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

Tobin, Christopher

    Related profiles found in government register
  • Tobin, Christopher
    Scottish director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Main Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SA, United Kingdom

      IIF 1 IIF 2
  • Tobin, Christopher
    British none born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, Scotland, G40 2QR, United Kingdom

      IIF 3
  • Tobin, Christopher Edward
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Broad Street, First Floor, Glasgow, G40 2QR, Scotland

      IIF 4
  • Christopher Tobin
    Scottish born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Main Street, Chapelhall, Airdrie, ML6 8SA, United Kingdom

      IIF 5 IIF 6
  • Tobin, Chris
    Scottish accountant born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 7
  • Tobin, Christopher Edward
    Scottish accountant born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 8
  • Mr Chris Tobin
    Scottish born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 9
  • Tobin, Christopher Edward
    British commercial cleaning born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 10
  • Tobin, Christopher Edward
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 11
  • Tobin, Christopher Edward
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 12
    • David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 13
    • First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 14
    • 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 15
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
    • 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 17
  • Tobin, Christopher Edward
    British financial director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 18
  • Tobin, Christopher Edward
    British managing director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 19
  • Tobin, Christopher Edward
    British non exec - director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 20
  • Mr Christopher Edward Tobin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Broad Street, First Floor, Glasgow, G40 2QR, Scotland

      IIF 21
  • Tobin, Christopher

    Registered addresses and corresponding companies
    • 28, Main Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SA, United Kingdom

      IIF 22 IIF 23
    • First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 24
  • Tobin, Edward
    British director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 25 IIF 26 IIF 27
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 28
    • 7 Burnfield Road, Giffnock, Glasgow, Renfrewshire, G46 7QA, Scotland

      IIF 29
    • David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 30
  • Tobin, Edward
    British entertainment agent born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 31
  • Tobin, Edward
    British industrial cleaning born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 32
  • Tobin, Edward
    British leisure born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 33
  • Tobin, Edward
    British managing director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, United Kingdom

      IIF 34
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 35 IIF 36
    • 7 Burnfield Road, Giffnock, Glasgow, East Renfrewshire, G46 7QA, United Kingdom

      IIF 37 IIF 38
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 39
  • Tobin, Edward
    British none born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Burnfield Road, Giffnock, Glasgow, East Renfrewshire, G46 7QA, Scotland

      IIF 40
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA

      IIF 41
  • Tobin, Edward
    British sales director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7UW

      IIF 42
  • Tobin, Edward
    British security adviser born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 43
  • Christopher Tobin
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 44
  • Mr Christopher Edward Tobin
    Scottish born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Main Street, Chapelhall, Airdrie, ML6 8SA, Scotland

      IIF 45
  • Mr Edward Tobin
    British born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 46
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 47 IIF 48
    • 7 Burnfield Road, Giffnock, Glasgow, Renfrewshire, G46 7QA, Scotland

      IIF 49
    • 9, Arran Drive, Giffnock, Glasgow, G46 7NL, Scotland

      IIF 50
    • David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 51
    • First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 52
    • 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 53
    • 216, Warrington Road, Glazebury, Warrington, WA3 5LQ, England

      IIF 54
    • 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 55
  • Tobin, Edward
    British

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G46 2QR

      IIF 56
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 57
    • 7 Burnfield Road, Glasgow, G46 7QA

      IIF 58
  • Tobin, Edward
    British m.d.

    Registered addresses and corresponding companies
    • 7, Burnfield Road, Giffnock, Glasgow, G46 7QA, Scotland

      IIF 59
  • Mr Christopher Edward Tobin
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 159, Broad Street, Glasgow, G40 2QR

      IIF 60 IIF 61
    • 159, Broad Street, Glasgow, G40 2QR, Scotland

      IIF 62 IIF 63
    • David Dale House, 159 Broad Street, Glasgow, G40 2QR

      IIF 64
    • First Floor, 159 Broad Street, Glasgow, G40 2QR, Scotland

      IIF 65 IIF 66
    • 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 67
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 68
    • 98, Park Avenue, Wrexham, Clwyd, LL12 7AN

      IIF 69
  • Tobin, Edward

    Registered addresses and corresponding companies
    • 562, Dumbarton Road, Glasgow, G11 6RH

