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

Elliott, George Reginald

    Related profiles found in government register
  • Elliott, George Reginald
    British chartered accountant born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Wedale View, Stow, Galashiels, Selkirkshire, TD1 2SJ, Scotland

      IIF 1
    • icon of address 19, Wedale View, Stow, Galashiels, Selkirkshire, TD1 2SJ, United Kingdom

      IIF 2
  • Elliott, George Reginald
    British company director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, KY11 9NB, Scotland

      IIF 3
    • icon of address 3a Par Equity, Dublin Meuse, Edinburgh, EH3 6NW, Scotland

      IIF 4
    • icon of address 9/9, Brighton Street, Edinburgh, EH1 1HD

      IIF 5
    • icon of address Charles Darwin House, The Edinburgh Technopole Milton Bridge, Edinburgh, Midlothian, EH26 0PY

      IIF 6
    • icon of address Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 7
    • icon of address Unit 59, Elderpark Work Space, 100 Elderpark Street, Glasgow, G51 3TR

      IIF 8
    • icon of address Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian, EH49 7LR, Scotland

      IIF 9
    • icon of address Unit 1, Rosebank Park, Rosebank Road, Livingston, EH54 7EJ, United Kingdom

      IIF 10
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Elliott, George Reginald
    British consultant born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wedale View, Stow, Galashiels, Borders, TD1 2SJ

      IIF 15
  • Elliott, George Reginald
    British director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Bankfield House, 250, Bristol Avenue, Bispham, Blackpool, FY2 0JF, England

      IIF 16
    • icon of address Unit 8 Bankfield House, Bristol Avenue, Blackpool, Lancashire, FY2 0JF

      IIF 17
    • icon of address 44, Speirs Wharf, Glasgow, G4 9TH, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 105 West George Street, Glasgow, Strathclyde, G2 1PB

      IIF 21
  • Elliott, George Reginald
    British none born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Castle Street, Edinburgh, EH2 3AH, Scotland

      IIF 22
  • Elliott, George Reginald
    British accountant born in November 1952

    Registered addresses and corresponding companies
    • icon of address Whinfield Paterson Street, Galashiels, Selkirkshire, TD1 3DD

      IIF 23
  • Elliott, George Reginald
    British chartered accountant born in November 1952

    Registered addresses and corresponding companies
  • Elliott, George Reginald
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Whinfield Paterson Street, Galashiels, Selkirkshire, TD1 3DD

      IIF 28
  • Elliott, George Reginald
    British finance director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Whinfield Paterson Street, Galashiels, Selkirkshire, TD1 3DD

      IIF 29
  • Elliott, George Reginald
    British non executive director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 2/20, Western Harbour Breakwater, Edinburgh, EH6 6PA

      IIF 30
  • Elliott, George Reginald
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield House, 1 Tanfield, Edinburgh, EH3 5DA

      IIF 31
    • icon of address Fauwood, Monkswood, Gattonside, Melrose, Borders, TD6 9NS, Scotland

      IIF 32
    • icon of address The Greenyards, High Street, Melrose, Roxburghshire, TD6 9SA

      IIF 33
  • Elliott, George Reginald
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom

      IIF 34
  • Elliott, George Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Whinfield Paterson Street, Galashiels, Selkirkshire, TD1 3DD

      IIF 35
  • Elliott, George Reginald
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Whinfield Paterson Street, Galashiels, Selkirkshire, TD1 3DD

