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

Stott, Stuart

    Related profiles found in government register
  • Stott, Stuart
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpp Chartered Accountants, Unit3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 1
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 2
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 3
  • Stott, Stuart
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 4
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 5
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 6
    • icon of address 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 7
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 8 IIF 9
  • Stott, Stuart
    British director/secretary born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 10
  • Stott, Stuart Rome
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, 5-6 Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 11
  • Stott, Stuart Rome
    British hairdresser born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Glx, 69 - 75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 12
  • Mr Stuart Stott
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 13
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 14
    • icon of address 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 15
    • icon of address C/o Kpp Chartered Accountants, Unit3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 16
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 17
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 18 IIF 19 IIF 20
  • Stott, Stuart
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 21
  • Stott, Stuart
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 22
  • Stott, Stuart
    British sales director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 23
    • icon of address Kensington House, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 24
  • Stott, Stuart
    British company director born in December 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 33, Cartvale Road, Glasgow, G42 9TA, United Kingdom

      IIF 25
  • Mr Stuart Stott
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY

      IIF 26
  • Stott, Stuart
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d Church Lane, Church Lane, Maltby, Rotherham, S66 8JB, England

      IIF 27
  • Stott, Stuart
    British director and company secretary born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Castle Meadow, Norwich, NR1 3PY, England

      IIF 28
  • Stott, Stuart
    British hairdressing born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 29
  • Stuart Stott
    Uk born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 30
  • Stuarrt Stott
    Uk born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 31
  • Stott, Stuart Thomas
    British ceo born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 32
  • Stott, Stuart Thomas
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit D Apollo Court, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT, England

      IIF 33
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 34
    • icon of address 120, Sydney Street, Glasgow, G31 1JF, Scotland

      IIF 35
    • icon of address 1-3, Devon Place, Glasgow, G41 1RD, Scotland

      IIF 36
    • icon of address 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 37
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 38
  • Stott, Stuart Thomas
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23w Ltd, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 39
    • icon of address C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 40
    • icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, G2 1QX, Scotland

      IIF 41
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 42
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 43 IIF 44
  • Stott, Stuart Thomas
    British founder born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Willow House, Willow House, Church Road, Winkfield, Windsor, SL4 4SF, United Kingdom

      IIF 45
  • Stott, Stuart Rome
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 46
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, United Kingdom

      IIF 47
    • icon of address The Flat, 5-6 Castle Meadow, Norwich, NR1 3PY, England

      IIF 48
    • icon of address The Flat, 5-6 Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 49
  • Stott, Stuart Rome
    British hairdresser born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, United Kingdom

      IIF 50
  • Stott, Stuart Rome
    British hairdressing born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 51
  • Stott, Stuary Rome
    British hairdresser born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Castle Meadow, Castle Meadow, Norwich, NR1 3PY, England

      IIF 52
  • Mr Stuart Stott
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 53
  • Mr Stuart Stott
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Castle Meadow, Castle Meadow, Norwich, NR1 3PY, England

      IIF 54
    • icon of address 5-6, Castle Meadow, Norwich, NR1 3PY

      IIF 55
    • icon of address 5-6, Castle Meadow, Norwich, NR1 3PY, England

      IIF 56
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY

      IIF 57 IIF 58
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY, England

      IIF 59
    • icon of address 1d Church Lane, Church Lane, Maltby, Rotherham, S66 8JB, England

      IIF 60
  • Stott, Stuart Rome

    Registered addresses and corresponding companies
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, United Kingdom

      IIF 61
  • Stott, Stuart

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 62
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 63
    • icon of address The Flat, 5-6 Castle Meadow, Norwich, NR1 3PY, England

      IIF 64
    • icon of address The Flat, 5-6 Castle Meadow, Norwich, Norfolk, NR1 3PY, United Kingdom

      IIF 65 IIF 66
  • Mr Stuart Thomas Stott
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc651869 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 67
  • Stuart Thomas Stott
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, G2 1QX, Scotland

      IIF 68
  • Mr Stuart Rome Stott
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Castle Meadow, Norwich, Norfolk, NR1 3PY

      IIF 69
  • Mr Stuart Thomas Stott
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Sydney Street, Glasgow, G31 1JF, Scotland

      IIF 70
    • icon of address 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 71
    • icon of address C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 72
    • icon of address St Paul's House, Park Square South, Leeds, LS1 2ND, England

      IIF 73
    • icon of address Willow House, Willow House, Church Road, Winkfield, Windsor, SL4 4SF, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 5-6 Castle Meadow, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,794 GBP2023-12-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    ACADEMY AND HAIRDRESSING LTD - 2013-05-13
    icon of address 2 - 4, Queen Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121 GBP2023-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    349,802 GBP2023-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 130 London Road North, Lowestoft, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,926 GBP2023-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 5-6 Castle Meadow, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,472 GBP2022-12-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5-6 Castle Meadow Castle Meadow, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,391 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    CROPSHOP TRADING LTD - 2012-09-27
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    icon of address 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,541 GBP2016-07-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    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
  • 11
    icon of address 1-3 Devon Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 12
    DIGITAL KITCHEN LIMITED - 2016-04-11
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,478 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address Willow House Willow House, Church Road, Winkfield, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    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
  • 15
    icon of address 2/2 Kensington House 227 Sauchiehall Street., Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 16
    icon of address 23 Woodvale Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    CROPSHOP/SPROUT LOWESTOFT LTD - 2013-04-17
    icon of address 5-6 Castle Meadow, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,951 GBP2023-12-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-6 Castle Meadow, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -3,265 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-12-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    CROPSHOP (NORWICH) LTD - 2013-04-17
    icon of address 5-6 Castle Meadow, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -81,767 GBP2023-12-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    icon of address 5-6 Castle Meadow, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    9,244 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-12-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 43 - Director → ME
  • 23
    CROPSHOPSPROUT LTD - 2012-09-27
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address 2/2 Kensington House 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 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
  • 26
    icon of address Stuart Stott, Flat 0/1 33, Cartvale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 27
    WEEVIEW LIMITED - 2018-01-29
    icon of address C/o Kpp Chartered Accountants Unit3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2021-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,187 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Active Corporate
    Equity (Company account)
    -3,179 GBP2022-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 3 - Director → ME
  • 5
    icon of address 24238, Sc651869 - Companies House Default Address, Edinburgh
    Active Corporate
    Equity (Company account)
    -22,500 GBP2023-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    icon of address 120 Sydney Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -114,463 GBP2022-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2024-04-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2024-04-04
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    icon of address Willow House Willow House, Church Road, Winkfield, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-19
    IIF 45 - Director → ME
  • 8
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-06-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-10-02
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    POSITIVE APPROACH ACADEMY FOR HAIR LIMITED - 2024-05-01
    icon of address 1d Church Lane Church Lane, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-04-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    APPRENTICE FUNDING ASSISTANT LIMITED - 2017-02-09
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,566 GBP2023-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2015-06-24
    IIF 46 - Director → ME
  • 11
    SOCIALPATH LIMITED - 2020-03-18
    icon of address 300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2019-08-15
    IIF 4 - Director → ME
    icon of calendar 2020-01-08 ~ 2024-03-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2024-03-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    icon of address Unit D Apollo Court Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    87 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-10-15
    IIF 33 - Director → ME
  • 13
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Active Corporate
    Equity (Company account)
    8,838 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2024-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-03-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,388 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2024-03-20
    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.