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

Flynn, Pearse John

    Related profiles found in government register
  • Flynn, Pearse John
    Irish company director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 1
  • Flynn, Pearse John
    Irish director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 2
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 1st Floor, 3-4 Sentinel Square, London, NW4 2EL

      IIF 5
  • Flynn, Pearse John
    Irish none born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW

      IIF 6
  • Flynn, Pearse John
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2/1, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 7
    • icon of address 4, West Regent Street, Glasgow, G2 1RW

      IIF 8
    • icon of address Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 9
  • Flynn, Pearse John
    Irish director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 10
    • icon of address 4, West Regent Street, Glasgow, G2 1RW

      IIF 11
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 15
    • icon of address 76, Renfield Street, Glasgow, G2 1NQ, Scotland

      IIF 16 IIF 17
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 18 IIF 19
    • icon of address Regent House, 76 Renfield Street, Glasgow, G2 1NQ, United Kingdom

      IIF 20
    • icon of address Creditix, Suite 15, 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 21
    • icon of address Suite 15 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 33, Third Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 25
    • icon of address Creditfix Ltd, Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 26
  • Flynn, Pearse
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 27 IIF 28
    • icon of address Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 29
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 15 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB

      IIF 30
  • Mr Pearse John Flynn
    Irish born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Street, 2nd Floor, Glasgow, G1 3PT, United Kingdom

      IIF 31
    • icon of address Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 32
    • icon of address Regent House, 76 Renfield Street, Glasgow, G2 1NQ, United Kingdom

      IIF 33
    • icon of address Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 34
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB, England

      IIF 35
    • icon of address Creditfix Ltd, Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 36
  • Flynn, Pearse
    Irish ceo born in December 1963

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 37
  • Flynn, Pearse
    Irish chief executive born in December 1963

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 38 IIF 39
  • Flynn, Pearse
    Irish company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 40
  • Flynn, Pearse
    Irish director born in December 1963

    Registered addresses and corresponding companies
  • Flynn, Pearse
    Irish managing director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 44 IIF 45
  • Flynn, Pearse John
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kingsborough Gardens, Glasgow, G12 9NJ, United Kingdom

      IIF 46
    • icon of address 24, Knightsborough Gardens, Glasgow, G12 9NJ, United Kingdom

      IIF 47
  • Flynn, Pearse John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 48
  • Flynn, Pearse John
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW

