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

Craythorne, Geoffrey

    Related profiles found in government register
  • Craythorne, Geoffrey
    British

    Registered addresses and corresponding companies
  • Craythorne, Geoffrey
    British chartered accountant

    Registered addresses and corresponding companies
  • Craythorne, Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 27 IIF 28
  • Craythorne, Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 29
  • Craythone, Geoffrey
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 30
  • Craythorne, Geoffrey

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands, B6 7AT

      IIF 31
    • icon of address Moor Lane Industrial Estate, Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT, United Kingdom

      IIF 32
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 33 IIF 34 IIF 35
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 40 IIF 41 IIF 42
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 46 IIF 47
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 48
  • Craythorne, Geoffrey
    British accountant born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 49
  • Craythorne, Geoffrey
    British chartered accountant born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Craythorne, Geoffrey
    British company director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET

      IIF 55
    • icon of address 129-139, Layer Road, Colchester, Essex, CO2 9JY

      IIF 56
    • icon of address 31, Cramond Terrace, Edinburgh, Lothian, EH4 6PW, Scotland

      IIF 57
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 58
    • icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 59 IIF 60 IIF 61
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 62 IIF 63
    • icon of address 38 Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET, United Kingdom

      IIF 64 IIF 65
  • Craythorne, Geoffrey
    British director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands, B6 7AT

      IIF 66
    • icon of address Moor Lane Industrial Estate, Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT, United Kingdom

      IIF 67
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 68 IIF 69
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 70 IIF 71
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 72
    • icon of address 9, Great Stuart Street, Edinburgh, EH3 7TP

      IIF 73
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 74 IIF 75 IIF 76
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 77
  • Craythorne, Geoffrey
    British financial director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadder West Farm, Blackadder, Duns, TD11 3LX, Scotland

      IIF 78
  • Craythone, Geoffrey
    British chartered accountant born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Cramond Terrace, Edinburgh, Midlothian, EH4 6PW

      IIF 79
  • Mr Geoffrey Craythorne
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Cramond Terrace, Edinburgh, EH4 6PW, Scotland

