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

Lochrie, Stewart

    Related profiles found in government register
  • Lochrie, Stewart
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lochrie, Stewart
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

      IIF 7
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 8
    • 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 9
  • Lochrie, Stewart
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 10
  • Lochrie, Stewart
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 11
  • Hoo-lochrie, Stewart
    British call centre owner born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o 10 Payne Street, Glasgow, G4 0LF, Scotland

      IIF 12 IIF 13
  • Lochrie, Stewart
    Scottish company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lochrie, Stewart
    Scottish director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 19
    • 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 20
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 21 IIF 22
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 23
    • 14, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 24
    • 18, Boclair Road, Bearsden, Glasgow, G61 2AF, Scotland

      IIF 25
    • 31, Townsend Street, Glasgow, G4 0LF, Scotland

      IIF 26
    • 5-21, Creswell Lane, Hillhead, Glasgow, G12 8AA, Scotland

      IIF 27
    • Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 28
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 29
  • Lochrie, Stewart
    Scottish entrepreneur born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 30
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 31
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 32 IIF 33
  • Lochrie, Stewart
    Scottish none born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 34
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, George Street, Bathgate, EH48 1PD, Scotland

      IIF 35 IIF 36
    • 10, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 37
  • Stewart Lochrie
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Boclair Road, Bearsden, Glasgow, G61 2AF, Scotland

      IIF 38
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 39
    • Rostance Edwards Ltd, Heritage Park, 1-2, Hayes Way, Cannock, WS11 7LT, United Kingdom

      IIF 40
  • Mr Stewart Lochrie
    British born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 41
  • Mr Stewart Lochrie
    Scottish born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 42
    • 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 43
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 44
    • 12, Payne Street, Glasgow, G4 0LF

      IIF 45
    • 12, Payne Street, Glasgow, G4 0LF, Scotland

      IIF 46 IIF 47 IIF 48
    • 31, Townsend Street, Glasgow, G4 0LA, Scotland

      IIF 53
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 54
    • Unit 6, Kelvin Gate, Hillington Park, Glasgow, G52 4GA, Scotland

