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

Fish, Lee

    Related profiles found in government register
  • Fish, Lee

    Registered addresses and corresponding companies
    • 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 1 IIF 2 IIF 3
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 4
    • Unit 9, Westergate, 260 Argyle Street, Glasgow, G2 8QW

      IIF 5
  • Fish, Lee
    British

    Registered addresses and corresponding companies
    • Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU, United Kingdom

      IIF 6 IIF 7
    • 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 8
  • Fish, Lee
    British banker

    Registered addresses and corresponding companies
    • 35a Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE

      IIF 9
  • Fish, Lee
    British company director

    Registered addresses and corresponding companies
    • 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 10
    • 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 11
  • Fish, Lee
    British banker born in October 1973

    Registered addresses and corresponding companies
    • 35a Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE

      IIF 12
  • Fish, Lee
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 13 IIF 14
  • Fish, Lee
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 15 IIF 16 IIF 17
    • The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 22
    • The Hub, Unit 2.2.10, Pacific Quay, Glasgow, G51 1DZ, Scotland

      IIF 23
    • The Hub, Unit 2-2-10, Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 24
    • The Hub, Unit 2.2.10, Pacific Quay, Glasgow, The City Of Glasgow, G51 1DZ, Scotland

      IIF 25 IIF 26
    • The Hub (unit 2.2.10), Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Fish, Lee
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 59, Manor Walks Shopping Centre, Craster Court, Cramlington, NE23 6UT, England

      IIF 31
    • 335-337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 32 IIF 33
    • 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 34
    • 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 35 IIF 36
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 37
    • 45a Colquhoun Street, Helensburgh, Argyll & Bute, G84 9JP

      IIF 38
    • The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 39
  • Fish, Lee
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee Fish
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 69
  • Mr Lee Fish
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 70 IIF 71
  • Mr Lee Fish
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Lee Fish
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 59, Manor Walks Shopping Centre, Craster Court, Cramlington, NE23 6UT, England

      IIF 88
    • 80, Cumming Drive, Glasgow, G42 9BN, Scotland

      IIF 89 IIF 90 IIF 91
    • 80, Cumming Drive, Glasgow, G42 9BN, United Kingdom

      IIF 93 IIF 94
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 95
child relation
Offspring entities and appointments
Active 48
  • 1
    The Hub Unit 2.2.10, 70 Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    2017-06-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    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
  • 2
    The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 27 - director → ME
  • 3
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    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
  • 4
    FISH FOOD FRANCHISING LIMITED - 2010-05-18
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-19 ~ dissolved
    IIF 58 - director → ME
    2010-05-08 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 53 - director → ME
  • 6
    FISH FOOD (PROPERTY) LIMITED - 2010-05-18
    80 Cumming Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-06-12 ~ dissolved
    IIF 65 - director → ME
    2009-06-22 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    80 Cumming Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    FISH FOOD UK LIMITED - 2009-07-01
    Unit 9 Westergate, 260 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 66 - director → ME
    2009-06-18 ~ dissolved
    IIF 8 - secretary → ME
  • 9
    FISH FOOD (CLYDEBANK) LIMITED - 2010-05-18
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 59 - director → ME
    2010-05-08 ~ dissolved
    IIF 4 - secretary → ME
  • 10
    80 Cumming Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2015-01-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    FISH FOOD (EDINBURGH PARK) LIMITED - 2010-05-18
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 56 - director → ME
    2010-05-08 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    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
  • 12
    Unit 59 Manor Walks Shopping Centre, Craster Court, Cramlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    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
  • 13
    80 Cumming Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    The Pr5 Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 49 - director → ME
  • 15
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -62,433 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 16
    Churchill & Co, 335-337 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    Churchill & Co, 335-337 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 18
    7 Blair Court, Clydebank Business Park, Clydebank, Scotland
    Corporate (2 parents)
    Equity (Company account)
    377,904 GBP2023-10-31
    Officer
    2024-11-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    SF 2020 LIMITED - 2005-06-08
    C/o Begbies Traynor 3rd Floor, Finlay House, 10-124 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 38 - director → ME
    2005-06-16 ~ dissolved
    IIF 11 - secretary → ME
  • 20
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FISH FOOD (GYLE) LIMITED - 2010-05-18
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 54 - director → ME
    2010-05-08 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    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
  • 22
    80 Cumming Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 23
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,667 GBP2016-10-31
    Officer
    2011-10-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    80 Cumming Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    Unit 59 Manor Walks Shopping Centre, Craster Court, Cramlington, England
    Corporate (1 parent)
    Equity (Company account)
    16,464 GBP2019-12-31
    Officer
    2018-12-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    80 Cumming Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    CORRIEFORTH LIMITED - 2018-05-23
    80 Cumming Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-12-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 28
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    12,990 GBP2019-12-31
    Officer
    2018-12-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 29 - director → ME
  • 30
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 31
    FISH FOOD HOLDINGS LIMITED - 2010-05-18
    Unit 9, Westergate, 260 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 67 - director → ME
    2010-05-08 ~ dissolved
    IIF 5 - secretary → ME
  • 32
    7 Blair Court, Clydebank Business Park, Clydebank, Scotland
    Corporate (2 parents)
    Equity (Company account)
    141,841 GBP2023-12-31
    Officer
    2024-11-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 51 - director → ME
  • 35
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 48 - director → ME
  • 36
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 44 - director → ME
  • 37
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 45 - director → ME
  • 38
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 50 - director → ME
  • 39
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 43 - director → ME
  • 40
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 47 - director → ME
  • 41
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 42 - director → ME
    2012-05-03 ~ dissolved
    IIF 6 - secretary → ME
  • 42
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 46 - director → ME
    2012-06-28 ~ dissolved
    IIF 7 - secretary → ME
  • 43
    The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 28 - director → ME
  • 44
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,249 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 45
    The Hub Unit 2-2-10, Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 24 - director → ME
  • 46
    The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 30 - director → ME
  • 47
    80 Cumming Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    Churchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 33 - director → ME
Ceased 7
  • 1
    BUILDCYCLE LIMITED - 2010-12-06
    C/o Obriens, 6 High Friars, Eldon Square, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ 2011-02-24
    IIF 37 - director → ME
  • 2
    MEDIACHANCE LIMITED - 2009-12-17
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-22 ~ 2011-02-24
    IIF 34 - director → ME
  • 3
    L&P 214 LIMITED - 2009-05-19
    The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ 2011-02-24
    IIF 39 - director → ME
  • 4
    34 Bogmoor Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2023-07-31
    Officer
    2017-06-16 ~ 2017-10-13
    IIF 23 - director → ME
    2017-06-16 ~ 2018-01-10
    IIF 26 - director → ME
    2017-06-16 ~ 2018-01-16
    IIF 25 - director → ME
  • 5
    PREMIER CHANCE LIMITED - 2007-05-22
    226 Queens Road, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2000-02-03 ~ 2001-02-14
    IIF 12 - director → ME
    2000-02-03 ~ 2001-02-14
    IIF 9 - secretary → ME
  • 6
    Affordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2015-04-19
    IIF 41 - director → ME
  • 7
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2011-11-09 ~ 2015-06-26
    IIF 40 - 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.