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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ian Close

    Related profiles found in government register
  • Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 1
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 2
  • Mr Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 3
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 4
  • Close, Ian
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 5
    • 56, Kirklands, Renfrew, Renfrewshire, PA4 8HR, United Kingdom

      IIF 6
  • Close, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 7
  • Close, Ian
    British dire born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Clyde Waterside, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 8
  • Close, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 9
    • Flat 11, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 10 IIF 11
    • Flat 1/1, 1 Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 12
    • 40, George Terrace, Balfron, Glasgow, Lanarkshire, G63 0PL, Scotland

      IIF 13
  • Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 14
  • Mr Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 15
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 16
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 17
    • 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 18
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 19
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 20
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 23
  • Mr Ian Close
    Scottish born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Braes Accountancy, Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 24 IIF 25
    • Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 26 IIF 27
    • Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 28
  • Close, Ian
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chiltern Court, Asheridge Road, Chesham, HP5 2PX

      IIF 29
    • 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 30
    • 184, Churchill Drive, Glasgow, G11 7HA, Uk

      IIF 31
    • 184, Churchill Drive, Glasgow, G11 7HA, United Kingdom

      IIF 32
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 33
    • 11, Jamaica Street, Aves Business Centre, Greenock, PA15 1XX, Scotland

      IIF 34
    • 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 35 IIF 36
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 37 IIF 38
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Close, Ian
    British accountant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 164, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 41
  • Close, Ian
    British business development director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 42 IIF 43
  • Close, Ian
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire, G74 5PE, Scotland

      IIF 44
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 45 IIF 46
    • Trident House, 2nd Floor, P2.2, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 47
  • Close, Ian
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2 20, Ardgowan Street, Greenock, PA16 8EH, Scotland

      IIF 48
  • Close, Ian
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 184, Churchill Drive, Glasgow, Lanarkshire, G11 7HA, United Kingdom

      IIF 49
    • 301, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 50
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 51
    • Flat 0/2, 42 Love Street, Paisley, PA3 2DY, Scotland

      IIF 52
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 53
    • Flat 1/3, 21 Dunlop Street, Renfrew, PA4 8PG, United Kingdom

      IIF 54
  • Close, Ian
    British born in October 1975

    Registered addresses and corresponding companies
    • 1/2, 12 Redshank Avenue, Renfrew, Renfrewshire, PA4 8SF, Uk

      IIF 55
  • Close, Ian
    Scottish born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Braes Accountancy, Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 56 IIF 57
    • Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 58 IIF 59
    • Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 60
  • Close, Ian

    Registered addresses and corresponding companies
    • 184, Churchill Drive, Glasgow, G11 7HA, United Kingdom

