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

Mclellan, Ross

    Related profiles found in government register
  • Mclellan, Ross
    British business adviser born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Abbs Suite, Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 1
  • Mclellan, Ross
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS

      IIF 5
    • icon of address First Floor 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 6
    • icon of address First Floor, 307 West George Street, Glasgow, G2 4LF, Uk

      IIF 7
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 8
    • icon of address 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 9
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 13
    • icon of address 14-15, Main Street, Longniddry, East Lothian, EH32 0NF, Scotland

      IIF 14
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 96, High Street, North Berwick, East Lothian, EH39 4HE

      IIF 20
    • icon of address St Abbs Suite, Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 21
    • icon of address St Abbs Suite Unit 2, The Lighthouse, North Berwick, EH39 5PX, United Kingdom

      IIF 22
    • icon of address The Lighthouse, St Abbs Suite, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 23
    • icon of address Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 24
  • Mclellan, Ross
    British consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, West Telferton, Edinburgh, EH7 6UL, Scotland

      IIF 25
    • icon of address 87, Mayfield Road, Edinburgh, EH9 3AE, United Kingdom

      IIF 26 IIF 27
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 31 IIF 32
  • Mclellan, Ross
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Mayfield Road, Edinburgh, Midlothian, EH9 3AE, Scotland

      IIF 33
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB

      IIF 34
    • icon of address 9, Wimpole Street, London, W1G 9SG, England

      IIF 35
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 36
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, United Kingdom

      IIF 37
    • icon of address 5, St. Baldreds Crescent, North Berwick, East Lothian, EH39 4PZ, Scotland

      IIF 38
    • icon of address St Abbs Suite, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 39
    • icon of address The Lighthouse, St Abbs Suite, Heugh Industrial Estate, North Berwick, EH39 5PX, United Kingdom

      IIF 40
  • Mclellan, Ross
    British financial consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Mayfield Road, Edinburgh, EH9 3AE, United Kingdom

      IIF 41
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 42
    • icon of address 5, St. Baldreds Crescent, North Berwick, East Lothian, EH39 4PZ, Scotland

      IIF 43
    • icon of address St Abbs Suite, The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 44
  • Mclellan, Ross
    British investment adviser born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 45
  • Mclellan, Ross
    British investment consultant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 46
  • Mclellan, Ross
    British managing director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 47
  • Mclellan, Ross
    British mizzentop planning and design born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 48
  • Mclellan, Ross
    British none born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mclellan, Ross
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, United Kingdom

      IIF 52
  • Mclellan, Ross
    British

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 53
  • Mclellan, Ross
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 54
  • Mclellan, Ross
    British ifa, company director

    Registered addresses and corresponding companies
    • icon of address 87 Mayfield Road, Newington, Edinburgh, EH9 3AE

      IIF 55
  • Ross Mclellan
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dept 3152, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 56
  • Mr Ross Mclellan
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, West Telferton, Edinburgh, EH7 6UL, Scotland

      IIF 57
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 58
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 59 IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 70 IIF 71
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, United Kingdom

      IIF 72
    • icon of address St Abbs Suite, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 73
    • icon of address St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, EH39 5PX, Scotland

      IIF 74
    • icon of address St Abbs Suite, The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 75 IIF 76
    • icon of address St Abbs Suite, The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 77
    • icon of address St Abbs Suite, Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 78 IIF 79 IIF 80
    • icon of address St Abbs Suite Unit 2, The Lighthouse, North Berwick, EH39 5PX, United Kingdom

      IIF 82
    • icon of address The Lighthouse, St Abbs Suite, Heugh Industrial Estate, North Berwick, EH39 5PX, United Kingdom

      IIF 83
    • icon of address Unit 2, Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland

      IIF 84
    • icon of address Chynoweth House (5078), Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 85
  • Mr Ross Mclellan
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Baldreds Crescent, North Berwick, EH39 4PZ, Scotland

