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

Miss Vikki Field

    Related profiles found in government register
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 1
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 7 IIF 8
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 9
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 10
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 11
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 12
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 13
  • Miss Vikki Field
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 14 IIF 15
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 16 IIF 17
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 18
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 19
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 20
  • Field, Vikki
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 21
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 22
  • Field, Vikki
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 23
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 24 IIF 25
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 26
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 33
    • icon of address 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 34
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 35
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 36
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 39
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Vikki
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 56
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

      IIF 57
  • Field, Charles
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 58
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 59 IIF 60
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 61
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Field, Charles
    British managing director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 76
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 77
  • Field, Sandra
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 78
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 79
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 80
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 81 IIF 82
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Vikki
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 87 IIF 88
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 89
  • Field, Vikki
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Charles
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 78 School Lane, Hartford, Northwich, Cheshire, CW8 1PN

      IIF 93
  • Field, Sandra
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Field, Sandra

    Registered addresses and corresponding companies
  • Field, Vikki

    Registered addresses and corresponding companies
    • icon of address 19, Auchlee Wynd, Portlethen, Aberdeen, AB12 4AB, Scotland

      IIF 117
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 118 IIF 119 IIF 120
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 124 IIF 125
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 126
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 127
  • Field, Charles

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 5
    NORTHPINE GROUP LTD - 2024-12-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 96 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 98 - Director → ME
  • 13
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 104 - Director → ME
  • 16
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 101 - Director → ME
  • 17
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 103 - Director → ME
  • 18
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 102 - Director → ME
  • 19
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 105 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 95 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 114 - Secretary → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 116 - Secretary → ME
  • 24
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    JULZ D CONTRACTS LIMITED - 2020-06-23
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 87 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 69 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 61 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-19
    IIF 122 - Secretary → ME
  • 4
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-01-01
    IIF 57 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-06-01
    IIF 82 - Director → ME
    IIF 72 - Director → ME
  • 5
    TAN ALLURE DYCE LIMITED - 2019-03-27
    TAN ALLURE 2 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 77 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 27 - Director → ME
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 63 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-01-20
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    TAN ALLURE 3 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2022-08-01
    IIF 30 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 100 - Director → ME
  • 8
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-16
    IIF 90 - Director → ME
    icon of calendar 2024-10-30 ~ 2024-12-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 22 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 79 - Director → ME
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 60 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-03 ~ 2022-01-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2022-01-01 ~ 2025-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 68 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 37 - Director → ME
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 32 - Director → ME
    icon of calendar 2019-02-13 ~ 2020-06-01
    IIF 123 - Secretary → ME
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 110 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-09-01
    IIF 85 - Right to appoint or remove directors OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-01
    IIF 107 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 108 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 113 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 106 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-11-01
    IIF 34 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 111 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-13
    IIF 38 - Director → ME
  • 19
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 31 - Director → ME
    icon of calendar 2017-10-23 ~ 2017-10-23
    IIF 29 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-01-01
    IIF 119 - Secretary → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 81 - Director → ME
    IIF 76 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-20
    IIF 28 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-01
    IIF 120 - Secretary → ME
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-23
    IIF 25 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 35 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-20
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate
    Equity (Company account)
    10,149 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 23 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 36 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-01-01
    IIF 74 - Director → ME
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-05-01
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,212 GBP2024-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 26 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-06-01
    IIF 128 - Secretary → ME
  • 25
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,897 GBP2024-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2007-09-17
    IIF 93 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.