logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leslie, Carole

    Related profiles found in government register
  • Leslie, Carole
    British business adviser born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 1
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 2
    • icon of address 9, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 3
    • icon of address 17-21, Assembly Street, Edinburgh, EH6 7BQ, Scotland

      IIF 4
    • icon of address 1a, Torphichen Street, Edinburgh, EH3 8HX, Scotland

      IIF 5
    • icon of address Dot Surveying Ltd, 1 St Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 6
    • icon of address 20, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 7
    • icon of address Westerhill Road, Bishopbriggs, Glasgow, G64 2QH, United Kingdom

      IIF 8
    • icon of address Wester Inshes, Farmhouse, Inverness, IV2 5BG, United Kingdom

      IIF 9
    • icon of address Lion Works, Whitehouse Street, Hunslet, Leeds, LS10 1AD

      IIF 10
    • icon of address The Mann Institute, Oxford Street, Moreton In Marsh, Gloucestershire, GL56 0LA, England

      IIF 11
  • Leslie, Carole
    British business advisor born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

      IIF 12
    • icon of address Park Lane House, C/o Ngm Accountants Ltd, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 13
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland

      IIF 14
    • icon of address Ord House, Cradlehall Business Park, Caulfield Road North, Inverness, IV2 5GH, United Kingdom

      IIF 15
    • icon of address Holmsgarth Road, Lerwick, Shetland, ZE1 0PW, United Kingdom

      IIF 16
  • Leslie, Carole
    British company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Church, Saline Street, Airdrie, ML6 9BE, United Kingdom

      IIF 17
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

      IIF 18
    • icon of address 10, Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 19
    • icon of address 53, Cresswell Street, Glasgow, G12 8AE, Scotland

      IIF 20
    • icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 21
    • icon of address Guildhall House, 59-61 Guildhall Street, Preston, Lancashire, PR1 3NU

      IIF 22
    • icon of address 10, Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, KA9 2RW, Scotland

      IIF 23
  • Leslie, Carole
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 8 @balmoralhub Wing A, Building 1, Balmoral Business Park, Loirston, Aberdeen, AB12 3JG, Scotland

      IIF 24
    • icon of address Mont View House, Hangmans Lane, Cupar, Fife, KY15 4PG, United Kingdom

      IIF 25
    • icon of address Delta House, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 26
    • icon of address Units 6 & 7, 1 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU, United Kingdom

      IIF 27
    • icon of address 24a, Ainslie Place, Edinburgh, EH3 6AJ, Scotland

      IIF 28
    • icon of address 45, Kilpatrick Drive, Riverfront, Erskine, PA8 7AF, Scotland

      IIF 29
    • icon of address Castlelaurie Industrial Estate, Bankside, Falkirk, FK2 7XF, Scotland

      IIF 30
    • icon of address 100, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 31
    • icon of address 160, West Regent Street, Glasgow, G2 4RL, Scotland

      IIF 32
    • icon of address 169, West George Street, Glasgow, G2 2LB, Scotland

      IIF 33
    • icon of address 225, West George Street, Glasgow, G2 2ND, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 458-462, Crow Road, Glasgow, G11 7DR

      IIF 37
    • icon of address C/o Gallone & Co, 14 Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 38
    • icon of address Ground Floor, 278a St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 39
    • icon of address 5-7, John Street, Helensburgh, G84 8BA, Scotland

      IIF 40
    • icon of address 23/25, Huntly Street, Inverness, IV3 5PR, Scotland

      IIF 41
    • icon of address Block 2 East Faulds Road, Caldwellside Industrial Estate, Lanark, ML11 7SR, Scotland

      IIF 42
    • icon of address Unit 6b, Nasmyth Court, Houstoun Industrial Estate, Livingston, EH54 5EG, Scotland

      IIF 43
    • icon of address 11, Calderbank Terrace, Motherwell, ML1 1LW, Scotland

      IIF 44
    • icon of address 4 County Place, Paisley, PA1 1BN, United Kingdom

      IIF 45
    • icon of address Business First, Burnbrae Road, Linwood Industrial Estate, Paisley, PA3 3FP, United Kingdom

      IIF 46
    • icon of address Guitar Guitar Eot Trustees Limited, West Avenue, Paisley, PA1 2FB, Scotland

      IIF 47
    • icon of address Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire, Scotland, PA1 2FB, United Kingdom

      IIF 48
    • icon of address 52, Cedar Avenue, Stirling, FK8 2PJ

      IIF 49 IIF 50
    • icon of address 52, Cedar Avenue, Stirling, FK8 2PJ, United Kingdom

