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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 41
  • 1
    Gittins, Paul
    Individual (338 offsprings)
    Officer
    2012-04-30 ~ 2017-01-11
    OF - Secretary → CIF 0
  • 2
    Couzens, Michael Alastair
    Building Society Manager born in January 1964
    Individual (105 offsprings)
    Officer
    1993-09-30 ~ 1995-01-27
    OF - Director → CIF 0
  • 3
    Duncan, Mark
    Company Director born in May 1971
    Individual (19 offsprings)
    Officer
    2007-12-31 ~ 2011-10-18
    OF - Director → CIF 0
  • 4
    Walkden, David James, Mr.
    General Manager born in August 1958
    Individual (38 offsprings)
    Officer
    1997-05-02 ~ 2002-02-14
    OF - Director → CIF 0
  • 5
    Marriott Clarke, Paul
    Company Director born in July 1974
    Individual (7 offsprings)
    Officer
    2006-09-18 ~ 2006-11-01
    OF - Director → CIF 0
  • 6
    Sobo, Femi
    Individual (56 offsprings)
    Officer
    2003-05-14 ~ 2003-12-24
    OF - Secretary → CIF 0
  • 7
    Pardavila Gonzalez, Manuel Angel
    Born in June 1970
    Individual (14 offsprings)
    Officer
    2019-05-10 ~ now
    OF - Director → CIF 0
  • 8
    Mcpherson, Donald James
    Chartered Secretary born in October 1961
    Individual (153 offsprings)
    Officer
    1995-01-27 ~ 1997-05-02
    OF - Director → CIF 0
    Mcpherson, Donald James
    Individual (153 offsprings)
    Officer
    2000-05-08 ~ 2000-09-06
    OF - Secretary → CIF 0
  • 9
    Goldthorpe, Philippa Mary
    Head Of Dealing born in May 1978
    Individual (12 offsprings)
    Officer
    2015-07-20 ~ 2025-02-28
    OF - Director → CIF 0
  • 10
    Moorhouse, Robert Keith
    Individual (60 offsprings)
    Officer
    2000-09-06 ~ 2002-02-14
    OF - Secretary → CIF 0
  • 11
    Ellis, Michael Henry
    Director born in August 1951
    Individual (31 offsprings)
    Officer
    2000-06-14 ~ 2002-02-14
    OF - Director → CIF 0
  • 12
    Perry, Shoomon Richard
    Company Director born in February 1977
    Individual (10 offsprings)
    Officer
    2005-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 13
    Doran, Kevin
    Born in March 1976
    Individual (24 offsprings)
    Officer
    2025-03-18 ~ 2026-03-20
    OF - Director → CIF 0
  • 14
    Quinn, Sean Carl
    Director born in March 1973
    Individual (17 offsprings)
    Officer
    2015-07-09 ~ 2017-12-04
    OF - Director → CIF 0
  • 15
    O'dwyer, John Patrick
    Director born in August 1967
    Individual (18 offsprings)
    Officer
    2020-03-11 ~ 2023-11-01
    OF - Director → CIF 0
  • 16
    Lodge, Matthew Sebastian
    Chartered Secretary born in September 1960
    Individual (78 offsprings)
    Officer
    1993-01-25 ~ 1997-05-02
    OF - Director → CIF 0
    Lodge, Matthew Sebastian
    Chartered Secretary
    Individual (78 offsprings)
    Officer
    1993-01-25 ~ 1997-05-02
    OF - Secretary → CIF 0
    1999-11-01 ~ 2000-05-08
    OF - Secretary → CIF 0
  • 17
    Miller, John Richard
    Director born in July 1947
    Individual (20 offsprings)
    Officer
    1997-05-02 ~ 1999-04-30
    OF - Director → CIF 0
  • 18
    Raman, Krishna Venkata
    Individual (28 offsprings)
    Officer
    2026-03-01 ~ now
    OF - Secretary → CIF 0
  • 19
    Fitzgerald, Peter John
    Born in February 1972
    Individual (8 offsprings)
    Officer
    2026-03-20 ~ now
    OF - Director → CIF 0
  • 20
    Rosbrook, Simon John
    Individual (17 offsprings)
    Officer
    1997-05-02 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 21
    Johnston, Graham Stirling
    Accountant born in June 1952
    Individual (13 offsprings)
    Officer
    2000-01-27 ~ 2002-02-14
    OF - Director → CIF 0
  • 22
    Selman, Arthur
    Compliance Officer born in May 1946
    Individual (17 offsprings)
    Officer
    1997-05-02 ~ 2002-08-12
    OF - Director → CIF 0
  • 23
    Concannon, Susan Anne
    Director born in July 1955
    Individual (16 offsprings)
    Officer
    1997-05-02 ~ 2010-08-31
    OF - Director → CIF 0
  • 24
    Ripley, Joel Charles
    Company Director born in April 1974
    Individual (11 offsprings)
    Officer
    2011-11-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 25
    Myers, Anne Elizabeth
    Building Society Manager born in June 1952
    Individual (11 offsprings)
    Officer
