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

Stewart, Hugh

    Related profiles found in government register
  • Stewart, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 1
  • Stewart, Hugh
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 2 IIF 3 IIF 4
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 5
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 6
  • Stewart, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 7 IIF 8
    • 45, Goremire Road, Carluke, Lanarkshire, ML8 4PQ, United Kingdom

      IIF 9
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER, Scotland

      IIF 10
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 11
    • 4 Royston Road, Livingston, EH54 8AH, United Kingdom

      IIF 12
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 13
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 14
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 15 IIF 16
  • Stewart, Hugh
    British investor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 17
  • Stewart, Hugh
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, ML8 4PQ

      IIF 18 IIF 19
    • 1, Park Row, Leeds, West Yorkshire, LS1 5AB

      IIF 20 IIF 21
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 22
  • Stewart, Hugh
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Goremire Road, Carluke, South Lanarkshire, ML8 4PQ, Scotland

      IIF 23
    • 30, Binniehill Road, Cumbernauld, North Lanarkshire, G68 9JJ

      IIF 24
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 25 IIF 26 IIF 27
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 28
  • Stewart, Hugh
    British chairman born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 29
  • Stewart, Hugh
    British company director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 30
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 31
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 32
  • Stewart, Hugh
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 33
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 34
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 35
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 36 IIF 37
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 38
  • Stewart, Hugh
    British entrepreneur born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Livingston, EH54 8AH, Scotland

      IIF 39
  • Stewart, Hugh
    British investor born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 40
  • Stewart, Hugh
    British private equity born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Royston Road, Livingston, EH54 8AH, Scotland

      IIF 41
  • Stewart, Hugh
    British executive born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 42
  • Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, United Kingdom

      IIF 43
  • Stewart, Hugh
    British construction director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 44
  • Mr Hugh Stewart
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 St Vincent Street, Glasgow, G2 5EA

      IIF 45
    • 4, Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH

      IIF 46
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, EH54 8AH, Scotland

      IIF 47
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 48
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH

      IIF 49 IIF 50 IIF 51
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 53 IIF 54
    • Coralinn House, Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 55
  • Stewart, Hugh
    born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AH

      IIF 56
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 57
  • Stewart, Hugh
    British

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 58
  • Stewart, Hugh
    British director

    Registered addresses and corresponding companies
    • 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ

      IIF 59 IIF 60
  • Rough, Stewart Harley
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rough, Stewart Harley
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodside Place (3rd Flr), Glasgow, Strathclyde, G3 7QF

      IIF 64
  • Stewart, Hugh Macdonald
    British accountant

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 65
  • Hugh Stewart
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coralinn House, 4 Royston Road, Livingston, EH54 8AH, Scotland

      IIF 66
  • Stewart, Hugh Macdonald
    British accountant born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • Neaps End, 15 Old Bath Road, Sonning On Thames Reading, Berkshire, RG4 6SZ

      IIF 67
  • Mr Hugh Stewart
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Straan Studios, The Kennels, Balquhidder, Stirling, FK19 8PB, Scotland

      IIF 68
    • 15, Lonmay Place, Glasgow, G33 4ER, Scotland

      IIF 69
    • 15, Lonmay Place, Panorama Business Park, Glasgow, G33 4ER

      IIF 70
    • 4, Coralinn House, Royston Rd, Livingston, EH54 8AH, Scotland

      IIF 71
    • Coralinn House, 4 Royston Road, Deans, Livingston, EH54 8AH, Scotland

      IIF 72
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 73
  • Mr Hugh Stewart
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, School Brae, Peebles, EH45 8AT, Scotland

      IIF 74
  • Mr Hugh Stewart
    British born in December 1928

    Resident in England

    Registered addresses and corresponding companies
    • 83, Albert Road, Bagshot, GU19 5QL, England

      IIF 75
  • Rough, Stewart Harley
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rough, Stewart Harley
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL

      IIF 84
    • 204, West George Street, Dawn Developments, Glasgow, G2 2PQ, Scotland

      IIF 85
    • 204, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 86 IIF 87
    • 204, West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 88 IIF 89
    • 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, Scotland

