Prestwick, Ayrshire, KA9 1HW, United Kingdom

      IIF 52
  • Gibson, John
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, High House Industrial Estate, Barony Road, Auchinleck, Cumnock, KA18 2LL, Scotland

      IIF 53
  • Gibson, John
    Scottish management accountant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 54
  • Gibson, John
    born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB, Scotland

      IIF 55 IIF 56
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 57
  • Mr John Alfred Gibson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 58
    • 10, Lovett Way, Woodside Estate, Dunstable, LU5 4TU, United Kingdom

      IIF 59
    • Unit 10, Lovett Way, Woodside Estate, Dunstable, LU5 4TU, United Kingdom

      IIF 60
    • Orchard Cottage, Heathfield Road, High Wycombe, Bukinghamshire, HP12 4DG, United Kingdom

      IIF 61
  • Mr John Gibson
    American born in October 1998

    Resident in United States

    Registered addresses and corresponding companies
    • 1707, S. Redtail Ave, West Des Moines, Iowa, 50265, United States

      IIF 62
  • Gibson, John
    British

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 63
  • Gibson, John
    British company director

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 64
  • Gibson, John
    British director

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

      IIF 65
  • Gibson, John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Fox Covert Avenue, Edinburgh, Midlothian, EH12 6UH, Scotland

      IIF 66
  • Gibson, John Alfred
    British director

    Registered addresses and corresponding companies
    • Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 67 IIF 68
  • Gibson, John Alfred
    British managing director

    Registered addresses and corresponding companies
    • Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 69
  • Gibson, John Alfred
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 70
  • Gibson, John Alfred
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 71
    • Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 72 IIF 73
  • Gibson, John Alfred
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage, Heathfield Road, High Wycombe, Buckinghamshire, HP12 4DG

      IIF 74
  • Gibson, John Alfred
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage, Heathfield Road, High Wycombe, HP12 4DG

      IIF 75
  • Gibson, John

    Registered addresses and corresponding companies
    • 12, Elcho Drive, Elcho Drive Broughty Ferry, Dundee, DD5 3TB, Scotland

      IIF 76
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 77
  • Gibson, John
    American company director born in October 1998

    Resident in United States

    Registered addresses and corresponding companies
    • 1707, S. Redtail Ave, West Des Moines, Iowa, 50265, United States

