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

Sutherland-fisher, John Mark

    Related profiles found in government register
  • Sutherland-fisher, John Mark

    Registered addresses and corresponding companies
    • icon of address Caberfeidh Avenue, Dingwall, IV15 9TD, United Kingdom

      IIF 1
    • icon of address Strathclyde Business Centre, 120 Carstairs Street, Dalmarnock, Glasgow, G40 4JD

      IIF 2
    • icon of address Suite 1-3, Hatton House, 83 Hartfield Road, London, SW19 3ES, England

      IIF 3
    • icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, SW19 3ES, England

      IIF 4 IIF 5 IIF 6
    • icon of address North Cadboll House, North Cadboll, Ross-shire, IV20 1TN

      IIF 9 IIF 10 IIF 11
    • icon of address North Cadboll House, Fearn, Tain, IV20 1TN, Scotland

      IIF 13 IIF 14
  • Sutherland-fisher, John Mark
    British

    Registered addresses and corresponding companies
  • Sutherland-fisher, John Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address North Cadboll House, North Cadboll, Ross-shire, IV20 1TN

      IIF 29 IIF 30
  • Sutherland-fisher, John Mark
    British business advisor & management born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sutherland-fisher, John Mark
    British management consultant born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire, IV20 1TN

      IIF 34
    • icon of address North Cadboll House, North Cadboll, Ross-shire, IV20 1TN

      IIF 35
    • icon of address North Cadboll House, North Cadboll, Tain, Ross-shire, IV20 1TN, Scotland

      IIF 36 IIF 37
    • icon of address North Cadboll House, Tain, Highland, IV20 1TN

      IIF 38
  • Sutherland-fisher, John Mark
    British recruitment consultant born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sutherland-fisher, John Mark
    British solicitor born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Cadboll House, North Cadboll, Ross-shire, IV20 1TN

      IIF 47 IIF 48
  • Sutherland-fisher, John Mark
    British solicitor and notary public born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Cadboll House, North Cadboll, Ross-shire, IV20 1TN

      IIF 49
  • Mr John Mark Sutherland-fisher
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire , IV20 1TN

      IIF 50
    • icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire , IV20 1TN

      IIF 51
    • icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross Shire, IV20 1TN

      IIF 52
    • icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross-shire , IV20 1TN

      IIF 53 IIF 54
    • icon of address North Cadboll House, North Cadboll, Fearn, Tain, Ross-shire, IV20 1TN