      IIF 90 IIF 91
    • 204 (c/o Dawn Developments), West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 92
    • 220, West George Street, Glasgow, G2 2PG

      IIF 93
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 94 IIF 95 IIF 96
    • 220, West George Street, Glasgow, G2 2PG, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 4, Holm Street, Glasgow, G2 6SW

      IIF 105
    • Dawn Developments, 204 West George Street, Glasgow, G2 2PG

      IIF 106
    • 1, Park Row, Leeds, LS1 5AB, England

      IIF 107
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 108 IIF 109
    • Building 190, Prestwick Airport, Monkton, Prestwick, Ayrshire, KA9 2SB

      IIF 110
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 111
    • Third Floor, Anchorage One, Anchorage Quay, Media City, Salford, M50 3YL, United Kingdom

      IIF 112
  • Rough, Stewart Harley
    British finance director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 113
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 114 IIF 115
  • Rough, Stewart Harley
    British

    Registered addresses and corresponding companies
    • 220, West George Street, C/o Dawn Group Limited, Glasgow, Strathclyde, G2 29G

      IIF 116
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 117
  • Rough, Stewart Harley
    British company director

    Registered addresses and corresponding companies
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 118 IIF 119
    • 23, Midton Road, Prestwick, Ayrshire, KA9 1PJ, United Kingdom

      IIF 120
  • Rough, Stewart Harley
    British director

    Registered addresses and corresponding companies
  • Rough, Stewart Harley

    Registered addresses and corresponding companies
    • 220, West George Street, Glasgow, G2 2PG, Scotland

      IIF 136
    • 47 Braehead Place, Linlithgow, West Lothian, EH49 6EF

      IIF 137 IIF 138
  • Rough, Stewart Harley
    born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Midton Road, Prestwick, KA9 1PJ, Scotland