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    13,587 GBP2024-03-31
    Officer
    2024-03-22 ~ now
    IIF 33 - director → ME
  • 2
    RECOMENDAR GROUP LTD - 2021-10-14
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2022-03-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 45 - director → ME
  • 4
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 43 - director → ME
  • 5
    56 Torridon Road Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 44 - director → ME
    2015-11-03 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    1,574,452 GBP2024-03-31
    Officer
    2007-04-25 ~ now
    IIF 28 - director → ME
    2007-04-25 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CLUBDISC LIMITED - 1999-09-29
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    9,941,060 GBP2023-03-31
    Officer
    1999-09-14 ~ now
    IIF 29 - director → ME
    2002-01-30 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LUSCAR DEVELOPMENTS LTD - 2024-07-24
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 32 - director → ME
  • 9
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    7 Queens Gardens, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 31 - director → ME
  • 11
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    136,304 GBP2023-12-31
    Officer
    2021-08-25 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,328,309 GBP2023-12-31
    Officer
    2015-06-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    56 Torridon Road, Broughty Ferry, Dundee, Angus
    Corporate (2 parents)
    Officer
    2009-03-31 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2017-12-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    34 Fox Covert Avenue, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,032 GBP2019-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    THE JRJH LIMITED LIABILITY PARTNERSHIP - 2005-01-10
    Nethercourt Lodge Pitmore Lane, Pennington, Lymington, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -4,975 GBP2017-04-01 ~ 2018-03-31
    Officer
    2004-12-07 ~ dissolved
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    10 Lovett Way, Woodside Estate, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-29 ~ dissolved
    IIF 70 - director → ME
    2007-10-09 ~ dissolved
    IIF 69 - secretary → ME
  • 19
    MINEPUPS LIMITED - 2023-03-16
    5 East St. Helen Street, Suite 2, Abingdon, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Person with significant control
    2021-12-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    LACARNO ENERGY LIMITED - 2024-07-31
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 24 - director → ME
  • 21
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,315 GBP2018-08-31
    Officer
    2015-05-27 ~ dissolved
    IIF 40 - director → ME
  • 22
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 27 - director → ME
  • 23
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -9,050 GBP2024-03-31
    Officer
    2021-01-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    419,118 GBP2024-03-31
    Officer
    1995-03-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit 12, High House Industrial Estate Barony Road, Auchinleck, Cumnock, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    294,074 GBP2023-12-31
    Officer
    2015-05-27 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -4,948 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    HBJ 252 LIMITED - 1997-01-06
    MUIRFIELD GLEN LIMITED - 1995-06-09
    HBJ 252 LIMITED - 1995-01-27
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (3 parents)
    Equity (Company account)
    696,312 GBP2024-03-31
    Officer
    2000-01-06 ~ now
    IIF 20 - director → ME
    1996-10-04 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 29
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,645 GBP2020-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SANGOBEG LTD - 2019-08-02
    ULTIMATE DOORS LTD. - 2007-10-16
    Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Officer
    2017-06-01 ~ now
    IIF 50 - director → ME
  • 31
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    808,593 GBP2024-03-31
    Officer
    2014-09-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    SANGOBEG LIMITED - 2006-07-14
    ROSS CORBETT MORRISON LTD. - 1999-06-03
    C/o T C Young, 7 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    2,400,885 GBP2023-06-30
    Officer
    1998-05-01 ~ 2006-07-05
    IIF 21 - director → ME
  • 2
    RECOMENDAR GROUP LTD - 2021-10-14
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-03-01 ~ 2023-08-21
    IIF 48 - director → ME
  • 3
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ 2014-04-23
    IIF 25 - director → ME
  • 4
    Curle Stewart, 16 Gordon Street, 2nd Floor, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-04-02 ~ 2013-06-12
    IIF 57 - llp-designated-member → ME
  • 5
    CXM TECH SERVICE HOLDING LTD - 2021-08-18
    LANTEC (HOLDINGS) LIMITED - 2021-08-17
    Unit 3 Sundon Business Park, Dencora Way, Luton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    752,716 GBP2023-12-31
    Officer
    2007-10-09 ~ 2021-03-04
    IIF 73 - director → ME
    2007-10-09 ~ 2020-01-06
    IIF 68 - secretary → ME
    Person with significant control
    2017-04-25 ~ 2021-03-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LANTEC (UK) LTD. - 2021-08-17
    Unit 3 Sundon Business Park, Dencora Way, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    -225 GBP2023-12-31
    Officer
    2007-10-09 ~ 2020-01-06
    IIF 72 - director → ME
    2007-10-09 ~ 2020-01-06
    IIF 67 - secretary → ME
  • 7
    DUNDEE UNITED FOUNDATION LIMITED - 2017-03-22
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (5 parents)
    Officer
    2017-03-14 ~ 2022-02-03
    IIF 41 - director → ME
  • 8
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    136,304 GBP2023-12-31
    Person with significant control
    2020-06-11 ~ 2020-10-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1990-02-27 ~ 1990-02-12
    IIF 49 - director → ME
  • 10
    LANTEC COMMUNICATIONS LIMITED - 2010-04-12
    MILDFORD LIMITED - 2007-01-12
    36 Crescent Walk, West Parley, Ferndown, Dorset
    Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2023-12-31
    Officer
    2007-09-11 ~ 2010-03-26
    IIF 74 - director → ME
  • 11
    MINEPUPS LIMITED - 2023-03-16
    5 East St. Helen Street, Suite 2, Abingdon, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2021-12-29 ~ 2024-03-22
    IIF 78 - director → ME
  • 12
    SPAVER DISTRIBUTION LIMITED - 1992-03-10
    Roseneath Panmure Road, Monikie, Dundee, Angus
    Corporate (3 parents)
    Equity (Company account)
    2,150,153 GBP2023-03-31
    Officer
    1991-09-30 ~ 1993-11-29
    IIF 22 - director → ME
    1991-09-30 ~ 2014-06-10
    IIF 76 - secretary → ME
  • 13
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ 2018-02-01
    IIF 36 - director → ME
  • 14
    Unit 12, High House Industrial Estate Barony Road, Auchinleck, Cumnock, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    294,074 GBP2023-12-31
    Officer
    2011-12-20 ~ 2012-07-11
    IIF 52 - director → ME
  • 15
    2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-03-23 ~ 2009-05-21
    IIF 30 - director → ME
  • 16
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    515,455 GBP2024-02-29
    Officer
    2014-02-25 ~ 2015-04-09
    IIF 26 - director → ME
  • 17
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    531,353 GBP2024-03-31
    Officer
    2011-12-16 ~ 2019-12-19
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-01-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Colinton House, Leicester Road, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    94 GBP2023-09-30
    Officer
    2014-08-28 ~ 2014-08-28
    IIF 39 - director → ME
  • 19
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -30,075 GBP2022-07-31
    Officer
    2019-09-06 ~ 2020-01-03
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.