      IIF 61
    • Adrel House, 2 Redwood Avenue, East Kilbride, Glasgow, G74 5PE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 37
  • 1
    ABC DEBT RECOVERIES LIMITED
    - now SC393862
    ICW MARKETING LTD - 2019-06-10
    ABC DEBT RECOVERIES LIMITED - 2019-05-24
    Trident House 2nd Floor, P2.2, 175 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 47 - Director → ME
  • 2
    AIR SS CATERING LTD
    SC871198
    Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    AIR SS LTD - now
    CM ACCOUNTANCY SERVICES LTD
    - 2025-10-23 SC625231
    PRO LEDGER (SCOT) LTD
    - 2024-06-25 SC625231
    CM ACCOUNTANCY SERVICES LTD
    - 2023-03-10 SC625231
    PRO LEDGER (SCOT) LTD
    - 2022-09-13 SC625231
    GHM & CO LTD
    - 2022-09-08 SC625231
    GHM & CO (SCOT) LTD - 2019-08-23
    48 West George Street, Air Ss Ltd, Clyde Offices, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-04-01 ~ 2024-09-05
    IIF 34 - Director → ME
  • 4
    AV WATER COMPANY LTD
    SC390127
    1/3 21, Dunlop Street, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 54 - Director → ME
  • 5
    AXR CONSULTANCY LTD
    - now SC632730
    ICW CONSULTANTS LTD
    - 2024-09-05 SC632730 SC661146... (more)
    SAPPHIRE BLINDS LTD
    - 2021-03-30 SC632730
    ICW CONSULTANTS LTD
    - 2021-03-16 SC632730 SC661146... (more)
    ICW MARKETING LIMITED
    - 2020-07-09 SC632730 SC393862
    ICW CONSULTANTS LTD - 2020-05-05
    ICW MARKETING LTD - 2019-09-06
    FINDAPROFESSIONAL LTD - 2019-06-13
    1 Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 30 - Director → ME
    2020-07-08 ~ 2023-08-16
    IIF 33 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2020-11-10 ~ 2023-08-16
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    C & T RECRUITMENT LIMITED
    SC365759
    2 Redwood Avenue, East Kilbride, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 55 - Director → ME
  • 7
    C AND T FINANCIAL SOLUTIONS LIMITED
    07309272
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 32 - Director → ME
    2010-07-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    C&T COLLECTIONS LIMITED
    SC357899
    Adrel House 2 Redwood Avenue, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 6 - Director → ME
    2010-04-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    CHEETHAM & CALDER LITIGATION LIMITED
    SC366306
    Suite 324, The Pentagon Centre, Washington Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 10
    CM FINANCIAL AND STRATEGIC SOLUTIONS LTD.
    - now SC389983
    S & S LEISURE (NORTH) LTD
    - 2011-05-11 SC389983
    0/3 1 Dunlop Street, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 49 - Director → ME
  • 11
    COLUMBUS LEGAL LIMITED
    SC424729
    83 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2015-11-01 ~ 2016-06-15
    IIF 42 - Director → ME
  • 12
    COLUMBUS LEGAL SOLUTIONS LIMITED
    SC476163
    617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2018-07-15
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CWI LEISURE LTD
    SC607219
    Trident House 175 Renfrew Road, P2.2, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    EK LAUNDRY SERVICES LTD
    SC522733
    301 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 50 - Director → ME
  • 15
    ELEVARE 360 LTD
    SC860559
    Biram, 90 Newark Street, Greenock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-08-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2025-08-27 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ELEVARE THREE SIXTY LTD
    SC871197
    Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    FLORIDA PARK GLASGOW LIMITED
    SC462152
    50 Hayocks Road, Stevenston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 8 - Director → ME
  • 18
    ICW CONSULTANTS LTD
    SC821931 SC632730... (more)
    C/o Braes Accountancy Ironworks Business Centre, Bankside, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    ICW CONSULTANTS SCOT LTD - now
    DIRECT AIR SUPPORT LTD - 2025-02-13
    ICW CONSULTANTS SCOT LTD
    - 2025-02-12 SC745012 SC661146
    5 South Charlotte Street, Edinburgh
    In Administration Corporate (4 parents)
    Officer
    2024-11-04 ~ 2024-12-12
    IIF 36 - Director → ME
    2022-09-21 ~ 2024-08-01
    IIF 38 - Director → ME
    2024-08-01 ~ 2024-11-04
    IIF 35 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-08-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ 2024-11-04
    IIF 18 - Has significant influence or control OE
  • 20
    ICW PROPERTIES LTD
    SC803540
    Wilson Business Park Unit 22b, 1 Queen Elizabeth Avenue, Hillington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    ICW TRANSPORT LTD
    SC874171
    C/o Braes Accountancy Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    JOHNSTONE AMATEUR BOXING CLUB CIC
    SC779139
    26 Macdowall Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-15 ~ 2025-02-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KETTLE ESTATES LIMITED
    07115675
    Chiltern Court, Asheridge Road, Chesham
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 29 - Director → ME
  • 24
    LEEP HOLDING LIMITED
    SC371823
    2 Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-01-27 ~ 2010-04-08
    IIF 44 - Director → ME
  • 25
    MIDLOTHIAN PLANT HIRE LTD
    SC874169
    C/o Braes Accountancy Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    POW WOW WATER LIMITED
    SC485586
    97-99 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 27
    PRO LEDGER LTD
    SC676586
    6c Dryden Road, Bilston Glen Industrial Estate, Loanhead, Scotland
    Active Corporate (3 parents)
    Officer
    2022-04-19 ~ 2022-09-12
    IIF 41 - Director → ME
  • 28
    REALM RECRUITMENT LTD
    SC478321
    Flat 11 1 Clydeshore Road, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 29
    RK CANALSIDE LTD
    SC840099
    Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ 2025-03-19
    IIF 45 - Director → ME
    2025-04-22 ~ 2025-09-17
    IIF 46 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-09-17
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2025-03-05 ~ 2025-03-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ROASTERS DINER LIMITED - now
    IMPERIUM CONSULTANCY LTD
    - 2017-12-13 SC566509
    CRAINELIA LTD - 2017-08-15
    Flat 2 20, Ardgowan Street, Greenock, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-09-01 ~ 2017-12-08
    IIF 48 - Director → ME
  • 31
    TOPCAT HOME IMPROVEMENTS LIMITED
    - now SC692126 SC653967
    TCAT - HOME IMPROVEMENTS LTD
    - 2021-10-26 SC692126 SC653967
    TOPCAT FRANCHISES LTD
    - 2021-10-26 SC692126
    Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-12 ~ 2023-11-10
    IIF 7 - Director → ME
    Person with significant control
    2021-03-12 ~ 2023-11-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TOTALLY WAW LTD
    SC427018
    Flat 0/2 42 Love Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ dissolved
    IIF 52 - Director → ME
  • 33
    WALKWELL SOLUTIONS LIMITED
    SC490357
    13 St. Catherines Crescent, Shotts, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ 2014-11-11
    IIF 11 - Director → ME
  • 34
    WOODBURN CONSULTANCY LIMITED
    SC499177 SC553110
    3/1 26 Esplanade, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 35
    WOODBURN CONSULTANCY LTD
    SC553110 SC499177
    3/1 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    WOODBURN UTILITIES LTD - now
    WOODBURN (SCOTLAND) LIMITED
    - 2015-01-23 SC452359
    6 Weavers Yard, Douglas, Lanark, Scotland
    Active Corporate (3 parents)
    Officer
    2013-06-14 ~ 2013-06-14
    IIF 13 - Director → ME
  • 37
    YOUR TAX BACK LTD
    12759699
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-30 ~ 2023-06-16
    IIF 40 - Director → ME
    Person with significant control
    2023-04-30 ~ 2023-06-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.