      IIF 55
    • 5-21, Creswell Lane, Hillhead, Glasgow, G12 8AA, Scotland

      IIF 56
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite 508 Marina Towers, Newtown Barracks, Belize City, Belize
    Corporate (1 parent)
    Officer
    2018-12-28 ~ now
    IIF 34 - director → ME
  • 2
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    12 Payne Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -357,695 GBP2022-12-31
    Officer
    2019-07-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    BUQ LIMITED - 2016-03-16
    Digital House, Clarendon Park, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 28 - director → ME
  • 5
    IN60 LIMITED - 2017-08-09
    VERTUPAY.NET LIMITED - 2014-12-24
    BAUER INNOVATION LIMITED - 2014-04-15
    MYBONGO LIMITED - 2012-09-13
    10 Payne Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    31 Townsend Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 7
    TELOS AGRICULTURE LIMITED - 2014-06-20
    12 Payne Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    IN60 HOLDINGS LIMITED - 2019-10-29
    12 Payne Street, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-08-16 ~ dissolved
    IIF 31 - director → ME
  • 10
    10 Payne Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 11
    WOLFSON BRANDS LIMITED - 2020-05-06
    NEWSTEL MEDIA LIMITED - 2020-02-27
    LUUP OMNI LIMITED - 2017-10-26
    NEWSTEL MEDIA LTD - 2017-03-24
    12 Payne Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -266,718 GBP2022-12-31
    Officer
    2008-09-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 12
    INCUBATIONER LIMITED - 2013-11-12
    1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 11 - director → ME
  • 13
    UMPIRE LTD - 2017-03-13
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    10 Payne Street, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 14 - director → ME
  • 15
    PROACTOL LIMITED - 2014-08-07
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 16
    2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 17
    12 Payne Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-09-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    IN60 LIMITED - 2017-08-09
    VERTUPAY.NET LIMITED - 2014-12-24
    BAUER INNOVATION LIMITED - 2014-04-15
    MYBONGO LIMITED - 2012-09-13
    10 Payne Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2013-04-01
    IIF 5 - director → ME
  • 2
    29 Portland Road, Kilmarnock, East Ayrshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,251 GBP2017-09-30
    Officer
    2005-03-10 ~ 2015-01-31
    IIF 13 - director → ME
  • 3
    18 Bristo Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    84,794 GBP2021-03-31
    Officer
    2015-03-11 ~ 2021-11-01
    IIF 19 - director → ME
    Person with significant control
    2016-11-26 ~ 2019-11-27
    IIF 42 - Has significant influence or control OE
  • 4
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -270,016 GBP2023-12-31
    Officer
    2015-08-05 ~ 2022-12-09
    IIF 20 - director → ME
    Person with significant control
    2017-05-19 ~ 2020-04-01
    IIF 43 - Has significant influence or control OE
  • 5
    NAPIERS DIRECT LIMITED - 2014-07-30
    18 Bristo Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-04-08 ~ 2021-11-01
    IIF 8 - director → ME
    Person with significant control
    2017-04-07 ~ 2017-04-07
    IIF 35 - Has significant influence or control OE
  • 6
    DIRECT CALL SERVICES UK LTD. - 2011-02-07
    EASYTIGER CONTACT CENTRES LTD - 2004-08-31
    18 Bothwell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    638,735 GBP2017-09-30
    Officer
    2004-08-24 ~ 2015-01-31
    IIF 12 - director → ME
  • 7
    IN60 COMMERCE LIMITED - 2018-06-12
    DISTILLER'S EXPERIMENT LIMITED - 2017-05-13
    VINTAGE CAMPER CO LIMITED - 2016-11-23
    ORDERVIA LIMITED - 2014-09-10
    5-21 Creswell Lane, Hillhead, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    202 GBP2022-04-30
    Officer
    2014-12-02 ~ 2023-10-05
    IIF 27 - director → ME
    Person with significant control
    2017-06-05 ~ 2023-11-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    12 Payne Street, Glasgow, Scotland
    Corporate (1 parent)
    Person with significant control
    2019-04-01 ~ 2021-03-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    -6,239 GBP2022-06-30
    Person with significant control
    2020-06-13 ~ 2021-03-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    TELOS TECHNOLOGY LIMITED - 2014-04-25
    18 Bristo Place, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    47,860 GBP2021-03-31
    Officer
    2013-06-26 ~ 2021-11-01
    IIF 2 - director → ME
    Person with significant control
    2017-06-25 ~ 2021-11-01
    IIF 36 - Has significant influence or control OE
  • 11
    Unit 13 & 14 Nelson Trading Estate The Path, Merton, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268 GBP2021-03-31
    Officer
    2014-03-25 ~ 2016-05-24
    IIF 7 - director → ME
  • 12
    THE DISTILLER'S EXPERIMENT LIMITED - 2015-11-26
    TELOS HEALTH LIMITED - 2014-06-27
    12 Payne Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,162 GBP2021-04-30
    Officer
    2013-06-26 ~ 2016-05-24
    IIF 4 - director → ME
  • 13
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (3 parents)
    Profit/Loss (Company account)
    574,931 GBP2022-01-01 ~ 2022-12-31
    Officer
    2019-08-16 ~ 2022-12-09
    IIF 30 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-16 ~ 2023-07-26
    IIF 32 - director → ME
  • 15
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-16 ~ 2023-07-26
    IIF 33 - director → ME
  • 16
    ADVANCED HEALTH LIMITED - 2015-03-25
    ADVANCED SALON SUPPLIES LIMITED - 2009-07-21
    SLIMDEX LIMITED - 2008-09-18
    10 Payne Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-04-16 ~ 2015-08-31
    IIF 21 - director → ME
  • 17
    EMILY GRANT PROPERTY LIMITED - 2020-10-28
    ETHICAL HOMES (SCOTLAND) LIMITED - 2018-08-02
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,491 GBP2023-06-30
    Officer
    2016-01-12 ~ 2021-03-01
    IIF 23 - director → ME
    Person with significant control
    2017-01-10 ~ 2021-03-01
    IIF 50 - Has significant influence or control OE
  • 18
    CHANNEL 2 MEDIA LIMITED - 2017-07-26
    TELOS OIL LIMITED - 2014-04-22
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -39,379 GBP2018-06-30
    Officer
    2017-07-27 ~ 2018-03-01
    IIF 24 - director → ME
    2013-06-26 ~ 2016-05-24
    IIF 3 - director → ME
  • 19
    WOLFSON NETWORK LIMITED - 2020-05-15
    ORDERVIA LIMITED - 2020-01-24
    12 Payne Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    8,523,363 GBP2023-12-31
    Officer
    2019-08-15 ~ 2022-12-09
    IIF 15 - director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-20
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    WOLFSON HOLDCO LIMITED - 2024-11-13
    12 Payne Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,031,227 GBP2023-12-31
    Officer
    2019-11-13 ~ 2022-12-09
    IIF 16 - director → ME
    Person with significant control
    2020-01-24 ~ 2022-12-09
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
© 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.