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

Mccoll, Emma

    Related profiles found in government register
  • Mccoll, Emma

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

      IIF 1
    • icon of address 3, New Road, Kinross, KY13 9XT, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 8
    • icon of address Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 9
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 10 IIF 11
  • Mccoll, Steven

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

      IIF 12 IIF 13
    • icon of address 4, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 14
    • icon of address 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 15
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16 IIF 17
    • icon of address 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 28 IIF 29
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 36
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 37 IIF 38
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 43 IIF 44
    • icon of address Moncrieffe Business Centre, Friarton Road, Perth, PH2 8MY, Scotland

      IIF 45
    • icon of address Suite E, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 46
    • icon of address Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 47
    • icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 48 IIF 49 IIF 50
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 51
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 52
    • icon of address Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address Suite E Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 60
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 63
    • icon of address Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 64
    • icon of address 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 65
  • Mccoll, Emma
    British director born in May 1974

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 75
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Scotland

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

      IIF 76 IIF 77
    • icon of address 75, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 78
    • icon of address 67, Cullen Court, Cullen Drive, Glenrothes, KY6 2JJ, Scotland

      IIF 79
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 80 IIF 81
    • icon of address Suite E, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 82
    • icon of address Suite E Moncriefffe Business C Entre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 83
  • Mccoll, Steven
    British director born in September 1975

    Resident in Scotland

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

      IIF 84
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 85
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 86
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 87
  • Mccoll, Emma
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 88
  • Mccoll, Emma
    Scottish company director born in May 1974

    Resident in United Kingdom

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

      IIF 89
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in Isle Of Man

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

    Resident in Isle Of Man

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

    Resident in Scotland

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

      IIF 102
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

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

    Resident in United Kingdom

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

      IIF 104
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 105 IIF 106
  • Mccoll, Steven
    British commercial director born in September 1975

    Resident in United Kingdom

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

      IIF 107
  • Mccoll, Steven
    British consultant born in September 1975

    Resident in United Kingdom

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

      IIF 108
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 109 IIF 110 IIF 111
    • icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 114
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 115 IIF 116 IIF 117
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 118
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 119 IIF 120 IIF 121
    • icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Suite E Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 126
    • icon of address 5 Limefield Mains, Limefield Estate, West Calder, EH55 8QL, Scotland

      IIF 127
  • Mccoll, Steven
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 128
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 129
    • icon of address Flat E, Moncrieffe House, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 130
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 131
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 132
  • Mrs Emma Mccoll
    British born in May 1974

    Resident in Scotland

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

    Resident in United Kingdom

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

      IIF 142
  • Mccoll, Steven
    Scottish consultant born in September 1975

    Resident in United Kingdom

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

      IIF 143 IIF 144
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Scotland

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

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

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

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

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

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

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

      IIF 154
  • Mr Steven Mccoll
    British born in September 1975

    Resident in Isle Of Man

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

    Resident in United Kingdom

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

      IIF 167
    • icon of address Flat E Moncrieffe House, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 168
    • icon of address Suite E Moncrieffe Bs, Friarton Rd, Perth, PH2 8DY, United Kingdom

      IIF 169
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, Scotland

      IIF 170
    • icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, PH2 8DG, United Kingdom

      IIF 171
  • Mrs Emma Mccoll
    Scottish born in May 1974

    Resident in United Kingdom

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

      IIF 172
    • icon of address 3, New Road, Milnathort, Kinross, KY13 9XT, Scotland

