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

Mccoll, Steven

    Related profiles found in government register
  • Mccoll, Steven

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 1 IIF 2
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 3
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 4
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5 IIF 6
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 16
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 17 IIF 18
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 19 IIF 20 IIF 21
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 25
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 26 IIF 27
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 28 IIF 29 IIF 30
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 32 IIF 33
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 34
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 35
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 36
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 37 IIF 38 IIF 39
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 40
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 41
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 42 IIF 43 IIF 44
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 49
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 50 IIF 51
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 52
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 53
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 54
  • Mccoll, Emma

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 55
    • 3, New Road, Kinross, KY13 9XT, Scotland

      IIF 56 IIF 57 IIF 58
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 62
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 63
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 64 IIF 65
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, Aberdeenshire, AB24 5PU, Scotland

      IIF 66 IIF 67
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 68
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 69
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 70 IIF 71
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 72
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 73
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 74
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 75
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 76
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 77
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma
    Scottish company director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 87
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mccoll, Steven
    British business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 100
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 101 IIF 102
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Moncreiffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 103
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 104
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 105 IIF 106 IIF 107
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 110
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 111 IIF 112 IIF 113
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 114
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 115 IIF 116 IIF 117
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 122
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 123
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 124
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 125
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 126
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 127
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 128
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 129
  • Mccoll, Emma
    Scottish company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 130
  • Mccoll, Steven
    Scottish business consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 131
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 132 IIF 133
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 134
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 135
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 (gfr), Seaforth Road, Aberdeen, AB24 5PU, Scotland

