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

Beveridge, Nikki

    Related profiles found in government register
  • Beveridge, Nikki

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Road, Dunshalt, Cupar, KY14 7EZ, Scotland

      IIF 1
    • icon of address 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 2
    • icon of address 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 3
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 4 IIF 5 IIF 6
  • Beveridge, Nikki Dawn
    Scottish

    Registered addresses and corresponding companies
    • icon of address 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 9
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 10
  • Beveridge, Nikki Dawn
    Scottish admin

    Registered addresses and corresponding companies
    • icon of address 4 Strathdon Park, Glenrothes, Fife, KY6 3NS

      IIF 11
  • Beveridge, Nikki Dawn
    Scottish secretary

    Registered addresses and corresponding companies
    • icon of address Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 12
  • Beveridge, Nikki
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 13
  • Beveridge, Nikki
    British inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Road, Dunshalt, Fife, KY14 7EZ, England

      IIF 14
  • Beveridge, Nikki
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 15
  • Beveridge, Nikki Dawn
    Scottish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 16
    • icon of address 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 17
    • icon of address 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 18
    • icon of address Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 19
    • icon of address Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 20
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 28
  • Beveridge, Nikki Dawn
    Scottish inspection services born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 29
  • Mrs Nikki Beveridge
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address D Briggs Fife Renewables Innovation Centre, Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 30
  • Mrs Nikki Beveridgee
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 31
  • Mrs Nikki Dawn Beveridge
    Scottish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 32
    • icon of address Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 33 IIF 34
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Office 11, Fife Renewables Inovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    CRAZY SALES LTD - 2016-07-20
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    HIT HUNTER LIMITED - 2006-10-23
    icon of address 11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417 GBP2016-12-31
    Officer
    icon of calendar 2001-11-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Office 11, Fife Renewables Inovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-04-10 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    ABERSURE LIMITED - 2017-06-14
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-11-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    STEAMATIC LIMITED - 2016-07-20
    icon of address 0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    IMPORT VANS LIMITED - 2004-10-25
    icon of address 7 Broomhead Drive, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2006-07-07
    IIF 9 - Secretary → ME
  • 2
    icon of address 39 Dornoch Crescent, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,935 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-12-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CHEAP ACCOUNTS AND TAX LIMITED - 2017-10-27
    icon of address 53 Dunvegan Avenue, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,038 GBP2023-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2021-11-21
    IIF 10 - Secretary → ME
  • 4
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2024-03-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2024-03-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    PALLETONE LTD - 2022-11-15
    CARS WANTED LIMITED - 2021-10-05
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2020-04-18
    IIF 25 - Director → ME
    icon of calendar 2014-06-02 ~ 2020-04-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-04-18
    IIF 44 - Ownership of shares – 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 24 April 2025 and licensed under the Open Government Licence v3.0.