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

Mccash, Luthais Brand, Dr Lord

    Related profiles found in government register
  • Mccash, Luthais Brand, Dr Lord
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kirkham Road, Durham, County Durham, DH1 5LJ, United Kingdom

      IIF 1 IIF 2
    • 24, Kirkham Road, Durham, DH1 5LJ, United Kingdom

      IIF 3 IIF 4
  • Dr Lord Luthais Brand Mccash
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kirkham Road, Durham, County Durham, DH1 5LJ, United Kingdom

      IIF 5 IIF 6
    • 24, Kirkham Road, Durham, DH1 5LJ, United Kingdom

      IIF 7 IIF 8
    • 6, Staffin Street, Glasgow, G23 5EJ, Scotland

      IIF 9
  • Mccash, Luthais
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom

      IIF 10
  • Mccash, Luthais
    Scottish director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Mccash, Luthais Brand, Lord
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12 IIF 13
  • Mccash, Luthais Brand
    Scottish company director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • Camptoun Lodge, Drem, North Berwick, EH39 5BA, Scotland

      IIF 14
  • Mccash, Luthais Brand
    Scottish director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BQ, United Kingdom

      IIF 15
  • Mccash, Luthais Brand
    Scottish finance director born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 16
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom

      IIF 17
    • Bank House, High Street, Marden, Tonbridge, Kent, TN12 9DS, United Kingdom

      IIF 18
  • Mccash, Luthais Brand
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 19
  • Mccash, Luthais
    Scottish consultant born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Lour Road, Forfar, DD8 2AS, Scotland

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mccash, Luthais
    Scottish managing partner born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Lour Road, Forfar, Angus, DD8 2AS, Scotland

      IIF 22
  • Mr Luthais Brand Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 23
  • Lord Luthais Brand Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • Lawrence Buildings, 2 Mount Street, Manchester, M2 5WQ, United Kingdom

      IIF 25
  • Mccash, Luthais
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13997814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Luthais Mccash
    Scottish born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 3, Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BQ, United Kingdom

      IIF 28
  • Mr Luthais Mccash
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13997814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mccash, Luthais

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    12 Lour Road, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 3
    C/o Ascentris Limited, 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    2025-01-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4385, 12957828: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    3 Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 7
    24 Kirkham Road, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    6 Staffin Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 21 - Director → ME
    2016-10-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    Flat 6 Ingleton Court 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    MCCASH CONSULTING LTD - 2024-03-11
    Tay House, 300 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -512,266 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,234 GBP2024-04-30
    Officer
    2025-04-30 ~ now
    IIF 12 - Director → ME
  • 15
    71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,158 GBP2024-04-30
    Officer
    2025-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    RARDIN LTD - 2022-06-23
    C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,263 GBP2023-03-31
    Person with significant control
    2024-12-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4385, 12957828: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ 2021-10-06
    IIF 11 - Director → ME
  • 2
    3 Osprey Close, Eaglestone, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ 2018-08-04
    IIF 20 - Director → ME
    2018-08-07 ~ 2018-09-15
    IIF 14 - Director → ME
    Person with significant control
    2018-05-10 ~ 2018-08-04
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    RARDIN LTD - 2022-06-23
    C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,263 GBP2023-03-31
    Officer
    2024-12-04 ~ 2024-12-05
    IIF 26 - Director → ME

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.