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

Cunningham, John

    Related profiles found in government register
  • Cunningham, John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Stile Walk, Stornoway, HS1 2UB

      IIF 1
  • Cunningham, John
    British sales manager born in October 1963

    Registered addresses and corresponding companies
    • icon of address 1 Stile Walk, Stornoway, HS1 2UB

      IIF 2
  • Cunningham, John
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, Scotland

      IIF 3
  • Cunningham, John
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 20, Braighe Road, Stornoway, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 10
    • icon of address Braighe House, 20 Braighe Road, Isle Of Lewis, Western Isles, HS2 0BQ, Scotland

      IIF 11 IIF 12 IIF 13
  • Cunningham, John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braighe House, 20 Braighe Road, Isle Of Lewis, Western Isles, HS2 0BQ, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 20 Braighe Road, Stornoway, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 17
    • icon of address Braighe House, 20 Braighe Road, Stornoway, Isle Of Lewis, HS2 0BQ, Scotland

      IIF 18
  • Cunningham, John
    British independent financial adviser born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Braighe Road, Isle Of Lewis, HS2 0BQ

      IIF 19
  • Cunningham, Seamus
    British company director born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Street, Flat 1, Stornoway, HS1 2DD, Scotland

      IIF 20
  • Cunningham, Seamus
    British director born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 21
  • Cunningham, Seamus
    British manager born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Street, Flat 1, Stornoway, HS1 2DD, Scotland

      IIF 22
  • Cunningham, Seamus John
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Cromwell St, Stornoway, Isle Of Lewis, HS1 2DD, United Kingdom

      IIF 23
    • icon of address Chartered Accountants, 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF, United Kingdom

      IIF 24
  • Mr John Cunningham
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 25
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, Scotland

      IIF 26
    • icon of address 20, Braighe Road, Stornoway, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 27
    • icon of address Braighe House, 20 Braighe Road, Isle Of Lewis, Western Isles, HS2 0BQ, Scotland

      IIF 28 IIF 29 IIF 30
  • Mr Seamus Cunningham
    British born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Braighe Road, Branahuie, Isle Of Lewis, HS2 0BQ, United Kingdom

      IIF 33
    • icon of address Flat 1, 36 Cromwell Street, Stornoway, HS1 2DD, Scotland

      IIF 34
  • Mr Seamus John Cunningham
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Cromwell St, Stornoway, Isle Of Lewis, HS1 2DD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 6 - Director → ME
  • 2
    CHH GROUP LTD - 2025-01-31
    CAR HIRE HEBRIDES LTD - 2023-07-24
    icon of address Braighe House 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    317,474 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,807 GBP2023-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Braighe Road, Stornoway, Isle Of Lewis, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -7,659 GBP2024-09-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAR HIRE HEBRIDES LTD - 2024-08-06
    icon of address Suite 1 36 Cromwell Street, Isle Of Lewis, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    182,722 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Kenilworth Road, Slackbuie, Inverness, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,816 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (5 parents)
    Equity (Company account)
    -202,652 GBP2024-09-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Suite 1 36 Cromwell St, Stornoway, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    75,960 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Suite 1 36 Cromwell St, Stornoway, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,152 GBP2018-09-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CEGER ENERGY LTD - 2014-11-20
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,041 GBP2019-09-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,807 GBP2023-03-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-09-15
    IIF 15 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-08-01
    IIF 3 - Director → ME
  • 2
    icon of address 20 Braighe Road, Branahuie, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    182,722 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-02-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-02-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-27 ~ 2022-03-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HTT LIMITED - 2004-09-15
    HTT (MANUFACTURING) LIMITED - 2003-12-29
    icon of address Carloway Mill, Carolway, Isle Of Lewis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-09-08
    IIF 2 - Director → ME
    icon of calendar 2003-12-31 ~ 2004-09-08
    IIF 1 - Secretary → ME
  • 4
    MANN JUDD GORDON FINANCIAL SERVICES LTD - 2013-08-14
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    8,683 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2012-07-31
    IIF 19 - Director → ME
  • 5
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (5 parents)
    Equity (Company account)
    -202,652 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    75,960 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-12-22
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.