      IIF 139
child relation
Offspring entities and appointments
Active 49
  • 1
    Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    823,206 GBP2021-12-31
    Officer
    2018-12-21 ~ now
    IIF 36 - director → ME
  • 2
    38 South Beach Lane, Troon, South Ayrshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    124,298 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 139 - llp-designated-member → ME
  • 3
    PACIFIC SHELF 1704 LIMITED - 2012-07-26
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 16 - director → ME
  • 4
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -778,362 GBP2020-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 20 - director → ME
  • 5
    IPORT SOFTWARE INTERNATIONAL LIMITED - 2016-12-15
    PACIFIC SHELF 1621 LIMITED - 2010-09-09
    15 Lonmay Place, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    56,923 GBP2024-03-31
    Officer
    2010-09-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    600,002 GBP2024-03-31
    Person with significant control
    2020-06-11 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (2 parents)
    Officer
    2013-01-29 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents, 15 offsprings)
    Officer
    2010-01-28 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Officer
    2020-08-24 ~ now
    IIF 56 - llp-member → ME
  • 10
    Coralinn House Royston Road, Deans, Livingston, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Royston Road, Livingston, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-09-20 ~ now
    IIF 30 - director → ME
  • 12
    Coralinn House, 4 Royston Road, Livingston, Scotland
    Corporate (2 parents)
    Equity (Company account)
    48,678 GBP2019-09-30
    Officer
    2016-09-02 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DATATECNICS LTD - 2016-12-13
    Datatecnics House 36 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    129,797 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 112 - director → ME
  • 14
    DAWN DEVELOPMENT COMPANY LIMITED - 1996-01-26
    Pinsent Masons, 1 Park Row, Leeds, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,441,024 GBP2024-01-31
    Officer
    2003-11-24 ~ now
    IIF 107 - director → ME
    2004-01-30 ~ now
    IIF 131 - secretary → ME
  • 15
    220 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 113 - director → ME
    2011-07-22 ~ dissolved
    IIF 136 - secretary → ME
  • 16
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 61 - director → ME
    2004-01-30 ~ dissolved
    IIF 126 - secretary → ME
  • 17
    RIVERSIDE PROPERTY & ESTATES LTD. - 2003-07-03
    21 Kiltrochan Drive, Balfron, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    2004-01-30 ~ now
    IIF 117 - secretary → ME
  • 18
    SHCL 140114 NEWCO 2 LIMITED - 2014-02-19
    204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-01-17 ~ now
    IIF 91 - director → ME
  • 19
    EXSEL I.T. AND COMMUNICATIONS LIMITED - 2018-06-05
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    PACIFIC SHELF 1229 LIMITED - 2003-08-21
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 103 - director → ME
    2003-09-30 ~ dissolved
    IIF 125 - secretary → ME
  • 21
    4 Royston Road, Livingston, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 12 - director → ME
  • 22
    County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Corporate (6 parents)
    Equity (Company account)
    2,186,466 GBP2023-12-31
    Officer
    2006-08-24 ~ now
    IIF 84 - director → ME
  • 23
    204 West George Street, Glasgow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -13,825 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 89 - director → ME
  • 24
    Unit 6 School Brae, Peebles, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100,987 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 25
    Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 33 - director → ME
  • 26
    ALBAMET LIMITED - 2015-10-21
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -866,547 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-10-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Officer
    2010-05-21 ~ now
    IIF 11 - director → ME
  • 28
    LANARKSHIREGAS LLP - 2015-05-15
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (2 parents)
    Officer
    2015-02-26 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    T.O.M PROPERTY UK LLP - 2017-03-24
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Officer
    2015-10-20 ~ now
    IIF 32 - director → ME
  • 31
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    BLP 2004-02 LIMITED - 2004-02-10
    204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -5,076 GBP2024-01-31
    Officer
    2004-07-28 ~ now
    IIF 90 - director → ME
  • 33
    204 West George Street, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 87 - director → ME
  • 34
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 82 - director → ME
  • 35
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 81 - director → ME
  • 36
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 15 - director → ME
  • 38
    35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 98 - director → ME
  • 39
