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

Smillie, Peter James

    Related profiles found in government register
  • Smillie, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address 5/1, Lochinvar Drive, Edinburgh, Lothian, EH5 1GJ, Scotland

      IIF 1
  • Smillie, Peter James
    British marketing manager born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5/1, Lochinvar Drive, Edinburgh, Lothian, EH5 1GJ, Scotland

      IIF 2
  • Smillie, Peter-james

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smillie, Peter

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Smillie, Peter James
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW

      IIF 7
    • icon of address 17a, Bank Street, Mid Calder, Livingston, EH53 0AS, Scotland

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
    • icon of address 17a, Bank Street, Mid Calder, EH53 0AS, Scotland

      IIF 11
  • Smillie, Peter James
    British businessman born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW

      IIF 12
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, Scotland

      IIF 13 IIF 14
    • icon of address 1, Lennymuir, Edinburgh, Midlothian, EH12 0AW

      IIF 15 IIF 16
    • icon of address 1, Lennymuir, Edinburgh, Midlothian, EH12 0AW, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Lennymuir, Edinburgh, Midlothian, EH12 0AW, United Kingdom

      IIF 22
    • icon of address 162, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 23
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 66, Albion Road, Edinburgh, EH7 5QZ

      IIF 29
    • icon of address 75, Bonaly Wester, Edinburgh, Midlothian, EH13 0RQ, Scotland

      IIF 30
    • icon of address Hangar Nine, 1b Lennymuir, Edinburgh, EH12 0AW, Scotland

      IIF 31
    • icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, EH12 0AW

      IIF 32
    • icon of address 17a, Bank Street, Mid Calder, Livingston, EH53 0AS, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 17a, Bank Street, Mid Calder, Livingston, West Lothian, EH53 0AS, Scotland

      IIF 40 IIF 41
    • icon of address 207, C/o The Last Hurrah, Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 42
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 43
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 44
    • icon of address 17a, Bank Street, Mid Calder, EH53 0AS, Scotland

      IIF 45
    • icon of address 17a, Bank Street, Mid Calder, EH53 0AS, United Kingdom

      IIF 46
  • Smillie, Peter James
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 117 A, Bank Street, Mid Calder, Livingston, West Lothian, EH53 0AS, Scotland

      IIF 47
    • icon of address 17a Bank Street, Mid Calder, Livingston, West Lothian, EH53 0AS, Scotland

      IIF 48
  • Smillie, Peter James
    Scottish businessman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, Scotland

      IIF 49
    • icon of address 162, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 50
  • Smillie, Peter James
    Scottish director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Belmour Lodge, 28 Marlborough Rd, Marlborough Road, Bournemouth, BH4 8DH, England

      IIF 51
    • icon of address Flat 3, Belmour Lodge 28 Marlborough Road, Bournemouth, BH4 8DH, England

      IIF 52
  • Smillie, Peter-james
    Australian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Smillie, Peter-james
    Australian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
  • Mr Peter James Smillie
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW

      IIF 56 IIF 57 IIF 58
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, Scotland

      IIF 59
    • icon of address 1, Lennymuir, Edinburgh, EH12 0AW, United Kingdom

      IIF 60
    • icon of address 1, Lennymuir, Edinburgh, Midlothian, EH12 0AW, Scotland

      IIF 61 IIF 62 IIF 63
    • icon of address 162, Turnhouse Road, Edinburgh, EH12 0AD, Scotland

      IIF 66 IIF 67 IIF 68
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD

      IIF 70
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 71 IIF 72
    • icon of address 66, Albion Road, Edinburgh, EH7 5QZ

      IIF 73
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 74
    • icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, EH12 0AW

      IIF 75
    • icon of address 17a, Bank Street, Livingston, EH53 0AS, Scotland

      IIF 76 IIF 77
    • icon of address 17a, Bank Street, Mid Calder, Livingston, EH53 0AS, Scotland

      IIF 78 IIF 79 IIF 80
    • icon of address 17a, Bank Street, Mid Calder, Livingston, West Lothian, EH53 0AS, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 85 IIF 86
    • icon of address 17a, Bank Street, Mid Calder, EH53 0AS, Scotland

      IIF 87
    • icon of address 17a, Bank Street, Mid Calder, EH53 0AS, United Kingdom

      IIF 88
  • Mr Peter-james Smillie
    Australian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 17a Bank Street, Mid Calder, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17a Bank Street, Mid Calder, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,941 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Lennymuir, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    SALTIRE WINDS TRADING LIMITED - 2010-01-26
    icon of address 59 Trevor Terrace, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-10-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2023-08-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Lennymuir, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 207 C/o The Last Hurrah, Level 3, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17a Bank Street, Mid Calder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 66 Albion Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 17a Bank Street, Mid Calder, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2021-02-28
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Hangar Nine, 1b Lennymuir, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 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
  • 30
    icon of address 17a Bank Street, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Lennymuir, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 17a Bank Street, Mid Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address 17a Bank Street, Mid Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 52 - Director → ME
Ceased 13
  • 1
    icon of address 1 Lennymuir, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-06-19 ~ 2015-02-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-26
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-03-02 ~ 2021-02-16
    IIF 32 - Director → ME
    icon of calendar 2013-01-02 ~ 2015-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-16
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    icon of address 162 Turnhouse Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2015-04-22
    IIF 50 - Director → ME
  • 4
    icon of address 224 Helen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2017-11-05
    IIF 36 - Director → ME
    icon of calendar 2020-05-29 ~ 2024-11-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Lennymuir, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-15
    IIF 30 - Director → ME
  • 6
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2023-02-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2025-03-28
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    icon of address 162 Turnhouse Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-05-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Lennymuir, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-01-23 ~ 2018-07-10
    IIF 15 - Director → ME
  • 9
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2017-10-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Old Lennie Schoolhouse, Old Lennie Schoolhouse, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2020-11-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2020-11-19
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-07-18 ~ 2018-04-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Lennymuir, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2014-08-01
    IIF 14 - Director → ME
  • 13
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2017-12-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-12-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.