logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccoll, Steven

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • Mccoll, Steven
    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 4
  • 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 5
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 6 IIF 7
  • 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 8
  • Mccoll, Steven
    British 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 9 IIF 10 IIF 11
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 14
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 15 IIF 16 IIF 17
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

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

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

      IIF 22 IIF 23 IIF 24
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 26
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 27
  • 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 28
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 29
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 30
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 31
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 32
  • Mccoll, Emma
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 33
  • 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 34
  • Mccoll, Steven
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 35
  • 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 36 IIF 37
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 38
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 39
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 40 IIF 41
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 42
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 43
  • 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 44
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 45
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 46
  • 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 47
    • 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 48
  • Mccoll, Steven
    British born in September 1975

    Resident in Isle Of Man

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

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 58
  • Mccoll, Steven
    British director born in September 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • 28 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NL, England

      IIF 60
  • Mccoll, Emma
    Scottish born in September 1975

    Resident in Scotland

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

      IIF 61
  • 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 62
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 63
    • Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 64
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 65
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 66
  • Mccoll, Emma
    British born in May 1974

    Resident in Scotland

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

      IIF 67
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Steven

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

      IIF 77 IIF 78
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 79
    • 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 80
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 81 IIF 82
    • 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 92
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 93 IIF 94
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 95 IIF 96 IIF 97
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 101
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 102 IIF 103
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 104 IIF 105 IIF 106
    • Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 108 IIF 109
    • Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 110
    • Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 111
    • Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 112
    • Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 113 IIF 114 IIF 115
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 116
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 117
    • Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

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

      IIF 121 IIF 122 IIF 123
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 125
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 126 IIF 127
    • Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 128
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 129
    • 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 130
  • Emma Mccoll
    British born in September 1975

    Resident in Scotland

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

      IIF 131
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 132
  • 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 133 IIF 134
    • 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 135
    • Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 136 IIF 137
    • Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 138
    • Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 139 IIF 140
    • Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 141
    • Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 142
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccoll, Emma