      IIF 86
child relation
Offspring entities and appointments
Active 39
  • 1
    ROCKFIELD CAPITAL LIMITED - 2013-03-14
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 2
    WESTERN HIGHLAND GOLD LIMITED - 2017-04-27
    WESTERN GOLD LIMITED LIMITED - 2017-02-21
    icon of address St Abbs Suite The Lighthouse, Unit 2, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,505 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    KERSCO (14) LIMITED - 2014-03-04
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45 GBP2023-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    icon of address 14-15 Main Street, Longniddry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    INVER MUNRO LIMITED - 2021-03-02
    icon of address St Abbs Suite The Lighthouse, Heugh Road, North Berwick, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 8
    icon of address St Abbs Suite Unit 2 St Abbs Suite Unit 2, The Lighthouse, North Berwick, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,900 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 41 - Director → ME
  • 10
    KERSCO (2) LIMITED - 2009-05-22
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    BUSINESS THAT MATTERS LIMITED - 2020-06-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    REDAN GREEN LTD - 2024-11-22
    MIZZENTOP MANAGEMENT LIMITED - 2021-07-22
    icon of address 5 St. Baldreds Crescent, North Berwick, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,859 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    CULARDOCH NOMINEES LIMITED - 2019-10-23
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,025 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    HUXLI DEVELOPMENTS LIMITED - 2019-04-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -229,777 GBP2024-06-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    NORTH ESK INVESTMENT SERVICES LIMITED - 2018-10-09
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -927 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 22
    KERSLAND RESIDENTIAL LIMITED - 2010-04-13
    KERSCO (3) LIMITED - 2009-06-01
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 4 - Director → ME
  • 23
    HMS (906) LIMITED - 2012-03-16
    icon of address The Lighthouse, Heugh Road, North Berwick, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,188 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 23 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 27
    BROADSWORD CLAIMS MANAGEMENT LIMITED - 2020-12-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,601 GBP2024-05-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,887 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 24 - Director → ME
  • 29
    CRAIGHALL MANAGEMENT LIMITED - 2019-09-12
    icon of address The Lighthouse St Abbs Suite, Heugh Industrial Estate, North Berwick, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,731 GBP2023-10-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    UPPER RICHMOND (NO.33) LIMITED - 2015-11-11
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    216,491 GBP2023-12-01
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    CARE HOME NETWORK LIMITED - 2013-06-20
    icon of address 5 St. Baldreds Crescent, North Berwick, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,802 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address 87 Mayfield Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address Shiells Law, 31a St. David Street, Brechin, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 38
    WESTERN GOLD EXPLORATION LIMITED - 2020-12-15
    CHARLES THOMAS HOLDINGS LIMITED - 2017-05-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,439,385 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 60 - Has significant influence or controlOE
  • 39
    JPS DELI LTD - 2023-04-21
    JGS SUPPLIES LTD. - 2019-11-06
    icon of address St Abbs Suite The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
Ceased 21
  • 1
    ORCAP PROJECT FINANCE LIMITED - 2016-07-06
    ORACLE PROJECT FINANCE LIMITED - 2014-03-05
    WEALTH GARANT LIMITED - 2013-12-05
    ALEF WEALTH LTD - 2011-04-26
    icon of address 8-12 Welbeck Way, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,650 GBP2016-12-28
    Officer
    icon of calendar 2011-03-16 ~ 2016-01-31
    IIF 35 - Director → ME
  • 2
    ESSICH TOR LIMITED - 2023-04-21
    icon of address 22 West Telferton, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2023-04-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2023-04-21
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    INVER MUNRO LIMITED - 2021-03-02
    icon of address St Abbs Suite The Lighthouse, Heugh Road, North Berwick, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-11-12
    IIF 28 - Director → ME
  • 4
    EXPLORUS LTD - 2024-10-10
    MIZZENTOP PLANNING AND DESIGN LIMITED - 2021-11-04
    icon of address 22 West Telferton, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -57,541 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ 2024-10-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2024-10-09
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 5
    icon of address Upper Tyndrum Station, Tyndrum, Tyndrum
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,160 GBP2022-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2017-11-28
    IIF 53 - Secretary → ME
  • 6
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2010-01-29
    IIF 42 - Director → ME
  • 7
    ESKLOCH LIMITED - 2009-10-20
    icon of address 5 Mill Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-10-11
    IIF 47 - Director → ME
  • 8
    CULARDOCH NOMINEES LIMITED - 2019-10-23
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,025 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2020-12-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    icon of address 14 Hillary Crescent, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2016-12-21 ~ 2023-06-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-07-12
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-06-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-06-27
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    JP EVENTS LTD - 2023-04-21
    JPMCL SERVICES LIMITED - 2016-03-10
    icon of address 96 High Street, North Berwick, East Lothian, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,543 GBP2023-07-31
    Officer
    icon of calendar 2015-03-04 ~ 2016-05-30
    IIF 20 - Director → ME
  • 12
    KERSCO (1) LIMITED - 2014-02-14
    icon of address 125b Market Street, St. Andrews
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2014-01-22
    IIF 2 - Director → ME
  • 13
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    icon of address 4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-12-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,887 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-06-26
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 15
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-01-22
    IIF 8 - Director → ME
  • 16
    SCOTGOLD RESOURCES LIMITED - 2019-02-22
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,247,745 GBP2020-06-30
    Officer
    icon of calendar 2006-10-02 ~ 2017-11-28
    IIF 45 - Director → ME
    icon of calendar 2007-02-13 ~ 2017-11-28
    IIF 54 - Secretary → ME
  • 17
    KERSCO (WGS) LIMITED - 2014-11-21
    icon of address 12 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-12
    IIF 7 - Director → ME
  • 18
    icon of address 31a St David Street, Brechin, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2017-05-31
    Officer
    icon of calendar 2008-03-18 ~ 2010-05-31
    IIF 55 - Secretary → ME
  • 19
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,802 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-02-19
    IIF 5 - Director → ME
  • 20
    KERSCO (C) LIMITED - 2014-05-13
    SANDC (EA) LIMITED - 2014-03-26
    KERSCO (C) LIMITED - 2014-03-18
    icon of address Suite 7/4 The Pinnacle, 160 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-05-12
    IIF 6 - Director → ME
  • 21
    WESTERN GOLD EXPLORATION LIMITED - 2020-12-15
    CHARLES THOMAS HOLDINGS LIMITED - 2017-05-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,439,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-02-09
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.