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

Wilson, Robert

    Related profiles found in government register
  • Wilson, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 1
    • icon of address 3 Pikes Knowe Court, Cardrona, Peebles, Borders, EH45 9LP

      IIF 2 IIF 3
  • Wilson, Robert
    British accountant

    Registered addresses and corresponding companies
  • Wilson, Robert
    British restauranteur born in March 1946

    Registered addresses and corresponding companies
    • icon of address 110 Sinclair Road, London, W14 0NJ

      IIF 18
  • Wilson, Robert

    Registered addresses and corresponding companies
    • icon of address C/o Biomar Ltd, North Shore Road, Grangemouth, Docks, Grangemouth, Stirlingshire, FK3 8UL

      IIF 19
    • icon of address North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL

      IIF 20
  • Wilson, Robert
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Riding Hotel, Castle Road, Scarborough, YO11 1XA, England

      IIF 21
  • Wilson, Robert
    British accountant born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Biomar Ltd, North Shore Road, Grangemouth Docks, Grangemouth, Scotland

      IIF 22
  • Wilson, Robert
    British accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British chartered accounant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 34
  • Wilson, Robert
    British chartered accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British chartered management accountant born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 41
    • icon of address Erskine House, 68, Queen Street, Edinburgh, EH2 4NN, Scotland

      IIF 42
    • icon of address Erskine House, 68 Queen Street, Edinburgh, EH2 4NN, United Kingdom

      IIF 43
  • Wilson, Robert
    British director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert
    British finance director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, South Gyle Crescent, First Floor, Edinburgh, EH12 9EB, Scotland

      IIF 53
    • icon of address 3 Pikes Knowe Court, Cardrona, Peebles, Borders, EH45 9LP

      IIF 54
  • Wilson, Robert
    British managing director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL

      IIF 55
  • Wilson, Robert
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Courtney, St. Cecilia Close, Kidderminster, DY10 1LN, United Kingdom

      IIF 56
  • Wilson, Robert
    British engineer born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montefiore Centre, Hanbury Street, London, E1 5HZ

      IIF 57
  • Wilson, Robert
    British retired born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater, Delaval Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6NL

      IIF 58
  • Wilson, Robert
    British school business manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beech Close, Newcastle Upon Tyne, NE3 5PH, United Kingdom

      IIF 59
  • Wilson, Robert
    British volunteer born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ajax Building, 16a St Thomas's Road, London, NW10 4AJ

      IIF 60
  • Wilson, Robert
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Summertrees Road, Great Sutton, Ellesmere Port, Cheshire, CH66 2RP, United Kingdom

      IIF 61
  • Wilson, Robert
    British energy assessor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 62
  • Wilson, Robert
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Flass Vale, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 63
    • icon of address The Old Hall, Benedict Road Roker, Sunderland, Tyne & Wear, SR6 0NX

      IIF 64
  • Wilson, Robert
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 65 IIF 66
    • icon of address Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

      IIF 67
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, SR6 0NX, England

      IIF 68
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX, United Kingdom

      IIF 69 IIF 70
  • Wilson, Robert
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pikes Knowe Court, Cardrona, Peebles, Borders, EH45 9LP

      IIF 71 IIF 72
  • Wilson, Robert
    British joint managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 73
  • Mr Robert Wilson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Riding Hotel, Castle Road, Scarborough, YO11 1XA, England

      IIF 74
  • Mr Robert Wlison
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX

      IIF 75
  • Mr Robert Wilson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Courtney, St. Cecilia Close, Kidderminster, DY10 1LN, United Kingdom

      IIF 76
  • Mr Robert Wilson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

      IIF 77
    • icon of address 98, Summertrees Road, Great Sutton, Ellesmere Port, Cheshire, CH66 2RP, United Kingdom

      IIF 78
  • Mr Robert Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate House, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 79
    • icon of address Highgate House, Flass Vale, Ainsley Street, Durham, DH1 4BN, United Kingdom

      IIF 80
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, SR6 0NX

      IIF 81
    • icon of address The Old Hall, Benedict Road, Roker, Sunderland, Tyne And Wear, SR6 0NX