      IIF 51
    • icon of address 8-10, Corn Exchange Road, Codebase, Stirling, FK8 2HX, Scotland

      IIF 52
    • icon of address 15, Princes Street, Thurso, Caithness, KW14 7BQ, Scotland

      IIF 53
  • Leslie, Carole
    British independent trustee director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Fochabers, IV32 7DX, Scotland

      IIF 54
  • Leslie, Carole
    British recruitment manager born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52 Cedar Avenue, Stirling, FK8 2PJ

      IIF 55
  • Leslie, Carole
    British trustee director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baltic Works, 28 Annfield Road, Dundee, DD1 5JH, Scotland

      IIF 56
  • Carole Leslie
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Units 6 & 7, 1 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU, United Kingdom

      IIF 57
    • icon of address 24a, Ainslie Place, Edinburgh, EH3 6AJ, Scotland

      IIF 58
    • icon of address 160, West Regent Street, Glasgow, G2 4RL, Scotland

      IIF 59
    • icon of address C/o Gallone & Co, 14 Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 60
    • icon of address 10, Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, KA9 2RW, Scotland

      IIF 61
  • Miss Carole Leslie
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4points, Commercial Centre, Craigshaw Road, Aberdeen, AB12 3AP, United Kingdom

      IIF 62
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

      IIF 63
    • icon of address Castlelaurie Industrial Estate, Bankside, Falkirk, FK2 7XF, Scotland

      IIF 64
    • icon of address 39, High Street, Fochabers, IV32 7DX, Scotland

      IIF 65
    • icon of address 100, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 66
    • icon of address 100, Fifty Pitches Road, Glasgow, G51 4EB, Scotland

      IIF 67
    • icon of address 225, West George Street, Glasgow, G2 2ND, Scotland

      IIF 68 IIF 69
    • icon of address C/o Interpath Limited, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 70
    • icon of address Orbital Building, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 71
    • icon of address 5-7, John Street, Helensburgh, G84 8BA, Scotland

      IIF 72
    • icon of address 23/25, Huntly Street, Inverness, Inverness-shire, IV1 1LA, Scotland

      IIF 73
    • icon of address Ord House, Cradlehall Business Park, Caulfield Road North, Inverness, IV2 5GH, United Kingdom

      IIF 74
    • icon of address Unit 15, Dalcross Industrial Estate, Inverness, Highland, IV2 7XB

      IIF 75
    • icon of address Wester Inshes, Farmhouse, Inverness, IV2 5BG, United Kingdom

      IIF 76
    • icon of address Block 2 East Faulds Road, Caldwellside Industrial Estate, Lanark, ML11 7SR, Scotland

      IIF 77
    • icon of address 11, Calderbank Terrace, Motherwell, ML1 1LW, Scotland

      IIF 78
    • icon of address 4 County Place, Paisley, PA1 1BN, United Kingdom

      IIF 79
    • icon of address Guitar Guitar Eot Trustees Limited, West Avenue, Paisley, PA1 2FB, Scotland

      IIF 80
    • icon of address 52, Cedar Avenue, Stirling, FK8 2PJ

      IIF 81
  • Ms Carole Leslie
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Church, Saline Street, Airdrie, ML6 9BE, United Kingdom

      IIF 82
    • icon of address Mont View House, Hangmans Lane, Cupar, Fife, KY15 4PG, United Kingdom

      IIF 83
    • icon of address 20, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 84
    • icon of address 53, Cresswell Street, Glasgow, G12 8AE, Scotland

      IIF 85
    • icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 86
    • icon of address Unit 3 Imperial Park, West Avenue, Linwood, Renfrewshire, Scotland, PA1 2FB, United Kingdom

      IIF 87
    • icon of address 52, Cedar Avenue, Stirling, FK8 2PJ, Scotland

      IIF 88
  • Mrs Carole Leslie
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Torphichen Street, Torphichen Street, Edinburgh, EH3 8HX

