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

Jamila Mary Stone

    Related profiles found in government register
  • Jamila Mary Stone
    British born in July 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 1
  • Jamila Mary Stone
    British born in January 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 2
  • Jamila Mary Stone
    British born in February 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 3
  • Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11635912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 5
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 7 IIF 8
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 9
  • Jamila Mary Stone
    British born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 10
  • Jamila Mary Stone
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • 08313892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 12
    • 08126663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 08633195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 09742694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 10414424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 10942876 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • Unit 11 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 18 IIF 19 IIF 20
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 21 IIF 22 IIF 23
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 26
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 27
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 28
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 29
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 30 IIF 31
    • 341 Suit 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 32
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 33
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 34
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 35
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38 IIF 39
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 40
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 41
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 42
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 43 IIF 44
    • C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 45
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 46
  • Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 07549748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Ms Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
  • Ms Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 51
  • Mz Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 52
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Miss Jamila Stone
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 54
  • Stone, Jamila Mary
    British director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 55
  • Stone, Jamila Mary
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-16 Bridge Street, Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 56
    • 08126663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 08633195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 09742694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 10414424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 10942876 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 11635912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 63
    • 1/1 104 Berryknowes Road, 1/1 104, Berryknowes Road, Glasgow, Lanarkshire, G52 2TT, United Kingdom

      IIF 64
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 65
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 66
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 67
    • Po Box 16323, Po Box 16323, Glasgow, G13 9EJ, Scotland

      IIF 68
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 69
    • Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland

      IIF 70
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 71 IIF 72
    • C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 73
  • Stone, Jamila Mary
    British advisor born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 74
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 75
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 76 IIF 77
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 78 IIF 79 IIF 80
    • Unit11,18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 82
    • Exchange Place, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 83
    • 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 84
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 85
    • 1/1, 104, Berryknows Road, Glasgow, G52 2TT, Scotland

      IIF 86
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 87
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 88 IIF 89
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 90
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 91
    • C/o, Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 92
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 93
    • Suite 292 3rd Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96 IIF 97
    • 136, Leicester Road, Loughborough, LE11 2AQ, England

      IIF 99
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 100
    • 1, Union Street, Saltcoats, KA21 5LL

      IIF 101
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 102
  • Stone, Jamila Mary
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 103
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 104
    • Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 105
    • Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 106
  • Stone, Jamila Mary
    British other born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 107
  • Stone, Jamila Mary
    British company director born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 108
  • Stone, Jamilia Mary
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Movanagher Road, Kilrea, Co. L'derry, BT51 5YJ, United Kingdom

      IIF 109
  • Stone, Lamila Mary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 110
  • Stone, Jamila, Mz
    British commercial director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 111
  • Miss Jamila Mary Stone
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 112
  • Stone, Jamila Mary
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 07549748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • 08313892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Stone, Jamila Mary
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 18, Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Stone, Jamila