    220 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 96 - director → ME
  • 40
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    4,046,124 GBP2024-03-31
    Officer
    2012-10-22 ~ now
    IIF 9 - director → ME
  • 41
    Coralinn House 4 Royston Road, Deans, Livingston, Scotland
    Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 42
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 100 - director → ME
    2004-01-30 ~ dissolved
    IIF 127 - secretary → ME
  • 43
    204 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    2009-09-24 ~ now
    IIF 86 - director → ME
    2006-01-20 ~ now
    IIF 122 - secretary → ME
  • 44
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (2 parents, 1 offspring)
    Officer
    2011-07-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 40 - director → ME
  • 46
    Pinsent Masons, 1 Park Row, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    2004-08-05 ~ now
    IIF 83 - director → ME
    2004-08-05 ~ now
    IIF 120 - secretary → ME
  • 47
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    2017-07-25 ~ now
    IIF 39 - director → ME
  • 48
    Pinsent Masons Llp, 1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 21 - director → ME
  • 49
    WELLNESS TRAVELLER LTD - 2019-12-05
    4 Royston Road, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 34 - director → ME
Ceased 49
  • 1
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,160,000 GBP2023-09-30
    Officer
    2003-11-06 ~ 2004-09-01
    IIF 133 - secretary → ME
  • 2
    4 Holm Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-02 ~ 2020-09-01
    IIF 105 - director → ME
  • 3
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved corporate (8 parents)
    Officer
    2001-06-20 ~ 2009-07-31
    IIF 8 - director → ME
    2001-06-20 ~ 2004-07-01
    IIF 59 - secretary → ME
  • 4
    PACIFIC SHELF 661 LIMITED - 1996-03-21
    Wyman Gordon Complex, Houstoun Road, Livingston
    Corporate (8 parents)
    Officer
    1996-03-21 ~ 2009-07-31
    IIF 7 - director → ME
    1996-03-21 ~ 2004-07-01
    IIF 60 - secretary → ME
  • 5
    Skypark 5 45 Finnieston Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2011-08-25 ~ 2018-01-30
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4 Royston Road, Livingston, Scotland
    Corporate (3 parents)
    Officer
    2017-09-26 ~ 2022-09-20
    IIF 41 - director → ME
  • 7
    Coralinn House, 4 Royston Road, Livingston, West Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2021-06-30
    Officer
    2019-06-27 ~ 2022-09-20
    IIF 37 - director → ME
    Person with significant control
    2019-06-27 ~ 2022-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Officer
    2011-05-10 ~ 2012-02-20
    IIF 23 - llp-designated-member → ME
  • 9
    PACIFIC SHELF 1349 LIMITED - 2006-02-07
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    4,181,171 GBP2018-01-31
    Officer
    2006-01-19 ~ 2018-05-02
    IIF 104 - director → ME
    2006-01-19 ~ 2018-05-02
    IIF 130 - secretary → ME
  • 10
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 111 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 135 - secretary → ME
  • 11
    PACIFIC SHELF 556 LIMITED - 1994-03-02
    Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 99 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 124 - secretary → ME
  • 12
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    18 Taylor Street, Ayr, Scotland
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    2005-08-19 ~ 2020-07-27
    IIF 85 - director → ME
    2005-08-19 ~ 2020-07-27
    IIF 121 - secretary → ME
  • 13
    DHHG 1 LIMITED - 2021-12-03
    ENSCO 1529 LIMITED - 2017-07-20
    Alexander Flrming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (7 parents)
    Equity (Company account)
    2,271,424 GBP2020-01-31
    Officer
    2016-12-08 ~ 2018-05-02
    IIF 93 - director → ME
  • 14
    PACIFIC SHELF 1338 LIMITED - 2005-12-22
    220 West George Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-11-29 ~ 2018-05-24
    IIF 63 - director → ME
    2005-11-29 ~ 2018-05-24
    IIF 129 - secretary → ME
  • 15
    DHPL LIMITED - 2022-10-04
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents)
    Equity (Company account)
    -26,941 GBP2018-01-31
    Officer
    2016-09-15 ~ 2018-05-02
    IIF 102 - director → ME
  • 16
    DHOMES 2014 HOLDINGS LIMITED - 2022-02-01
    SHCL 140114 NEWCO 1 LIMITED - 2014-03-06
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,200 GBP2017-02-01 ~ 2018-01-31
    Officer
    2014-01-17 ~ 2018-05-02
    IIF 95 - director → ME
  • 17
    Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    2003-11-24 ~ 2018-05-02
    IIF 62 - director → ME
    2004-01-30 ~ 2018-05-02
    IIF 123 - secretary → ME
  • 18
    1 Union Street, Saltcoats, North Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    192,957 GBP2023-03-23
    Officer
    2020-01-07 ~ 2020-02-17
    IIF 88 - director → ME
  • 19
    ST. VINCENT STREET (499) LIMITED - 2010-06-18
    Central House, 119 Whitefield Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-04-06 ~ 2013-06-12
    IIF 101 - director → ME
  • 20
    18 Taylor Street, Ayr, Scotland
    Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2023-08-31
    Officer