      IIF 89
  • Carole Leslie
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 90
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 4 County Place, Paisley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Office 8 @balmoralhub Wing A, Building 1, Balmoral Business Park, Loirston, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Cloberfield, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 24a Ainslie Place, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 15, Dalcross Industrial Estate, Inverness, Highland
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    395,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 458-462 Crow Road, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    769,211 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 52 Cedar Avenue, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    20,169 GBP2023-11-30
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23/25 Huntly Street, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3 Imperial Park West Avenue, Linwood, Renfrewshire, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Gallone & Co, 14 Newton Place, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Business First Burnbrae Road, Linwood Industrial Estate, Paisley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,845,850 GBP2024-07-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Dot Surveying Ltd, 1 St Colme Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,508,313 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Wester Inshes Farmhouse, Inverness, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 45 Kilpatrick Drive, Riverfront, Erskine, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 29 - Director → ME
  • 16
    RAM 258 LIMITED - 2024-07-16
    icon of address Ground Floor, 278a St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Unit 6b Nasmyth Court, Houstoun Industrial Estate, Livingston, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,818 GBP2024-04-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Environmental Reclamation Services Ltd, Westerhill Road, Bishopbriggs, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 11 Calderbank Terrace, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Orbital Building Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    344,081 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Guitar Guitar Eot Trustees Limited, West Avenue, Paisley, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HALLEY STEVENSON (EOT) LTD - 2025-03-14
    icon of address Baltic Works, 28 Annfield Road, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 56 - Director → ME
  • 24
    RAM 253 LIMITED - 2024-01-09
    icon of address 5-7 John Street, Helensburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 9 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Units 6 & 7 1 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 160 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    icon of address Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 26 - Director → ME
  • 31
    RAM 252 LIMITED - 2023-08-11
    icon of address Block 2 East Faulds Road, Caldwellside Industrial Estate, Lanark, Scotland
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 39 High Street, Fochabers, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    290,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 53 Cresswell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    BKF GUARCO TWO LIMITED - 2025-04-24
    icon of address 10 Spirit Aero Systems Europe Ltd, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    icon of address The Old Church, Saline Street, Airdrie, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    RAM 255 LIMITED - 2024-06-26
    icon of address 225 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 36 - Director → ME
  • 37
    SLLP 404 LIMITED - 2023-12-11
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Director → ME
  • 38
    icon of address 225 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 225 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 34 - Director → ME
  • 40
    icon of address 169 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 33 - Director → ME
  • 41
    CALDER STONE (UK) LIMITED - 2004-06-16
    icon of address C/o Interpath Limited, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    518,603 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 42
    icon of address Mont View House, Hangmans Lane, Cupar, Fife, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 25 - Director → ME
  • 43
    TEFL ORGANISATION EMPLOYEE TRUSTEES LIMITED - 2021-04-09
    icon of address Ord House Cradlehall Business Park, Caulfield Road North, Inverness, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Holmsgarth Road, Lerwick, Shetland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 16 - Director → ME
  • 45
    BKF GUARCO ONE LIMITED - 2024-10-22
    icon of address 10 Montrose Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 88 - Has significant influence or controlOE
  • 46
    icon of address 100 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 47
    icon of address The Mann Institute, Oxford Street, Moreton In Marsh, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 11 - Director → ME
  • 48
    icon of address Lion Works Whitehouse Street, Hunslet, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 10 - Director → ME
  • 49
    icon of address 17-21 Assembly Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 4 - Director → ME
  • 50
    icon of address 100 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    61,470 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 51
    icon of address Stoneywood Park, Dyce, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 12 - Director → ME
  • 52
    icon of address Castlelaurie Industrial Estate, Bankside, Falkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-05-05
    IIF 18 - Director → ME
  • 2
    BAXENDALE PARTNERSHIP LIMITED - 2011-05-26
    BAXI PARTNERSHIP DIRECTORS (NUMBER NINE) LIMITED - 2009-09-01
    icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2010-10-11
    IIF 49 - Director → ME
  • 3
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2010-10-11
    IIF 50 - Director → ME
  • 4
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2024-08-23
    IIF 14 - Director → ME
  • 5
    icon of address 21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,482 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-11-01
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 6
    ADVANCED COMMUNICATIONS SYSTEMS LTD - 2004-01-21
    icon of address E1, E2, E3 100 Borron Street, Port Dundas Business Park, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    1,307,309 GBP2023-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2022-12-30
    IIF 13 - Director → ME
  • 7
    RAM 255 LIMITED - 2024-06-26
    icon of address 225 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-10-25
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 8-10 Corn Exchange Road, Codebase, Stirling, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 52 - Director → ME
  • 9
    icon of address 15 Princes Street, Thurso, Caithness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-15 ~ 2024-11-11
    IIF 53 - Director → ME
  • 10
    icon of address Mont View House, Hangmans Lane, Cupar, Fife, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 11
    CLEARCITY SOLUTIONS LIMITED - 1994-08-03
    icon of address Guildhall House, 59-61 Guildhall Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,127 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2019-12-03
    IIF 22 - Director → ME
  • 12
    Company number SC174165
    Non-active corporate
    Officer
    icon of calendar 2003-07-04 ~ 2005-12-14
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.