      IIF 49
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 50
    • icon of address Third Floor, 4 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 51
  • Mr Pearse John Flynn
    Irish born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 52
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 53
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 54 IIF 55
  • Mr Pearse Flynn
    Irish born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -115 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Creditfix, Suite 15, 2nd Floor Lowry Mill C/o Creditfix, Suite 15, 2nd Floor Lowry Mill, Swinton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 15, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,993,180 GBP2024-06-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 23 - Director → ME
  • 4
    CREDITFIX (UK) LTD - 2025-01-07
    CREDITFIX LIMITED - 2017-01-16
    icon of address Suite 15 2nd Floor Lowry Mill Lees Street, Swinton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -2,150 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    PERSONAL & CORPORATE DEVELOPMENT LIMITED - 2006-01-26
    icon of address 76 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,922,185 GBP2023-06-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 17 - Director → ME
  • 6
    SIMPLE FINANCIAL ASSOCIATES LIMITED - 2015-11-04
    AMCG INSOLVENCY LIMITED - 2014-06-02
    icon of address 76 Renfield Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 4 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 8
    INSOLVENCY ASSET HOLDINGS LIMITED - 2018-08-23
    icon of address 3rd Floor 4 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 4 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Avonlea, Demesne, Lucan, Co. Dublin K78y3y5, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 11 - Director → ME
  • 11
    EBENGATE UK LIMITED - 2024-01-30
    icon of address 2/1 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 47 - LLP Member → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 46 - LLP Member → ME
  • 14
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    icon of address Third Floor, 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 4 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,008 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 28 - Director → ME
  • 19
    REMEDY FINANCE LTD LTD - 2014-06-16
    SKEAN DHU FINANCE LTD. - 2014-06-13
    icon of address 24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 20
    BIBBY ATHENA LIMITED - 2020-10-16
    icon of address Creditix, Suite 15, 2nd Floor Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,915 GBP2023-12-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Regent House, 76 Renfield Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    LUMSDEN PROPERTY DEVELOPMENT LIMITED - 2017-10-02
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,663 GBP2024-05-31
    Officer
    icon of calendar 2017-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    icon of address 4 West Regent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -8,279,398 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 8 - Director → ME
  • 24
    CREDITFIX HOLDINGS LIMITED - 2025-03-28
    icon of address Suite 15 2nd Floor Lowry Mill Lees Street, Swinton, Manchester
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Director → ME
  • 25
    CARRINGTON DEAN LIMITED - 2022-10-19
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    AMCG ASSOCIATES LIMITED - 2014-08-30
    icon of address 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,358 GBP2023-06-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 14 - Director → ME
  • 26
    PF PROPERTIES LIMITED - 2021-07-29
    icon of address Creditfix Ltd Suite 15, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,588,427 GBP2024-06-30
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    FINBORA FINANCIAL SERVICES LIMITED - 2021-08-26
    icon of address 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,487,610 GBP2024-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address Suite 33, Third Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,995 GBP2021-06-30
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 19
  • 1
    NEWBRIDGE NETWORKS LIMITED - 2000-05-25
    NEWBRIDGE COMMUNICATION NETWORKS LIMITED - 1986-09-30
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2001-01-31
    IIF 45 - Director → ME
  • 2
    NEWBRIDGE NETWORKS SERVICES LIMITED - 2000-05-25
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2001-01-31
    IIF 44 - Director → ME
  • 3
    NEWINCCO 285 LIMITED - 2003-09-25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2009-03-12
    IIF 41 - Director → ME
  • 4
    CAST LIGHT LIMITED - 2017-07-21
    CREDIT FLIP LIMITED - 2015-12-07
    AGHOCO 1191 LIMITED - 2014-02-28
    SIMPLE DEBT SOLUTIONS LIMITED - 2014-01-29
    SDS NEWCO LIMITED - 2009-03-31
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2018-05-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 35 - Has significant influence or control OE
  • 5
    PERSONAL SOLVENCY SERVICES LIMITED - 2015-06-11
    PERSONAL SOLVENCY SERVICES LIMITED LIMITED - 2015-02-23
    icon of address Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,933 GBP2017-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-01-16
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    INSOLVENCY ASSET HOLDINGS LIMITED - 2018-08-23
    icon of address 3rd Floor 4 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2019-05-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address 4 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 56 - Has significant influence or control OE
  • 8
    DAMOVO UK LIMITED - 2015-07-01
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-08-06
    IIF 37 - Director → ME
  • 9
    icon of address 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -445,361 GBP2015-06-30
    Officer
    icon of calendar 2011-08-23 ~ 2014-12-17
    IIF 48 - Director → ME
  • 10
    CREDITFIX HOLDINGS LIMITED - 2019-08-20
    BKF ONE HUNDRED AND TEN LIMITED - 2016-10-07
    icon of address Third Floor, 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-10-12 ~ 2016-10-12
    IIF 34 - Has significant influence or control OE
  • 11
    DAMOVO CORPORATE SERVICES LIMITED - 2015-04-02
    DAMOVO UK FINANCE I LIMITED - 2002-03-15
    ENTERPRISE SOLUTIONS UK FINANCE I LIMITED - 2001-09-06
    DAMSONDALE LIMITED - 2001-03-29
    icon of address Lucid Issuer Services Limited, Tankerton Works, 12 Argyle Walk, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2003-08-06
    IIF 38 - Director → ME
  • 12
    DAMOVO UK FINANCE II LIMITED - 2015-03-27
    ENTERPRISE SOLUTIONS UK FINANCE II LIMITED - 2001-09-06
    CHESTNUTDRIVE LIMITED - 2001-03-29
    icon of address Lucid Issuer Services Limited, Tankerton Works, 12 Argyle Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-08-06
    IIF 39 - Director → ME
  • 13
    icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2009-03-12
    IIF 40 - Director → ME
  • 14
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITED - 2002-06-21
    VERIMAC (NO.59) LIMITED - 1993-04-02
    icon of address The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -907,432 GBP2024-06-30
    Officer
    icon of calendar 2005-05-12 ~ 2008-05-30
    IIF 42 - Director → ME
  • 15
    icon of address Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-06
    IIF 3 - Director → ME
  • 16
    HELIGAN INVESTIGATIONS LIMITED - 2012-06-15
    icon of address 1st Floor 3-4 Sentinel Square, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20 GBP2021-10-07
    Officer
    icon of calendar 2016-07-01 ~ 2017-12-01
    IIF 5 - Director → ME
  • 17
    SMARTER MORTGAGES & INSURANCE SERVICES LTD - 2009-02-24
    SMARTER MORTGAGES & LOANS LIMITED - 2008-03-29
    SMARTER MORTGAGES & INSURANCE SERVICES LIMITED - 2007-11-15
    SMARTMOBILE (UK) LIMITED - 2006-07-28
    DALGLEN (NO.974) LIMITED - 2005-06-22
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2006-06-28
    IIF 43 - Director → ME
  • 18
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ 2024-12-17
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2012-07-16
    IIF 49 - 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.