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

Mccabe, John

    Related profiles found in government register
  • Mccabe, John
    British company director born in May 1971

    Resident in Scotland

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

      IIF 1
  • Mccabe, John
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Broughty Ferry Road, Dundee, DD4 6JE, United Kingdom

      IIF 2
  • Mccabe, John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 3
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 4
    • icon of address 48, West George, Glasgow, G2 1BT, Scotland

      IIF 5
    • icon of address Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mccabe, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21 IIF 22
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 24
    • icon of address Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 25
    • icon of address Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 26
  • Mccabe, Joihn
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 27
  • Mccabe, John
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, Co Durham, DH1 5TS, United Kingdom

      IIF 28
  • Mccabe, John
    British chief executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 29
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 30 IIF 31
  • Mccabe, John
    British chief executive officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 32
  • Mccabe, John
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cramlington Learning Village, Highburn, Cramlington, Northumberland, NE23 6BN

      IIF 33
  • Mccabe, John
    British corporate affairs born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 34
  • Mccabe, John
    British corporate affairs director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rio Tinto Alcan, Lynemouth Smelter, Ashington, Northumberland, NE63 9YH, United Kingdom

      IIF 35
    • icon of address 18 Denshaw Close, Cramlington, Northumberland, NE23 3FP

      IIF 36
    • icon of address 18, Denshaw Close, Hartford Dale, Cramlington, Northumberland, NE23 3FP, United Kingdom

      IIF 37
  • Mccabe, John
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 38
    • icon of address C/o North East England Chamber Of Commerce, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 39
  • Mccabe, John
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 40
  • Mccabe, John
    Other

    Registered addresses and corresponding companies
    • icon of address 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 41
    • icon of address 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 42
    • icon of address 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 43
    • icon of address 33, Kinloch Park, Ninewells, Dundee, DD2 1EF

      IIF 44 IIF 45
    • icon of address Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 46
    • icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 47
    • icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 48
  • Mccabe, John

    Registered addresses and corresponding companies
  • John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Mr John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 61
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 62 IIF 63 IIF 64
    • icon of address 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 67
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 68 IIF 69
    • icon of address Office 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 70
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 71
    • icon of address Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 78
  • Mr John Mccabe
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland., NE24 3AF, England

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    icon of address Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address 101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    578,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address C/o North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 17
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 4 - Director → ME
  • 18
    R Y PROMOTIONS LIMITED - 2015-08-20
    icon of address Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 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
  • 22
    EIWN 24 LIMITED - 1995-01-16
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
Ceased 36
  • 1
    icon of address Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    -40,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-08-12
    IIF 35 - Director → ME
  • 2
    TOPROWAN DEVELOPMENTS LIMITED - 2011-11-24
    icon of address 240 Wallace Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-24 ~ 2011-11-24
    IIF 46 - Secretary → ME
  • 3
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-11 ~ 2010-11-11
    IIF 45 - Secretary → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Has significant influence or control OE
  • 5
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-11 ~ 2010-11-11
    IIF 57 - Secretary → ME
  • 6
    icon of address Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 16 - Director → ME
  • 7
    icon of address Cramlington Learning Village, Highburn, Cramlington, Northumberland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2016-01-18
    IIF 33 - Director → ME
  • 8
    icon of address 28-32 Bridge Street, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-02-28
    IIF 37 - Director → ME
  • 9
    icon of address 101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2015-04-21
    IIF 42 - Secretary → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-08-07
    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
    IIF 68 - Has significant influence or control OE
  • 11
    ROUND TABLE SOLUTIONS LIMITED - 2017-03-29
    icon of address Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,345 GBP2024-05-31
    Officer
    icon of calendar 2013-03-25 ~ 2022-03-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-09
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Rtc North Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,005 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-04-10
    IIF 28 - Director → ME
  • 13
    icon of address Grosvenor House, 29 Market Place, Bishop Auckland, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2007-12-13
    IIF 36 - Director → ME
  • 14
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 15 - Director → ME
  • 15
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2011-04-18 ~ 2015-04-21
    IIF 52 - Secretary → ME
  • 16
    icon of address Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2015-04-21
    IIF 54 - Secretary → ME
  • 17
    DENS ROAD MARKET LIMITED - 2012-06-06
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-25 ~ 2011-12-08
    IIF 41 - Secretary → ME
  • 18
    icon of address Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 50 - Secretary → ME
  • 19
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-05-01
    IIF 48 - Secretary → ME
  • 20
    icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-05 ~ 2010-11-11
    IIF 47 - Secretary → ME
  • 21
    icon of address Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2012-02-08
    IIF 55 - Secretary → ME
  • 22
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    578,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2019-03-04
    IIF 40 - Director → ME
  • 23
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    icon of address Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2009-04-02
    IIF 34 - Director → ME
  • 24
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 49 - Secretary → ME
  • 25
    icon of address Elliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2024-07-20
    IIF 39 - Director → ME
  • 26
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2015-04-21
    IIF 53 - Secretary → ME
  • 27
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 51 - Secretary → ME
  • 28
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-08-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    R Y PROMOTIONS LIMITED - 2015-08-20
    icon of address Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-01-06
    IIF 26 - Director → ME
    icon of calendar 2015-07-17 ~ 2016-12-01
    IIF 24 - Director → ME
  • 30
    icon of address Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 13 - Director → ME
  • 31
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 14 - Director → ME
  • 32
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 43 - Secretary → ME
  • 33
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-12-01
    IIF 59 - Secretary → ME
  • 34
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-01 ~ 2010-11-11
    IIF 44 - Secretary → ME
  • 35
    icon of address Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-09-28
    IIF 58 - Secretary → ME
  • 36
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-09-28
    IIF 56 - 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.