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

Field, Sandra

    Related profiles found in government register
  • Field, Sandra
    British director born in August 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 18 IIF 19
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, Aberdeen, AB39 8BD, United Kingdom

      IIF 23
  • Field, Sandra
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 24
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 28
  • Field, Sandra
    British director born in May 1958

    Resident in Scotland

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

      IIF 29
  • Mrs Sandra Field
    British born in August 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 34 IIF 35
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 36 IIF 37
    • icon of address 22, Naismith Drive, Chapleton, Stonehaven, AB39 8BD, United Kingdom

      IIF 38
  • Field, Charles
    British director born in November 1956

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 57
  • Field, Charles
    British company director born in August 1958

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

      IIF 58
  • Field, Vikki
    British company director born in March 1987

    Resident in Scotland

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

      IIF 59
  • Field, Vikki
    British director born in March 1987

    Resident in Scotland

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

      IIF 60 IIF 61
    • icon of address 20, Mearns Street, Aberdeen, AB11 5AT, Scotland

      IIF 62
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 63 IIF 64 IIF 65
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 70 IIF 71
    • icon of address 73, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 72
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 73
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 74
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 75
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mrs Sandra Field
    British born in August 1958

    Resident in Scotland

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

      IIF 77
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 78
  • Field, Vikki
    Scottish director born in March 1987

    Resident in Scotland

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

      IIF 79
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 80
  • Field, Sandra

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in August 1958

    Resident in Scotland

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

      IIF 95
  • Field, Charles

    Registered addresses and corresponding companies
  • Field, Vikki

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

      IIF 103
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 104 IIF 105 IIF 106
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 110 IIF 111
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 112
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Dyce, Aberdeen, AB21 7LW, Scotland

      IIF 113
  • Miss Vikki Field
    British born in March 1987

    Resident in Scotland

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

      IIF 114
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, Scotland

      IIF 115 IIF 116 IIF 117
    • icon of address 73, Charleston Road North, Aberdeen, AB12 3SZ, United Kingdom

      IIF 120 IIF 121
    • icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, AB12 3SN, Scotland

      IIF 122
    • icon of address The Warehouse, Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire, AB11 5AT

      IIF 123
    • icon of address Unit 11 Dyce Shopping Centre, Riverview Drive, Aberdeen, AB21 7LW, Scotland

      IIF 124
  • Mr Charles Field
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Charles Field
    British born in March 1987

    Resident in Scotland

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

      IIF 133
  • Miss Vikki Field
    Scottish born in March 1987

    Resident in Scotland

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

      IIF 134
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 3
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 4
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    NORTHPINE GROUP LTD - 2024-12-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 7
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
  • 8
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Naismith Drive, Chapleton, Stonehaven, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 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
  • 15
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 84 - Secretary → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 86 - Secretary → ME
  • 25
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 26
    JULZ D CONTRACTS LIMITED - 2020-06-23
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 56 - Director → ME
  • 28
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    105,999 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 87 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 50 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 48 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-12-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 3
    OH SO GEL LTD - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-19
    IIF 108 - Secretary → ME
  • 4
    TAN ALLURE LIMITED - 2022-05-23
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,920 GBP2020-12-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-06-01
    IIF 53 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-01-01
    IIF 79 - Director → ME
  • 5
    TAN ALLURE 2 LIMITED - 2022-05-23
    TAN ALLURE DYCE LIMITED - 2019-03-27
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-31
    IIF 43 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 63 - Director → ME
    icon of calendar 2018-11-26 ~ 2022-01-20
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-02-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 6
    TAN ALLURE 3 LIMITED - 2022-05-23
    icon of address C/o: Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2022-08-01
    IIF 67 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-02-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 7
    NORTHPINE 3 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 3 - Director → ME
  • 8
    NORTHPINE 4 LTD - 2024-12-06
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-16
    IIF 2 - Director → ME
    icon of calendar 2024-12-01 ~ 2024-12-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 9
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    143,555 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 27 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 71 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    icon of calendar 2021-03-03 ~ 2022-01-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    icon of address 73 Charleston Road North, Aberdeen, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -740,034 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 49 - Director → ME
    IIF 70 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 129 - Right to appoint or remove directors OE
  • 11
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-04-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 75 - Director → ME
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-01-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 13
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 69 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 103 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-06-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-01-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 16 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-04-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-09-01
    IIF 32 - Right to appoint or remove directors OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-01
    IIF 10 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 14 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-07-01
    IIF 83 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 9 - Director → ME
    icon of calendar 2024-07-01 ~ 2024-11-01
    IIF 72 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-07-01
    IIF 81 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-13
    IIF 76 - Director → ME
  • 19
    icon of address 19 Auchlee Wynd, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 68 - Director → ME
    icon of calendar 2017-10-23 ~ 2017-10-23
    IIF 66 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-01-01
    IIF 105 - Secretary → ME
  • 20
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,736 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 57 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-20
    IIF 64 - Director → ME
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 97 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2022-01-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2020-06-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    icon of calendar 2020-06-01 ~ 2022-01-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-23
    IIF 61 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-01
    IIF 73 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-20
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 22
    icon of address 73 Charleston Road North, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-11-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 23
    icon of address The Warehouse Health Club, 20 Mearns Street, Aberdeen, Aberdeenshire
    Active Corporate
    Equity (Company account)
    10,149 GBP2022-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 54 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 74 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 59 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-06-02
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-01 ~ 2022-01-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    icon of calendar 2024-01-01 ~ 2024-05-01
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 24
    WAREHOUSE HEALTH LTD - 2022-07-18
    icon of address 20 Mearns Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    105,999 GBP2023-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 62 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-06-01
    IIF 96 - Secretary → ME
  • 25
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,252 GBP2023-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2007-09-17
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.