      IIF 36
  • Mr George Reginald Elliott
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr George Reginald Elliott
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    DUNWILCO (498) LIMITED - 1996-04-05
    icon of address 19 Wedale View, Stow, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2016-03-31
    Officer
    icon of calendar 1996-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,774,046 GBP2016-09-30
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,838,705 GBP2016-09-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8jx
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,185,311 GBP2016-09-30
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fauwood Monkswood, Gattonside, Melrose, Borders, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    529 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,623,336 GBP2016-09-30
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    KEWILL LIMITED - 2017-03-08
    KEWILL PLC - 2012-07-05
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-09 ~ 2012-07-05
    IIF 2 - Director → ME
  • 2
    CALNEX SOLUTIONS LIMITED - 2020-09-14
    icon of address Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-17
    IIF 9 - Director → ME
  • 3
    WOLFSON MICROELECTRONICS LIMITED - 2014-11-27
    WOLFSON MICROELECTRONICS PLC - 2014-08-21
    WOLFSON MICROELECTRONICS LIMITED - 2002-10-28
    WMI ELECTRONICS LIMITED - 1984-11-05
    icon of address 7 B Nightingale Way, Quartermile, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-03 ~ 2007-02-28
    IIF 27 - Director → ME
    icon of calendar 2000-03-16 ~ 2005-01-01
    IIF 35 - Secretary → ME
  • 4
    CLEARSPEED TECHNOLOGY PLC - 2009-07-29
    CLEARSPEED SOLUTIONS PLC - 2004-07-01
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -560,260 GBP2019-06-30
    Officer
    icon of calendar 2008-01-09 ~ 2009-09-21
    IIF 28 - Director → ME
  • 5
    icon of address St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,605,918 GBP2021-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-11-30
    IIF 3 - Director → ME
  • 6
    CRANEWARE LIMITED - 2007-09-06
    icon of address Tanfield House, 1 Tanfield, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2019-11-12
    IIF 31 - Director → ME
  • 7
    EXCHANGELAW (NO.341) LIMITED - 2004-01-07
    icon of address Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2021-06-04
    IIF 34 - Director → ME
  • 8
    SYKES GLOBAL SERVICES LIMITED - 2023-08-01
    SYKES EUROPE LIMITED - 2004-10-27
    MCQUEEN LIMITED - 1998-07-13
    MCQUEEN HOLDINGS LIMITED - 1990-03-20
    icon of address Nether Road, Galashiels, Selkirkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-04-13
    IIF 23 - Director → ME
  • 9
    INDIGOVISION GROUP PLC - 2020-06-23
    icon of address Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2020-06-16
    IIF 6 - Director → ME
  • 10
    icon of address The Greenyards, High Street, Melrose, Roxburghshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    174,007 GBP2024-05-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-07-31
    IIF 33 - Director → ME
  • 11
    icon of address Unit 1, Rosebank Park, Rosebank Road, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,043,179 GBP2021-07-01 ~ 2022-01-27
    Officer
    icon of calendar 2016-04-22 ~ 2022-01-27
    IIF 10 - Director → ME
  • 12
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    icon of address C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-12 ~ 2011-08-02
    IIF 30 - Director → ME
  • 13
    ENSCO 199 LIMITED - 2008-03-07
    icon of address 3a Dublin Meuse, Edinburgh
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-11-30
    IIF 4 - Director → ME
  • 14
    icon of address Unit 8 Bankfield House, 250 Bristol Avenue, Bispham, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,559,415 GBP2022-06-30
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-16
    IIF 16 - Director → ME
  • 15
    icon of address Unit 8 Bankfield House, Bristol Avenue, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,454,955 GBP2022-06-30
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-16
    IIF 17 - Director → ME
  • 16
    icon of address 44 Speirs Wharf, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,003,629 GBP2022-06-30
    Officer
    icon of calendar 2021-02-16 ~ 2024-03-29
    IIF 20 - Director → ME
  • 17
    SAFEHINGE LIMITED - 2023-01-04
    icon of address 44 Speirs Wharf, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,430,170 GBP2022-06-30
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-16
    IIF 19 - Director → ME
    icon of calendar 2021-05-26 ~ 2024-03-29
    IIF 18 - Director → ME
  • 18
    icon of address The Rig, Gattonside, Melrose
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,072 GBP2021-05-31
    Officer
    icon of calendar 2008-07-16 ~ 2011-01-25
    IIF 29 - Director → ME
  • 19
    icon of address 272 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,006,290 GBP2022-03-31
    Officer
    icon of calendar 2007-08-29 ~ 2008-05-30
    IIF 24 - Director → ME
  • 20
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2013-02-07
    IIF 8 - Director → ME
  • 21
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2012-11-21
    IIF 15 - Director → ME
  • 22
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2015-02-02
    IIF 22 - Director → ME
  • 23
    icon of address 1 Macdowall Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,808 GBP2023-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-05-01
    IIF 7 - Director → ME
  • 24
    HMS (957) LIMITED - 2013-03-19
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2016-05-20
    IIF 5 - Director → ME
  • 25
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2018-05-25
    IIF 21 - Director → ME
  • 26
    LIQUID CRYSTAL TECHNOLOGY LIMITED - 1993-08-27
    icon of address Shepherd And Wedderburn Llp, Condor House 10 St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-03 ~ 2007-02-28
    IIF 26 - Director → ME
    icon of calendar 2000-01-03 ~ 2005-11-17
    IIF 36 - 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.