      IIF 145 IIF 146
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 147
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 148 IIF 149
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 150
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 151 IIF 152
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 153
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 154
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 167
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 168
  • Mr Steven Mccoll
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 169
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 170
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 171
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 172
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 173
child relation
Offspring entities and appointments
Active 47
  • 1
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 71 - director → ME
    2016-12-02 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 70 - director → ME
    2016-12-02 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 3
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 115 - director → ME
    2015-07-24 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 90 - director → ME
    2024-12-05 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 5
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 129 - director → ME
  • 6
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -298,001 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 7
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 93 - director → ME
    2024-02-09 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 116 - director → ME
    2013-12-16 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 11
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2018-10-15 ~ now
    IIF 87 - director → ME
    2018-10-15 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 12
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 67 - director → ME
    2018-09-11 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 122 - director → ME
    2014-08-28 ~ dissolved
    IIF 52 - secretary → ME
  • 14
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 126 - director → ME
    2014-03-11 ~ dissolved
    IIF 29 - secretary → ME
  • 15
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 86 - director → ME
    2018-02-09 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 16
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 130 - director → ME
    2018-10-25 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 95 - director → ME
    2021-08-26 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 18
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 124 - director → ME
    2013-07-16 ~ dissolved
    IIF 34 - secretary → ME
  • 19
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 100 - director → ME
    2013-11-27 ~ dissolved
    IIF 21 - secretary → ME
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 133 - director → ME
    2012-06-13 ~ dissolved
    IIF 37 - secretary → ME
  • 21
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 68 - director → ME
    2015-05-01 ~ dissolved
    IIF 4 - secretary → ME
  • 22
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 123 - director → ME
    2016-06-03 ~ dissolved
    IIF 54 - secretary → ME
  • 23
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 66 - director → ME
    2018-11-28 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 91 - director → ME
    2025-03-12 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 25
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 73 - director → ME
    2016-10-11 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 26
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 113 - director → ME
    2014-11-05 ~ dissolved
    IIF 30 - secretary → ME
  • 27
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 132 - director → ME
    2012-06-15 ~ dissolved
    IIF 38 - secretary → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-03-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 29
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 101 - director → ME
    2013-06-18 ~ dissolved
    IIF 33 - secretary → ME
  • 30
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 128 - director → ME
    2017-10-23 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 31
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 125 - director → ME
    2017-11-09 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 75 - director → ME
    2017-01-11 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 33
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 114 - director → ME
    2016-06-24 ~ dissolved
    IIF 40 - secretary → ME
  • 34
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 104 - director → ME
    2022-08-09 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 92 - director → ME
    2025-03-13 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 97 - director → ME
    2022-07-21 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 96 - director → ME
    2022-10-26 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 105 - director → ME
    2015-03-17 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 39
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 81 - director → ME
    2019-02-18 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 40
    3 New Road, Kinross, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 79 - director → ME
    2018-09-21 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 41
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 111 - director → ME
    2014-08-14 ~ dissolved
    IIF 28 - secretary → ME
  • 42
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 131 - director → ME
    2013-02-06 ~ dissolved
    IIF 39 - secretary → ME
  • 43
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 85 - director → ME
    2018-03-23 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 121 - director → ME
    2015-09-10 ~ dissolved
    IIF 47 - secretary → ME
  • 45
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 80 - director → ME
    2021-02-02 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 118 - director → ME
    2015-11-04 ~ dissolved
    IIF 46 - secretary → ME
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 89 - director → ME
    2024-05-25 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 82 - director → ME
    2018-07-24 ~ 2019-02-06
    IIF 61 - secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 2
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 83 - director → ME
    2018-08-07 ~ 2019-02-06
    IIF 57 - secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 3
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 106 - director → ME
    2016-01-19 ~ 2016-02-09
    IIF 22 - secretary → ME
  • 4
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 127 - director → ME
    2017-08-16 ~ 2018-02-01
    IIF 49 - secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 5
    47 Main Street, Portpatrick, Stranraer, Scotland
    Corporate (2 parents)
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 77 - director → ME
    2017-03-09 ~ 2018-02-08
    IIF 50 - secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 119 - director → ME
    2016-02-04 ~ 2018-10-15
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 135 - Ownership of shares – 75% or more OE
  • 7
    18 Seafield Road, Lintmill, Buckie, Scotland
    Corporate (1 parent)
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 88 - director → ME
    2023-11-24 ~ 2024-01-15
    IIF 5 - secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 8
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 110 - director → ME
    2014-12-01 ~ 2015-08-04
    IIF 25 - secretary → ME
  • 9
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 76 - director → ME
    2018-03-01 ~ 2018-10-25
    IIF 41 - secretary → ME
    Person with significant control
    2018-03-01 ~ 2018-10-25
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 10
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-07-16
    IIF 84 - director → ME
    2012-11-13 ~ 2013-07-16
    IIF 63 - secretary → ME
  • 11
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 69 - director → ME
    2012-12-12 ~ 2013-01-25
    IIF 7 - secretary → ME
  • 12
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 109 - director → ME
    2015-12-07 ~ 2015-12-21
    IIF 24 - secretary → ME
  • 13
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 120 - director → ME
    2016-01-20 ~ 2016-02-09
    IIF 45 - secretary → ME
  • 14
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-18 ~ 2017-01-17
    IIF 103 - director → ME
    2015-04-29 ~ 2015-10-01
    IIF 107 - director → ME
    2015-12-18 ~ 2017-01-17
    IIF 35 - secretary → ME
    2015-04-29 ~ 2015-10-01
    IIF 23 - secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 78 - director → ME
    2017-05-26 ~ 2018-06-01
    IIF 56 - secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 16
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 117 - director → ME
    2015-07-29 ~ 2015-12-17
    IIF 44 - secretary → ME
  • 17
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 74 - director → ME
    2017-04-24 ~ 2018-03-26
    IIF 3 - secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 94 - director → ME
    2022-03-15 ~ 2024-05-30
    IIF 9 - secretary → ME
  • 19
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 102 - director → ME
    2013-06-25 ~ 2014-03-04
    IIF 32 - secretary → ME
  • 20
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 72 - director → ME
    2015-05-19 ~ 2016-01-14
    IIF 36 - secretary → ME
  • 21
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 112 - director → ME
    2016-02-26 ~ 2016-04-21
    IIF 31 - secretary → ME
  • 22
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 108 - director → ME
    2015-06-02 ~ 2015-07-24
    IIF 20 - secretary → 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.