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    First Floor, 159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-04-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    28 Main Street Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-04-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-29 ~ now
    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
  • 4
    David Dale House, 159 Broad Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    159 Broad Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,500 GBP2023-10-31
    Officer
    2013-07-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    First Floor, 159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2015-09-22 ~ now
    IIF 19 - director → ME
    2015-09-22 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 7
    68 Alexander Street, Airdrie, Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 1 - director → ME
    2021-06-01 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-04-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-29 ~ 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
  • 10
    11 Portland Road, Kilmarnock, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2024-07-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    159 Broad Street, First Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    98 Park Avenue, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-04-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    159 Broad Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    270,376 GBP2023-10-31
    Officer
    2014-11-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SOCCER STARS ACADEMY LEEDS LIMITED - 2022-01-17
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,644 GBP2023-12-31
    Officer
    2021-06-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Maxim 1 Regus 1st Floor, Parklands Way, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    636 GBP2024-03-31
    Officer
    2017-04-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 45 - Has significant influence or controlOE
  • 16
    MUSIC & ENTERTAINMENT SCOTLAND LTD. - 2007-10-01
    MUSIC & ENTERTAINMENT AGENCY LTD. - 2005-10-26
    Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-10-04 ~ dissolved
    IIF 31 - director → ME
    2007-12-17 ~ dissolved
    IIF 59 - secretary → ME
Ceased 20
  • 1
    First Floor, 159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-05-07 ~ 2024-04-29
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    9 Arran Drive, Giffnock, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    40,433 GBP2023-10-31
    Officer
    2018-05-25 ~ 2022-10-31
    IIF 3 - director → ME
    2014-01-31 ~ 2018-05-25
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    2017-04-05 ~ 2022-10-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TWO BIT COMPANY LIMITED(THE) - 1993-01-26
    C/o Begbies Traynor 4th Floor, 78 Saint Vincent Street, Glasgow
    Dissolved corporate
    Officer
    2002-10-28 ~ 2003-05-30
    IIF 33 - director → ME
  • 4
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-31 ~ 2024-04-29
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    David Dale House, 159 Broad Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-13 ~ 2024-04-29
    IIF 30 - director → ME
    Person with significant control
    2018-07-13 ~ 2024-04-29
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    159 Broad Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,500 GBP2023-10-31
    Officer
    2005-08-22 ~ 2024-04-29
    IIF 32 - director → ME
    2005-12-22 ~ 2013-05-05
    IIF 57 - secretary → ME
  • 7
    9 Arran Drive, Giffnock, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2014-01-31 ~ 2024-02-10
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-10
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    159 Broad Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-10-26 ~ 2024-04-29
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 9
    11 Portland Road, Kilmarnock, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2006-08-30 ~ 2024-04-29
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    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
    IIF 53 - Has significant influence or control OE
  • 10
    UP FRONT LIMITED - 1998-04-01
    Venlaw, 349 Bath Street, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    -21,379 GBP2023-09-30
    Officer
    2001-03-26 ~ 2005-10-31
    IIF 25 - director → ME
  • 11
    4 Strand Business Centre Locomotion Way, Camperdown Industrial Estate, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    156,130 GBP2024-02-29
    Officer
    2016-11-01 ~ 2024-05-16
    IIF 20 - director → ME
  • 12
    Renfrewshire Council (legal Services), Renfrewshire House Cotton Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-31 ~ 2004-06-01
    IIF 42 - director → ME
  • 13
    UP FRONT LTD. - 2009-06-15
    Venlaw Building, 349 Bath Street, Glasgow
    Corporate (4 parents)
    Officer
    2003-02-12 ~ 2005-10-31
    IIF 27 - director → ME
  • 14
    98 Park Avenue, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2007-05-29 ~ 2024-04-29
    IIF 43 - director → ME
    2007-05-29 ~ 2024-04-29
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 15
    159 Broad Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    270,376 GBP2023-10-31
    Officer
    2005-11-02 ~ 2024-04-29
    IIF 28 - director → ME
    2006-09-18 ~ 2012-06-01
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-20
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    SOCCER STARS ACADEMY LEEDS LIMITED - 2022-01-17
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,644 GBP2023-12-31
    Officer
    2021-06-17 ~ 2021-06-17
    IIF 22 - secretary → ME
  • 17
    11 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ 2012-12-03
    IIF 38 - director → ME
  • 18
    566-568 Dumbarton Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ 2012-08-16
    IIF 40 - director → ME
    2012-04-19 ~ 2013-04-01
    IIF 70 - secretary → ME
  • 19
    23 Hillside Drive, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-24 ~ 2017-03-31
    IIF 29 - director → ME
    Person with significant control
    2016-08-24 ~ 2017-03-31
    IIF 49 - Right to appoint or remove directors OE
  • 20
    Venlaw, 349 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-01-16 ~ 2005-10-31
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.