    2006-09-01 ~ 2020-12-01
    IIF 116 - secretary → ME
  • 21
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2012-12-07
    IIF 115 - director → ME
  • 22
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents)
    Officer
    2008-11-14 ~ 2012-12-07
    IIF 114 - director → ME
  • 23
    C/o Kre Corporate Recovery Llp Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    93,948 GBP2016-12-31
    Officer
    2002-11-26 ~ 2017-03-29
    IIF 67 - director → ME
    2002-11-26 ~ 2017-03-29
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    Coralinn House 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    184,543 GBP2020-12-31
    Officer
    2015-02-05 ~ 2017-04-12
    IIF 6 - director → ME
  • 25
    PACIFIC SHELF 1608 LIMITED - 2010-05-21
    4 Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    -168,058 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IPORT DIGITAL MARKETING LIMITED - 2024-10-31
    IPORT MARKETING SOLUTIONS LIMITED - 2015-05-06
    IPORT MARKETING SOULTIONS LIMITED - 2012-04-04
    Coralinn House 4 Royston Road, Deans Industrial Estate, Deans, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    39,177 GBP2024-03-31
    Officer
    2012-04-03 ~ 2023-05-03
    IIF 17 - director → ME
  • 27
    Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Corporate (5 parents)
    Officer
    ~ 1996-03-11
    IIF 1 - director → ME
    ~ 1996-03-11
    IIF 58 - secretary → ME
  • 28
    30 Binniehill Road, Cumbernauld, North Lanarkshire
    Corporate (2 parents)
    Current Assets (Company account)
    15,401 GBP2024-03-31
    Officer
    2010-05-20 ~ 2018-03-31
    IIF 24 - llp-designated-member → ME
  • 29
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 3 - director → ME
  • 30
    Dawn Developments, 204 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,492 GBP2024-03-31
    Officer
    2022-11-09 ~ 2022-12-19
    IIF 106 - director → ME
  • 31
    DAWNGATE (IRVINE) LIMITED - 2011-04-20
    ENSCO 269 LIMITED - 2009-05-05
    3 Clairmont Gardens, Glasgow, Scotland
    Dissolved corporate (1 offspring)
    Officer
    2009-05-27 ~ 2011-04-05
    IIF 64 - director → ME
  • 32
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    22,843 GBP2020-03-31
    Officer
    2019-02-18 ~ 2022-02-28
    IIF 35 - director → ME
  • 33
    PACIFIC SHELF 1230 LIMITED - 2003-11-21
    3rd Floor,23 Royal Exchange Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-11-29 ~ 2009-11-02
    IIF 109 - director → ME
  • 34
    NICHOL MCKAY STEEL SERVICES LIMITED - 1997-01-01
    NICHOL MCKAY STEEL STOCKHOLDERS LIMITED - 1993-12-14
    Building 190 Prestwick Airport, Monkton, Prestwick, Ayrshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    444,772 GBP2023-12-31
    Officer
    2017-06-01 ~ 2020-03-31
    IIF 110 - director → ME
  • 35
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2003-11-24 ~ 2017-01-31
    IIF 97 - director → ME
    2004-01-30 ~ 2017-01-31
    IIF 128 - secretary → ME
  • 36
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ 2007-07-20
    IIF 138 - secretary → ME
  • 37
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ 2007-07-20
    IIF 137 - secretary → ME
  • 38
    SHCL 140114 NEWCO 4 LIMITED - 2014-02-19
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2017-01-31
    IIF 94 - director → ME
  • 39
    MN NOVA (25) LIMITED - 2008-07-21
    Robertson House, Castle Business Park, Stirling, Stirlingshire
    Corporate (3 parents)
    Officer
    2008-12-18 ~ 2018-02-21
    IIF 76 - director → ME
  • 40
    Coralinn House, 4 Royston Road, Livingston, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    204,858 GBP2023-12-31
    Officer
    2010-09-09 ~ 2022-09-20
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    675,000 GBP2023-09-30
    Officer
    2003-11-24 ~ 2006-06-08
    IIF 108 - director → ME
    2004-01-30 ~ 2006-01-31
    IIF 134 - secretary → ME
  • 42
    IPORT SOFTWARE LIMITED - 2018-04-03
    IPORT4BUSINESS LIMITED - 2010-10-29
    Straan Studios, The Kennels, Balquhidder, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    342,538 GBP2024-09-30
    Officer
    2010-10-14 ~ 2017-04-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 4 - director → ME
  • 44
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    2004-08-06 ~ 2014-11-12
    IIF 77 - director → ME
    2005-08-27 ~ 2008-12-30
    IIF 132 - secretary → ME
  • 45
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2004-08-06 ~ 2014-11-12
    IIF 80 - director → ME
  • 46
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 2 - director → ME
  • 47
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Officer
    2004-08-09 ~ 2014-11-12
    IIF 79 - director → ME
    2004-08-09 ~ 2005-08-01
    IIF 119 - secretary → ME
  • 48
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (4 parents)
    Officer
    2004-08-09 ~ 2017-12-01
    IIF 78 - director → ME
    2004-08-09 ~ 2007-07-20
    IIF 118 - secretary → ME
  • 49
    SHCL 140114 NEWCO 3 LIMITED - 2014-02-19
    204 (c/o Dawn Developments), West George Street, Glasgow, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,860,587 GBP2024-01-31
    Officer
    2014-01-17 ~ 2019-07-31
    IIF 92 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.