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address North Cadboll House North Cadboll, Fearn, Tain, Ross-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross-shire
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    48,653 GBP2018-06-30
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,162 GBP2019-02-28
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1-3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Secretary → ME
  • 5
    ELIGO LONDON LIMITED - 2014-08-06
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    527,567 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 5 - Secretary → ME
  • 6
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,473 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    363,602 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,177 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 4 - Secretary → ME
  • 9
    icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2019-10-31
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Strathclyde Business Centre, 120 Carstairs Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address North Cadboll House, North Cadboll, Fearn, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address North Cadboll House, North Cadboll, Fearn, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tomperran Tomperran, Comrie, Crieff, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address North Cadboll House, North Cadboll, Fearn, Tain, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    -417,154 GBP2024-10-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 9 - Secretary → ME
  • 17
    icon of address Wrantage Mills Wrantage Mills, Wrantage, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 6 - Secretary → ME
  • 19
    RYDLARCH LIMITED - 1987-03-23
    icon of address Caberfeidh Avenue, Dingwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,938 GBP2024-02-29
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 1 - Secretary → ME
  • 20
    icon of address Seaboard Centre East Street, Balintore, Tain, Ross-shire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 38 - Director → ME
Ceased 27
  • 1
    icon of address 12 Scholars Road, Alloa, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -125,696 GBP2024-05-31
    Officer
    icon of calendar 2003-04-16 ~ 2010-09-09
    IIF 15 - Secretary → ME
  • 2
    BETTERAREA LIMITED - 1992-05-19
    icon of address Orchard House, Castle Leod, Strathpeffer, Ross Shire
    Active Corporate (5 parents)
    Equity (Company account)
    18,358 GBP2024-04-30
    Officer
    icon of calendar 1992-04-22 ~ 1999-04-01
    IIF 30 - Secretary → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-08 ~ 2005-08-11
    IIF 16 - Secretary → ME
  • 4
    KERSEPHASE LIMITED - 1997-02-04
    icon of address The Sawmill, Achterneed, Strathpeffer, Ross Shire
    Active Corporate (4 parents)
    Equity (Company account)
    72,096 GBP2024-04-30
    Officer
    icon of calendar 1997-01-10 ~ 2000-02-25
    IIF 29 - Secretary → ME
  • 5
    icon of address Suites 1 & 3 Hatton House, 83 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,473 GBP2024-03-31
    Officer
    icon of calendar 2002-08-01 ~ 2007-03-31
    IIF 10 - Secretary → ME
  • 6
    icon of address Strathclyde Business Centre 120 Carstairs Street, Dalmarnock, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2009-01-05
    IIF 22 - Secretary → ME
  • 7
    icon of address North Cadboll House, North Cadboll, Fearn By Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2011-05-03
    IIF 17 - Secretary → ME
  • 8
    icon of address 54 Culcabock Avenue, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2012-03-20
    IIF 41 - Director → ME
  • 9
    icon of address Cole-hamilton & Co, 54 Culcabock Avenue, Inverness, Highland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2012-03-21
    IIF 35 - Director → ME
  • 10
    icon of address North Cadboll House North Cadboll, Fearn, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-03
    IIF 44 - Director → ME
  • 11
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    icon of address 30 Queensgate, Inverness
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1997-11-24
    IIF 47 - Director → ME
  • 12
    icon of address West End, Dingwall, Ross And Cromarty
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-01-15
    IIF 11 - Secretary → ME
  • 13
    icon of address 54 Culcabock Avenue, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2012-03-21
    IIF 37 - Director → ME
  • 14
    icon of address 54 Culcabock Avenue, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2012-03-21
    IIF 36 - Director → ME
  • 15
    icon of address North Cadboll House, North Cadboll Fearn, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2010-08-12
    IIF 25 - Secretary → ME
  • 16
    BOOK4GOLF LIMITED - 2004-08-25
    icon of address Old Drynie House, North Kessock, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-24 ~ 2005-03-08
    IIF 19 - Secretary → ME
  • 17
    icon of address Masonic Temple, 5, Gordon Terrace, Inverness
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    742,075 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1998-06-30
    IIF 49 - Director → ME
    icon of calendar 1995-02-28 ~ 1998-06-30
    IIF 20 - Secretary → ME
  • 18
    icon of address North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-25
    IIF 14 - Secretary → ME
  • 19
    icon of address North Cadboll House North Cadboll, Fearn, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2005-12-18 ~ 2012-04-01
    IIF 24 - Secretary → ME
  • 20
    icon of address Old Drynie House, North Kessock, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2005-05-24
    IIF 21 - Secretary → ME
  • 21
    icon of address North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,873 GBP2021-07-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-25
    IIF 13 - Secretary → ME
  • 22
    RYDLARCH LIMITED - 1987-03-23
    icon of address Caberfeidh Avenue, Dingwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,938 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-07-17
    IIF 12 - Secretary → ME
  • 23
    icon of address North Cadboll House North Cadboll, Fearn, Tain, Ross-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-10-02
    IIF 45 - Director → ME
  • 24
    BRORA RANGERS FOOTBALL CLUB LIMITED - 2013-10-01
    THORNSPECK LIMITED - 1997-09-25
    icon of address Dudgeon Park, Dudgeon Park Road, Brora
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1998-08-20
    IIF 48 - Director → ME
  • 25
    icon of address Strathclyde Business Centre 120 Carstairs Street, Dalmarnock, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -93,559 GBP2024-08-31
    Officer
    icon of calendar 2008-08-19 ~ 2008-11-19
    IIF 43 - Director → ME
    icon of calendar 2019-09-16 ~ 2024-10-30
    IIF 2 - Secretary → ME
  • 26
    icon of address Hurlingham Studios Suite 24 Ranelagh Gardens, Fulham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2008-08-19
    IIF 40 - Director → ME
  • 27
    icon of address 69 West Clyde Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,572 GBP2019-03-31
    Officer
    icon of calendar 2002-11-12 ~ 2004-07-30
    IIF 18 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.