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 65
  • 1
    ABSTRASSE LIMITED
    SC603447
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2019-02-06
    IIF 73 - Director → ME
    2018-07-24 ~ 2019-02-06
    IIF 171 - Secretary → ME
    Person with significant control
    2018-07-24 ~ 2019-02-06
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 2
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 41 - Director → ME
    2016-12-02 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    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
    AVICH SA (2) LIMITED
    SC551721 SC511534... (more)
    Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 40 - Director → ME
    2016-12-02 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 4
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 19 - Director → ME
    2015-07-24 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 5
    BLACK QUARTER LIMITED
    16119873
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 52 - Director → ME
    2024-12-05 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 6
    BLBD LTD
    SC487334
    C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 7
    BRAIGH MHARR LIMITED
    13449635
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 8
    BRAIGH MHARR MANAGERS LIMITED
    13448983
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 9
    CELLOCLEAR (1) LIMITED
    SC607355
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 70 - Director → ME
    2018-09-05 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 10
    CELLOCLEAR LIMITED
    SC604643
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ 2019-02-06
    IIF 74 - Director → ME
    2018-08-07 ~ 2019-02-06
    IIF 166 - Secretary → ME
    Person with significant control
    2018-08-07 ~ 2019-02-06
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 11
    CRAIGENROAN HOLDCO LIMITED
    SC798524
    48 West George Street Glasgow, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 49 - Director → ME
    2024-02-09 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 12
    DG PORTPATRICK LIMITED
    SC524539
    22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2016-01-19 ~ 2016-02-09
    IIF 10 - Director → ME
    2016-01-19 ~ 2016-02-09
    IIF 98 - Secretary → ME
  • 13
    DUNDEE CAPITAL LIMITED
    SC465926
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 20 - Director → ME
    2013-12-16 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FFENICS (1) LIMITED
    SC573929 SC560016
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (4 parents)
    Officer
    2017-08-16 ~ 2018-02-01
    IIF 31 - Director → ME
    2017-08-16 ~ 2018-02-01
    IIF 125 - Secretary → ME
    Person with significant control
    2017-08-16 ~ 2018-02-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    FFENICS LIMITED
    SC560016 SC573929
    47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (4 parents)
    Officer
    2017-03-09 ~ 2018-02-08
    IIF 35 - Director → ME
    2017-03-09 ~ 2018-02-08
    IIF 126 - Secretary → ME
    Person with significant control
    2017-03-09 ~ 2018-02-08
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 16
    FREDSTRASSE LIMITED
    SC526022
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-10-15
    IIF 23 - Director → ME
    2018-10-15 ~ now
    IIF 61 - Director → ME
    2016-02-04 ~ 2018-10-15
    IIF 124 - Secretary → ME
    2018-10-15 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2018-10-16
    IIF 132 - Ownership of shares – 75% or more OE
  • 17
    GBPF LIMITED
    SC790483
    18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (2 parents)
    Officer
    2023-11-24 ~ 2024-01-15
    IIF 58 - Director → ME
    2023-11-24 ~ 2024-01-15
    IIF 81 - Secretary → ME
    Person with significant control
    2023-11-24 ~ 2024-01-15
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 18
    GUINEA TREE LIMITED
    SC607850
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 37 - Director → ME
    2018-09-11 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 19
    IBRIDGING LIMITED
    09190140
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 26 - Director → ME
    2014-08-28 ~ dissolved
    IIF 128 - Secretary → ME
  • 20
    ISLAY CAPITAL LIMITED
    SC472125
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 30 - Director → ME
    2014-03-11 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    KILBOWIE75 LIMITED
    SC492327
    Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ 2015-08-04
    IIF 14 - Director → ME
    2014-12-01 ~ 2015-08-04
    IIF 101 - Secretary → ME
  • 22
    KIOSKI LIMITED
    SC588299
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 76 - Director → ME
    2018-02-09 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 23
    LIMESTRASSE LIMITED
    SC590151
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-01 ~ 2018-10-25
    IIF 46 - Director → ME
    2018-10-25 ~ now
    IIF 33 - Director → ME
    2018-10-25 ~ now
    IIF 172 - Secretary → ME
    2018-03-01 ~ 2018-10-25
    IIF 117 - Secretary → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2018-03-01 ~ 2018-10-25
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 24
    LOAN MANAGERS LIMITED
    13587810
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-26 ~ now
    IIF 51 - Director → ME
    2021-08-26 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 25
    LOCH LEVEN (1) LIMITED
    SC436689 SC438653
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 28 - Director → ME
    2012-11-13 ~ 2013-07-16
    IIF 75 - Director → ME
    2013-07-16 ~ dissolved
    IIF 110 - Secretary → ME
    2012-11-13 ~ 2013-07-16
    IIF 173 - Secretary → ME
  • 26
    LOCH LEVEN (2) LIMITED
    SC438653 SC436689
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2012-12-12 ~ 2013-01-25
    IIF 39 - Director → ME
    2012-12-12 ~ 2013-01-25
    IIF 83 - Secretary → ME
  • 27
    LOCH LEVEN (3) LIMITED
    SC464639
    Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 5 - Director → ME
    2013-11-27 ~ dissolved
    IIF 97 - Secretary → ME
  • 28
    LOCH LEVEN LIMITED
    08104510
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 3 - Director → ME
    2012-06-13 ~ dissolved
    IIF 113 - Secretary → ME
  • 29
    LUX247 LIMITED
    SC504804
    75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 38 - Director → ME
    2015-05-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 30
    MOP2016 LIMITED
    SC537152
    5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 27 - Director → ME
    2016-06-03 ~ dissolved
    IIF 130 - Secretary → ME
  • 31
    NEON HEN LIMITED
    SC614921
    10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 36 - Director → ME
    2018-11-28 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    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
  • 32
    NG BACK LIMITED
    16311516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 54 - Director → ME