      IIF 82
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 104 Whitby Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Hall, Benedict Road Roker, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-08 ~ dissolved
    IIF 64 - Director → ME
  • 3
    ECOLINE LIMITED - 1994-07-14
    FIXSEAL LIMITED - 1991-05-03
    icon of address North Shore Road, Grangemouth Docks, Grangemouth
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,384,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 20 - Secretary → ME
  • 4
    icon of address Highgate House, Ainsley Street, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,986,335 GBP2024-06-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    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
  • 5
    icon of address Highgate House, Ainsley Street, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 66 - Director → ME
  • 6
    icon of address The Old Hall Benedict Road, Roker, Sunderland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 70 - Director → ME
  • 8
    EXCELSIOR SERVICES (STUDENT ACCOMODATION) LIMITED - 2014-02-20
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-10 ~ now
    IIF 73 - Director → ME
    icon of calendar 2008-01-24 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address Highgate House Flass Vale, Ainsley Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 63 - Director → ME
  • 11
    LYCIDAS (333) LIMITED - 2000-12-29
    icon of address C/o Biomar Ltd, North Shore Road, Grangemouth, Docks, Grangemouth, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,867,296 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 19 - Secretary → ME
  • 12
    icon of address 56 South Gyle Crescent, First Floor, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Suite 108 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address Bridgewater, Delaval Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (25 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address The West Riding Hotel, Castle Road, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,390 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    icon of address 98 Summertrees Road, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,896 GBP2020-03-31
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Care Of Klein Unit 12, 18 All Saints Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-10-08
    IIF 18 - Director → ME
  • 2
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-09-07 ~ 2018-02-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-02-20
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 41 - Director → ME
  • 4
    THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
    LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
    PAN FISH SCOTLAND LIMITED - 2007-11-27
    LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
    MINATHORN LIMITED - 1988-05-17
    icon of address 28 Drumsheugh Gardens, Edinburgh, Scotland
    Active Corporate (8 parents, 22 offsprings)
    Equity (Company account)
    34,839,000 GBP2023-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2013-09-03
    IIF 47 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-13
    IIF 16 - Secretary → ME
  • 5
    CHASENICE LIMITED - 1989-03-10
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 50 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 12 - Secretary → ME
  • 6
    CUMBRIAN SEAFOODS LIMITED - 2011-12-13
    SANDCO 689 LIMITED - 2001-05-01
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2009-05-31
    IIF 31 - Director → ME
  • 7
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-02-04
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EXCELSIOR SERVICES (STUDENT ACCOMODATION) LIMITED - 2014-02-20
    icon of address The Old Hall Benedict Road, Roker, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-02-04
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 24 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 2 - Secretary → ME
  • 10
    WISCO PROCESSING LIMITED - 2004-03-01
    PIETERS WESTERN ISLES LIMITED - 1994-10-03
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 51 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 17 - Secretary → ME
  • 11
    icon of address The Yard Suite 2.2, Gill Bridge Avenue, Sunderland, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    14,234 GBP2024-05-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-10-24
    IIF 59 - Director → ME
  • 12
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 40 - Director → ME
  • 13
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 35 - Director → ME
  • 14
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 39 - Director → ME
  • 15
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 52 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 8 - Secretary → ME
  • 16
    icon of address Highgate House Flass Vale, Ainsley Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 17
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2013-09-03
    IIF 44 - Director → ME
    icon of calendar 2009-08-04 ~ 2010-07-12
    IIF 3 - Secretary → ME
  • 18
    BRENT HOMELESS USER GROUP ("B.HUG") - 2011-11-11
    icon of address Unit 2 Ajax Building, 16a St Thomas's Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2015-12-09
    IIF 60 - Director → ME
  • 19
    THE SCOTTISH SALMON COMPANY LIMITED - 2010-09-29
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 34 - Director → ME
  • 20
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 36 - Director → ME
  • 21
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 38 - Director → ME
  • 22
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 37 - Director → ME
  • 23
    LOCH NESS SALMON LIMITED - 1996-03-26
    LOVEBUSY LIMITED - 1988-03-11
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 49 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 9 - Secretary → ME
  • 24
    MARINE HARVEST (SCOTLAND) LIMITED - 1999-08-27
    RAISEWORLD LIMITED - 1992-10-20
    icon of address Ratho Park, 88 Glasgow Road, Ratho Station, Newbridge, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 54 - Director → ME
  • 25
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 30 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 5 - Secretary → ME
  • 26
    MARINE HARVEST (SCOTLAND) LIMITED - 2019-04-01
    BOOKER AQUACULTURE LIMITED - 1999-08-27
    MARINE HARVEST LIMITED - 1995-06-01
    MARI FARMS UK LIMITED - 1992-11-02
    WJB (279) LIMITED - 1992-09-03
    icon of address 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-01
    IIF 71 - Director → ME
  • 27
    MARINE HARVEST PENSION TRUST LIMITED - 2019-11-28
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2008-11-11
    IIF 72 - Director → ME
  • 28
    KALE LIMITED - 1988-03-09
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 32 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 13 - Secretary → ME
  • 29
    MURRAY SEAFOODS (SCOTLAND) LIMITED - 1990-09-24
    NEPISTOL LIMITED - 1985-04-08
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 27 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 10 - Secretary → ME
  • 30
    LOCHCAIRN LIMITED - 2001-07-18
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-26 ~ 2013-09-03
    IIF 28 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 15 - Secretary → ME
  • 31
    THE WEST HIGHLAND SALMON FISHERIES COMPANY LTD. - 1996-05-28
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 48 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 11 - Secretary → ME
  • 32
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 29 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 4 - Secretary → ME
  • 33
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2013-09-03
    IIF 46 - Director → ME
  • 34
    SCOTFISH EXPORTERS LIMITED - 1986-02-19
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 33 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 7 - Secretary → ME
  • 35
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-09-03
    IIF 45 - Director → ME
  • 36
    icon of address Suite 3/4 Brook Street Studios, 60 Brook Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-12-12
    IIF 23 - Director → ME
  • 37
    SEA CATCH PLC - 2020-10-23
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78,020 GBP2019-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 25 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 6 - Secretary → ME
  • 38
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 43 - Director → ME
  • 39
    MAGNALORE LIMITED - 1985-10-02
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2013-09-03
    IIF 26 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-07-12
    IIF 14 - Secretary → ME
  • 40
    GROUNDSWELL E1 - 2004-09-15
    icon of address Montefiore Centre, Hanbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-12 ~ 2011-02-02
    IIF 57 - Director → ME
  • 41
    icon of address 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-03
    IIF 42 - Director → 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.