      IIF 80
child relation
Offspring entities and appointments
Active 19
  • 1
    BOSTON FACTORS LIMITED - 2018-02-08
    TROVIA LIMITED - 2018-11-13
    RIDLEYS PAINTS LIMITED - 1999-07-01
    icon of address 129-139 Layer Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    5,500 GBP2023-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 63 - Director → ME
  • 3
    AGHOCO 1805 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 75 - Director → ME
  • 4
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    AGHOCO 1804 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 76 - Director → ME
  • 5
    AGHOCO 1798 LIMITED - 2018-12-07
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 74 - Director → ME
  • 6
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 77 - Director → ME
  • 7
    ALTOYARD LIMITED - 1996-05-30
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,017 GBP2022-10-31
    Officer
    icon of calendar 1996-05-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1996-05-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moor Lane Industrial Estate Perrywell Road, Witton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 67 - Director → ME
  • 9
    CAMVO 135 LIMITED - 2006-04-18
    icon of address Research Park, Riccarton, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-04-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 60 - Director → ME
  • 11
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 62 - Director → ME
  • 12
    MINDFUL TALENT SOLUTIONS LIMITED - 2015-10-07
    icon of address Priorwood House, High Road, Melrose, Scottish Borders, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,414 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 57 - Director → ME
  • 13
    BROMBOROUGH PAINTS HOLDINGS LIMITED - 2021-09-24
    PAMWELL LIMITED - 2021-03-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 64 - Director → ME
  • 14
    BROMBOROUGH PAINTS LIMITED - 2021-09-24
    BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED - 2021-03-24
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,000,254 GBP2022-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 55 - Director → ME
  • 15
    BROMBOROUGH PAINTS TOPCO LIMITED - 2021-09-24
    CROSSCO (1458) LIMITED - 2021-03-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,537,293 GBP2022-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 65 - Director → ME
  • 16
    B E CRADDOCK LIMITED - 2005-01-12
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    817,330 GBP2022-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address Research Park, Riccarton Campus, Riccarton, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2005-08-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 18
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 61 - Director → ME
Ceased 40
  • 1
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    180,282 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-03-22
    IIF 21 - Secretary → ME
  • 2
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -94,307 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-03-22
    IIF 9 - Secretary → ME
  • 3
    LISTER SQUARE (NO. 63) LIMITED - 2011-11-10
    icon of address C/o Azets, Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2021-08-03
    IIF 73 - Director → ME
  • 4
    AGHOCO 1805 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 41 - Secretary → ME
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 40 - Secretary → ME
  • 5
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    AGHOCO 1804 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 43 - Secretary → ME
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 44 - Secretary → ME
  • 6
    AGHOCO 1798 LIMITED - 2018-12-07
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 45 - Secretary → ME
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 42 - Secretary → ME
  • 7
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 46 - Secretary → ME
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 47 - Secretary → ME
  • 8
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 5 - Secretary → ME
  • 9
    icon of address Moor Lane Industrial Estate Perrywell Road, Witton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 32 - Secretary → ME
  • 10
    icon of address 3 The Sawmill Brynkinallt, Chirk, Wrexham, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    126,504 GBP2024-09-30
    Officer
    icon of calendar 2003-06-28 ~ 2016-03-31
    IIF 53 - Director → ME
    icon of calendar 2003-06-28 ~ 2016-03-31
    IIF 24 - Secretary → ME
  • 11
    BORDERLINK BROADBAND LIMITED - 2023-08-31
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,791,847 GBP2021-11-30
    Officer
    icon of calendar 2019-08-08 ~ 2019-11-29
    IIF 78 - Director → ME
  • 12
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 17 - Secretary → ME
  • 13
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 12 - Secretary → ME
  • 14
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 16 - Secretary → ME
  • 15
    J W MUIR GROUP LIMITED - 1991-08-29
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 58 - Director → ME
    icon of calendar ~ 1996-03-22
    IIF 2 - Secretary → ME
  • 16
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 11 - Secretary → ME
  • 17
    DUMBRECK DECORATORS LIMITED - 2007-03-09
    icon of address Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2003-02-11
    IIF 28 - Secretary → ME
  • 18
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 8 - Secretary → ME
  • 19
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 6 - Secretary → ME
  • 20
    icon of address Muir House, Belle Knowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 14 - Secretary → ME
  • 21
    BURGHLARCH LIMITED - 1986-03-12
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 20 - Secretary → ME
  • 22
    SCOT YACHT(FIFE)LIMITED - 1998-10-30
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-22
    IIF 1 - Secretary → ME
  • 23
    ROLLAND DECORATORS LIMITED - 2006-08-01
    ROLLAND GROUP LIMITED - 2006-12-20
    THE ROLLAND GROUP LIMITED - 1989-03-23
    ROLLAND DECORATORS LIMITED - 1988-04-14
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-11 ~ 2003-02-11
    IIF 15 - Secretary → ME
  • 24
    ROLLAND DECORATORS (EDINBURGH) LIMITED - 1997-05-09
    icon of address Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2003-02-11
    IIF 27 - Secretary → ME
  • 25
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 10 - Secretary → ME
  • 26
    ERRORED 011091 BATCH 910930000 SWOAC HOLDINGS LIMITED - 1991-09-30
    ULPIAN LIMITED - 1986-12-22
    icon of address Research Park, Riccarton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-19 ~ 2016-03-31
    IIF 50 - Director → ME
    icon of calendar 2003-06-30 ~ 2016-03-31
    IIF 26 - Secretary → ME
  • 27
    icon of address Research Park, Riccarton Campus, Riccarton, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-08 ~ 2006-03-28
    IIF 51 - Director → ME
  • 28
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 36 - Secretary → ME
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 38 - Secretary → ME
  • 29
    E.& S.W.KNOWLES & COMPANY LIMITED - 2025-06-11
    icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    897,877 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-08-09 ~ 2025-07-18
    IIF 66 - Director → ME
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 31 - Secretary → ME
  • 30
    SENTRY DOORS LIMITED - 2025-06-11
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400,686 GBP2017-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2025-07-18
    IIF 70 - Director → ME
    icon of calendar 2019-04-12 ~ 2023-05-18
    IIF 37 - Secretary → ME
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 39 - Secretary → ME
  • 31
    ATOMIC BIDCO LIMITED - 2025-06-11
    AGHOCO 2023 LIMITED - 2021-02-23
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2025-07-18
    IIF 68 - Director → ME
    icon of calendar 2021-02-22 ~ 2023-05-18
    IIF 34 - Secretary → ME
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 35 - Secretary → ME
  • 32
    AGHOCO 2022 LIMITED - 2021-02-23
    ATOMIC TOPCO LIMITED - 2025-06-11
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2025-07-18
    IIF 69 - Director → ME
    icon of calendar 2024-02-12 ~ 2024-09-01
    IIF 33 - Secretary → ME
    icon of calendar 2021-02-22 ~ 2023-05-18
    IIF 48 - Secretary → ME
  • 33
    icon of address Research Park, Riccarton, Edinburgh, Midlothian
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2016-03-31
    IIF 52 - Director → ME
    icon of calendar 2005-07-18 ~ 2016-03-31
    IIF 23 - Secretary → ME
  • 34
    SCOTTISH WOODLAND OWNERS ASSOCIATION (COMMERCIAL) LIMITED - 1987-02-23
    ERRORED 011091 BATCH 910930000 SCOTTISH WOODLANDS LIMITED - 1991-09-30
    icon of address 60 Research Avenue North, Riccarton Campus, Currie, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    48,048 GBP2024-09-30
    Officer
    icon of calendar 2003-06-28 ~ 2016-03-31
    IIF 79 - Director → ME
    icon of calendar 2003-06-28 ~ 2016-03-31
    IIF 30 - Secretary → ME
  • 35
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 18 - Secretary → ME
  • 36
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    9,857 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-03-22
    IIF 22 - Secretary → ME
  • 37
    icon of address Muir House, Bellknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 7 - Secretary → ME
  • 38
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 19 - Secretary → ME
  • 39
    icon of address Muir House, Belleknowes Industrial Estate, Inverkeithing, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-02-04
    Officer
    icon of calendar ~ 1996-03-22
    IIF 3 - Secretary → ME
  • 40
    PAINT TRADERS LIMITED - 2020-04-17
    THE PAINT SHED LIMITED - 2012-12-03
    STRATHEARN PAINT COMPANY LIMITED - 2004-02-12
    icon of address Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,154,010 GBP2024-12-31
    Officer
    icon of calendar 1997-07-11 ~ 2003-02-11
    IIF 13 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.