    2025-03-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 33
    NRIKED LIMITED
    SC521973
    Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ 2015-12-21
    IIF 13 - Director → ME
    2015-12-07 ~ 2015-12-21
    IIF 100 - Secretary → ME
  • 34
    OTVIRAK LIMITED
    SC524755
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ 2016-02-09
    IIF 24 - Director → ME
    2016-01-20 ~ 2016-02-09
    IIF 121 - Secretary → ME
  • 35
    PALOMINO WEST LIMITED
    SC504635
    11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2017-01-17
    IIF 8 - Director → ME
    2015-04-29 ~ 2015-10-01
    IIF 11 - Director → ME
    2015-04-29 ~ 2015-10-01
    IIF 99 - Secretary → ME
    2015-12-18 ~ 2017-01-17
    IIF 111 - Secretary → ME
  • 36
    PARKER (BANFF) LIMITED - now
    LES ARCS GRUPPE LIMITED
    - 2018-07-05 SC567161
    162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ 2018-06-01
    IIF 68 - Director → ME
    2017-05-26 ~ 2018-06-01
    IIF 165 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2018-06-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 37
    PERISCOPE CAPITAL LIMITED
    SC547429
    Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 43 - Director → ME
    2016-10-11 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 38
    QBAY LIMITED
    SC490549
    Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 17 - Director → ME
    2014-11-05 ~ dissolved
    IIF 106 - Secretary → ME
  • 39
    R320 LIMITED
    SC511849
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (4 parents)
    Officer
    2015-07-29 ~ 2015-12-17
    IIF 21 - Director → ME
    2015-07-29 ~ 2015-12-17
    IIF 120 - Secretary → ME
  • 40
    RUSHY ISLAND LIMITED
    NI645372
    10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2018-03-26
    IIF 44 - Director → ME
    2017-04-24 ~ 2018-03-26
    IIF 79 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2018-03-26
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 41
    RUTLAND QUADRATUM LIMITED
    SC426330
    Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 2 - Director → ME
    2012-06-15 ~ dissolved
    IIF 114 - Secretary → ME
  • 42
    SA ST VINCENT HOLD CO LIMITED
    13977835
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-15 ~ 2024-05-30
    IIF 59 - Director → ME
    2022-03-15 ~ 2024-05-30
    IIF 85 - Secretary → ME
    Person with significant control
    2022-03-15 ~ 2024-05-30
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 43
    SBAY-C SA (1) LIMITED
    SC453014 SC452542
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ 2014-03-04
    IIF 7 - Director → ME
    2013-06-25 ~ 2014-03-04
    IIF 108 - Secretary → ME
  • 44
    SBAY-C SA LIMITED
    SC452542 SC453014
    Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 6 - Director → ME
    2013-06-18 ~ dissolved
    IIF 109 - Secretary → ME
  • 45
    SOCIAL PROPERTY LIMITED
    SC506167
    43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ 2016-01-14
    IIF 42 - Director → ME
    2015-05-19 ~ 2016-01-14
    IIF 112 - Secretary → ME
  • 46
    SOHO AG LIMITED
    SC579677
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 32 - Director → ME
    2017-10-23 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    SOHO ATTICA LIMITED
    SC528069
    Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ 2016-04-21
    IIF 16 - Director → ME
    2016-02-26 ~ 2016-04-21
    IIF 107 - Secretary → ME
  • 48
    SOHO HELLENIC LIMITED
    NI649177
    10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 29 - Director → ME
    2017-11-09 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SOHO SPACES LIMITED
    SC554320
    Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 45 - Director → ME
    2017-01-11 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    SOHO WEALTH LIMITED
    SC538776
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 18 - Director → ME
    2016-06-24 ~ dissolved
    IIF 116 - Secretary → ME
  • 51
    SPEYSIDE FUNDING (1) LIMITED
    14285081 16315049... (more)
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-09 ~ now
    IIF 4 - Director → ME
    2022-08-09 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    SPEYSIDE FUNDING 2 LIMITED
    16315049 14248660... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 55 - Director → ME
    2025-03-13 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 53
    SPEYSIDE FUNDING LIMITED
    14248660 16315049... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 56 - Director → ME
    2022-07-21 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 54
    SQUIDWARD LIMITED
    14445336
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ now
    IIF 53 - Director → ME
    2022-10-26 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 55
    STS27 LIMITED
    SC500679 SC507370
    Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 9 - Director → ME
    2015-03-17 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 56
    STS28 LIMITED
    SC507370 SC500679
    10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-06-02 ~ 2015-07-24
    IIF 12 - Director → ME
    2015-06-02 ~ 2015-07-24
    IIF 96 - Secretary → ME
  • 57
    SW ASSET HOLDING 2019 LIMITED
    SC621451
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 72 - Director → ME
    2019-02-18 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 58
    SW MANAGERS LIMITED
    SC608762
    3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 69 - Director → ME
    2018-09-21 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 59
    TATGREENS LIMITED
    SC484351
    Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 15 - Director → ME
    2014-08-14 ~ dissolved
    IIF 104 - Secretary → ME
  • 60
    TAY HOTEL AND LEISURE CAPITAL LIMITED
    - now SC442143
    TAY LEISURE CONSULTANCY LIMITED
    - 2013-02-19 SC442143
    Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 1 - Director → ME
    2013-02-06 ~ dissolved
    IIF 115 - Secretary → ME
  • 61
    TOBIANO AG LIMITED
    SC592389
    Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-23 ~ now
    IIF 67 - Director → ME
    2018-03-23 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 62
    VELO247 LIMITED
    SC515294
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 25 - Director → ME
    2015-09-10 ~ dissolved
    IIF 123 - Secretary → ME
  • 63
    WEE BRORA LIMITED
    SC687884
    Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 71 - Director → ME
    2021-02-02 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 64
    WESTAURORA LIMITED
    SC519536
    Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 22 - Director → ME
    2015-11-04 ~ dissolved
    IIF 122 - Secretary → ME
  • 65
    YELLOWBAY HOLDCO LIMITED
    15742132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 50 - Director → ME
    2024-05-25 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.