    Registered addresses and corresponding companies
    • 1/1 104 Berryknowes Road, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    AIRRIDE SALES LIMITED - 2022-11-30
    4385, 10942876 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -68,327 GBP2019-09-30
    Officer
    2021-03-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    2381, Ni630747 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -48,962 GBP2019-04-30
    Officer
    2020-07-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,686 GBP2018-03-31
    Officer
    2020-02-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,439 GBP2018-05-31
    Officer
    2020-01-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,300 GBP2018-02-28
    Officer
    2021-12-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    4385, 07549748 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-08-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-03-24 ~ now
    IIF 75 - Director → ME
  • 9
    16323, Po Box 16323 Po Box 16323, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,299 GBP2017-04-30
    Officer
    2019-12-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    2 Movanagher Road, Kilrea, Co. L'derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    4385, 08633195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,380 GBP2019-08-31
    Officer
    2021-01-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61,534 GBP2018-12-31
    Officer
    2019-10-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -242,537 GBP2019-04-30
    Officer
    2020-08-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    E&L RENEWABLES LTD - 2017-01-23
    C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 87 - Director → ME
  • 15
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2021-04-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    4385, 09742694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    103,065 GBP2019-08-29
    Officer
    2021-04-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    Unit11,18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,406 GBP2020-01-31
    Officer
    2021-03-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    4385, 08126663 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    27,170 GBP2019-12-31
    Officer
    2021-04-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,627 GBP2019-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2018-03-31
    Officer
    2018-12-22 ~ now
    IIF 64 - Director → ME
    2019-02-16 ~ now
    IIF 118 - Secretary → ME
  • 22
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,740 GBP2020-03-31
    Officer
    2020-12-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -192,489 GBP2019-05-31
    Officer
    2020-02-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    Unit 11 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2021-02-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    Exchange Place, 3 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,360 GBP2018-02-28
    Officer
    2020-01-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    KENNETH ESTATES LTD - 2013-05-07
    4385, 08313892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,775 GBP2019-11-30
    Officer
    2020-08-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98,768 GBP2018-04-30
    Officer
    2019-12-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    1 Union Street, Saltcoats
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,585 GBP2018-04-30
    Officer
    2020-07-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    Unit 11, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2021-02-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,727 GBP2017-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-09-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    Swan Buildings, Swan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 33
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-01-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    4385, 11635912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    55,902 GBP2019-10-31
    Officer
    2020-12-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    K&C BRUCE LIMITED - 2019-07-04
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2018-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    THE EDINBURGH ELECTRICAL COMPANY LTD - 2017-05-08
    Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    668 GBP2018-01-31
    Officer
    2020-09-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    ROOFBUNK LTD - 2020-02-10
    PETEMART LIMITED - 2019-09-12
    Swan Buildings, 20 Swan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,562 GBP2020-04-30
    Officer
    2020-10-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,089 GBP2019-03-31
    Officer
    2021-01-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 39
    BURNREID 2017 (I) LIMITED - 2017-10-04
    Suite 292 3rd Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-08-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    4385, 10414424 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -126,208 GBP2019-06-30
    Officer
    2021-03-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    475 GBP2019-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,409 GBP2018-07-31
    Officer
    2020-03-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 43
    Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,443 GBP2016-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 86 - Director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,537 GBP2018-10-31
    Officer
    2019-12-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 45
    KILMARDINNY 64 LIMITED - 2014-06-24
    4/2 100 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2020-01-31 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 46
    BRAT EVENTS LIMITED - 2018-11-06
    C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2020-12-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 47
    168 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,321 GBP2017-09-30
    Officer
    2020-02-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ARCHED LIFE LIMITED - 2004-05-18
    4385, 05114035 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -268,199 GBP2019-03-31
    Officer
    2020-07-17 ~ 2020-10-05
    IIF 80 - Director → ME
    Person with significant control
    2020-07-17 ~ 2020-10-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    Unit 2 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    412,009 GBP2019-12-31
    Officer
    2020-07-22 ~ 2020-10-12
    IIF 78 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-10-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    4385, 05277313 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -146,271 GBP2019-03-31
    Officer
    2020-07-11 ~ 2020-08-19
    IIF 115 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-08-19
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,807 GBP2019-03-31
    Officer
    2020-06-30 ~ 2020-11-05
    IIF 81 - Director → ME
    2020-06-30 ~ 2020-06-30
    IIF 110 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-11-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    Unit 2 18 Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,529 GBP2019-01-31
    Officer
    2020-03-07 ~ 2020-11-02
    IIF 116 - Director → ME
    Person with significant control
    2020-03-07 ~ 2020-11-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    457,694 GBP2020-02-29
    Officer
    2019-06-15 ~ 2019-06-30
    IIF 85 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 112 - Has significant influence or control OE
  • 7
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-21 ~ 2019-05-25
    IIF 99 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 40 - Has significant influence or control OE
  • 8
    FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-07-14
    IIF 55 - Director → ME
  • 9
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2017-09-14
    IIF 107 - Director → ME
  • 10
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,352 GBP2019-06-30
    Officer
    2020-06-24 ~ 2020-08-24
    IIF 100 - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    341 4th Floor 93hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    187,882 GBP2019-01-31
    Officer
    2020-01-09 ~ 2022-08-01
    IIF 67 - Director → ME
    Person with significant control
    2020-01-09 ~ 2022-08-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    4385, 09074509 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-10-10
    IIF 63 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-17 ~ 2019-05-17
    IIF 102 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-17
    IIF 46 - Has significant influence or control OE
  • 14
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ 2020-11-05
    IIF 79 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-11-05
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.