      IIF 173
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite E, Moncrieff Business Centre, Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 92 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    42,248 GBP2016-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -448,138 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 95 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,227 GBP2016-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2013-12-16 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-02-09 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 89 - Director → ME
    icon of calendar 2018-10-25 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 97 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    icon of address Flat E Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2012-06-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address 75 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 22
    icon of address 5 Limefield Mains, Limefield Estate, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    icon of address 10 (gfr) Seaforth Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2018-11-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 25
    icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite E, Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 29
    icon of address Suite E Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 30
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 31
    icon of address 10 Rushy Island Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2017-11-09 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 33
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2016-06-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 34
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 108 - Director → ME
    icon of calendar 2022-08-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 94 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 99 - Director → ME
    icon of calendar 2022-07-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 98 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 40
    icon of address 3 New Road, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 41
    icon of address Flat E Moncrieffe House, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 42
    TAY LEISURE CONSULTANCY LIMITED - 2013-02-19
    icon of address Suite E Moncrieff Business Centre, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 43
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 73 - Director → ME
    icon of calendar 2018-03-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 44
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2015-09-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 45
    icon of address Unit 1 Penny Lane, Church Street, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2021-02-02 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 46
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 91 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-02-06
    IIF 70 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-02-06
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-02-06
    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
  • 2
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ 2019-02-06
    IIF 71 - Director → ME
    icon of calendar 2018-08-07 ~ 2019-02-06
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-02-06
    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
  • 3
    icon of address 22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-02-09
    IIF 110 - Director → ME
    icon of calendar 2016-01-19 ~ 2016-02-09
    IIF 33 - Secretary → ME
  • 4
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 131 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 5
    icon of address 47 Main Street, Portpatrick, Stranraer, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,225 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 87 - Director → ME
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2018-02-08
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 6
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2018-10-15
    IIF 123 - Director → ME
    icon of calendar 2016-02-04 ~ 2018-10-15
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18 Seafield Road, Lintmill, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 90 - Director → ME
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-01-15
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 8
    icon of address Flat E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-08-04
    IIF 114 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-08-04
    IIF 36 - Secretary → ME
  • 9
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 86 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-10-25
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 10
    icon of address Suite E, Moncrieffe Business Centre, Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-07-16
    IIF 72 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-07-16
    IIF 9 - Secretary → ME
  • 11
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,345 GBP2021-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-01-25
    IIF 79 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-01-25
    IIF 18 - Secretary → ME
  • 12
    icon of address Suite E, Moncrieffe Bs, Friarton Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,387 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-21
    IIF 113 - Director → ME
    icon of calendar 2015-12-07 ~ 2015-12-21
    IIF 35 - Secretary → ME
  • 13
    icon of address Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-09
    IIF 124 - Director → ME
    icon of calendar 2016-01-20 ~ 2016-02-09
    IIF 56 - Secretary → ME
  • 14
    icon of address 11 Marchbank Gardens, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2017-01-17
    IIF 107 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 111 - Director → ME
    icon of calendar 2015-12-18 ~ 2017-01-17
    IIF 46 - Secretary → ME
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 34 - Secretary → ME
  • 15
    LES ARCS GRUPPE LIMITED - 2018-07-05
    icon of address 162 Turnhouse Road Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-06-01
    IIF 66 - Director → ME
    icon of calendar 2017-05-26 ~ 2018-06-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-06-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 16
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-12-17
    IIF 121 - Director → ME
    icon of calendar 2015-07-29 ~ 2015-12-17
    IIF 55 - Secretary → ME
  • 17
    icon of address 10 Rushy Island Road, Newton Crommelin, Ballymena, Ni
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 84 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-03-26
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2024-05-30
    IIF 96 - Director → ME
    icon of calendar 2022-03-15 ~ 2024-05-30
    IIF 20 - Secretary → ME
  • 19
    icon of address C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    360,657 GBP2023-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-03-04
    IIF 106 - Director → ME
    icon of calendar 2013-06-25 ~ 2014-03-04
    IIF 43 - Secretary → ME
  • 20
    icon of address 43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-01-14
    IIF 82 - Director → ME
    icon of calendar 2015-05-19 ~ 2016-01-14
    IIF 47 - Secretary → ME
  • 21
    icon of address Flat E Moncrieffe House, Friarton Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-04-21
    IIF 116 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-04-21
    IIF 42 - Secretary → ME
  • 22
    icon of address 10 Military Drive, Portpatrick, Stranraer, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2021-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2015-07-24
    IIF 112 - Director → ME
    icon of calendar 2015-06-02 ~ 2015-07-24
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.