    1991-06-17 ~ 1993-01-28
    OF - Director → CIF 0
    Myers, Anne Elizabeth
    Building Society Manager
    Individual (11 offsprings)
    Officer
    1991-06-17 ~ 1993-01-28
    OF - Secretary → CIF 0
  • 26
    Corcoran, James Bernard
    Head Of Products born in December 1954
    Individual (33 offsprings)
    Officer
    2002-02-14 ~ 2003-12-16
    OF - Director → CIF 0
  • 27
    Shankland, Graeme Robert Andrew
    Banker born in September 1960
    Individual (37 offsprings)
    Officer
    2006-09-18 ~ 2010-06-16
    OF - Director → CIF 0
  • 28
    Davies, James William Russell
    Company Director born in May 1966
    Individual (11 offsprings)
    Officer
    2007-05-16 ~ 2007-06-15
    OF - Director → CIF 0
  • 29
    Wakes, Angela
    Individual (160 offsprings)
    Officer
    2006-09-18 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 30
    Darcey, Roy Mallinson
    Director born in December 1948
    Individual (11 offsprings)
    Officer
    2002-02-14 ~ 2007-12-30
    OF - Director → CIF 0
  • 31
    Folwell, Grenville John
    Director born in July 1943
    Individual (35 offsprings)
    Officer
    1999-01-27 ~ 2000-06-14
    OF - Director → CIF 0
  • 32
    Cockroft, Charles Stephen
    Building Society Secretary born in July 1936
    Individual (28 offsprings)
    Officer
    1991-06-17 ~ 1993-09-22
    OF - Director → CIF 0
  • 33
    Stansfield, Damian Charles
    Born in June 1966
    Individual (23 offsprings)
    Officer
    2011-01-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 34
    Phillips, Gordon Paul
    Company Director born in March 1962
    Individual (9 offsprings)
    Officer
    2006-03-27 ~ 2009-09-30
    OF - Director → CIF 0
  • 35
    Riddy, Caroline Anne
    Individual (3 offsprings)
    Officer
    2024-12-23 ~ 2026-02-28
    OF - Secretary → CIF 0
  • 36
    Jordan, Ana Louise
    Individual (15 offsprings)
    Officer
    2024-01-10 ~ 2024-12-23
    OF - Secretary → CIF 0
  • 37
    Hobday, David Arthur
    Head Of Direct born in January 1969
    Individual (57 offsprings)
    Officer
    2003-12-16 ~ 2006-01-31
    OF - Director → CIF 0
  • 38
    Mayer, Sally
    Individual (94 offsprings)
    Officer
    2002-02-14 ~ 2006-09-18
    OF - Secretary → CIF 0
  • 39
    Horner, Christopher Julian
    Company Director born in June 1971
    Individual (7 offsprings)
    Officer
    2011-10-18 ~ 2015-07-10
    OF - Director → CIF 0
  • 40
    LLOYDS SECRETARIES LIMITED
    - now 02791894
    HBOS SECRETARIES LIMITED - 2011-02-18
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    RANDOMCOST LIMITED - 1993-07-06
    25, Gresham Street, London, United Kingdom
    Active Corporate (31 parents, 435 offsprings)
    Officer
    2017-01-11 ~ 2024-01-10
    OF - Secretary → CIF 0
  • 41
    HALIFAX SHARE DEALING LIMITED
    03195646
    Trinity Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (74 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HSDL NOMINEES LIMITED

Period: 1997-04-30 ~ now
Company number: 02249630
Registered names
HSDL NOMINEES LIMITED - now
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • HSDL NOMINEES LIMITED
    Info
    HALIFAX PERMANENT LIMITED - 1997-04-30
    Registered number 02249630
    Trinity Road, Halifax, West Yorkshire HX1 2RG
    PRIVATE LIMITED COMPANY incorporated on 1988-04-29 (37 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-07
    CIF 0
  • HSDL NOMINEES LIMITED
    S
    Registered number missing
    Trinity Road, Trinity Road, Halifax, England, HX1 2RG
    Private Limited Company
    CIF 1
  • HSDL NOMINEES LIMITED
    S
    Registered number 02249630
    Hsdl Nominees Limited, Trinity Road, Halifax, West Yorkshire, England, HX1 2RG
    Company Limited By Shares in England And Wales, England
    CIF 2
    Private Limited Company in Registrar Of Companies - Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments 70
  • 1
    AQUATIC ENGINEERING & CONSTRUCTION LIMITED
    - now SC123734
    LEDGE TWENTYFOUR LIMITED - 1990-08-22
    Cairnton Road, Boyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 61 - Ownership of shares – 75% or more OE
  • 2
    CXR BIOSCIENCES LIMITED
    - now SC211745
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-03
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 3
    DALGLEN (NO.817) LIMITED
    SC229722 SC229721... (more)
    Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
  • 4
    DALRY COMMUNITY WIND FARM LIMITED
    - now SC374557 SC269645
    DUNWILCO (1659) LIMITED - 2010-05-05
    Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-12
    CIF 76 - Ownership of shares – 75% or more OE
  • 5
    DONALDSON TIMBER SYSTEMS LIMITED - now
    STEWART MILNE TIMBER SYSTEMS LIMITED
    - 2022-01-04 10375531 SC065447
    Falcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-09-28 ~ 2021-12-15
    CIF 25 - Ownership of shares – 75% or more OE
  • 6
    DRUMDEAL LIMITED - now
    HYDRASUN AMC LIMITED
    - 2020-08-19 SC282770
    DRUMDEAL LIMITED - 2005-05-09
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-01-18 ~ 2017-01-18
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 7
    EGERTON HOUSE DEVELOPMENTS LIMITED
    SC574040
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-09-01 ~ 2023-05-05
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 8
    ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED
    - now SC259895
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) LIMITED
    - 2016-04-14 SC259895 SC209009
    M M & S (3038) LIMITED - 2004-05-10
    C/o Resolis Limited, 11th Floor Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-20
    CIF 72 - Ownership of shares – 75% or more OE
  • 9
    ELGIN HEALTH (EASTER ROSS) LIMITED
    - now SC243124
    ROBERTSON HEALTH (EASTER ROSS) LIMITED
    - 2016-04-14 SC243124
    M M & S (2962) LIMITED - 2003-02-07
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    CIF 71 - Ownership of shares – 75% or more OE
  • 10
    ELGIN HEALTH (GARTNAVEL) LIMITED
    - now SC271565
    ROBERTSON HEALTH (GARTNAVEL) LIMITED
    - 2016-04-14 SC271565
    MM&S (4006) LIMITED - 2005-01-13
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-20
    CIF 73 - Ownership of shares – 75% or more OE
  • 11
    EMBLEM SCHOOLS LIMITED
    - now SC237891
    QUILLCO 122 LIMITED - 2002-12-24
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or more OE
  • 12
    EURWA SURVEY LIMITED
    - now SC374627
    MOUNTWEST ACCESS LIMITED - 2010-05-10
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ 2017-03-16
    CIF 50 - Ownership of shares – 75% or more OE
  • 13
    GATEWAY EDINBURGH HOTELS LIMITED - now
    HOLYROOD HOTELS LIMITED
    - 2021-11-17 SC179571
    DMWS 308 LIMITED - 1998-01-29
    The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    2019-05-21 ~ 2021-07-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 14
    GATEWAY MANCHESTER HOTELS LTD - now
    MACDONALD HOTELS (MANCHESTER) LTD.
    - 2021-11-30 SC268023
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    DMWS 668 LIMITED - 2004-07-05
    The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (20 parents)
    Person with significant control
    2019-05-21 ~ 2021-11-16
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-03-28
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    GEOSCAN GROUP LIMITED
    - now SC167153
    LEDGE 285 LIMITED - 1996-08-28
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 63 - Ownership of shares – 75% or more OE
  • 16
    GOUK PROPCO LIMITED - now
    GOUK OPERATOR LTD - 2021-10-05
    MACDONALD RANDOLPH LIMITED
    - 2019-11-26 SC572846
    MACDONALD ELMERS COURT LIMITED
    - 2019-02-13 SC572846
    1 George Square, Glasgow, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2017-10-11 ~ 2019-03-28
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    2019-05-21 ~ 2019-11-18
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 17
    HDH 2016 LIMITED
    SC551008
    Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-05-16 ~ 2026-02-12
    CIF 2 - Ownership of shares – 75% or more OE
  • 18
    HYDRASUN LIMITED
    SC059688
    Gateway Business Park, Moss Road, Aberdeen
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2017-01-18 ~ 2017-01-18
    CIF 79 - Ownership of shares – 75% or more OE
  • 19
    INCHYRA GRANGE HOTEL LIMITED
    SC060447
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2019-05-21 ~ 2023-05-05
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-03-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 20
    INCHYRA SERVICES LIMITED
    SC078977
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    INTERMOOR LIMITED
    - now SC167870 06535466
    INTERNATIONAL MOORING SYSTEMS LIMITED - 2009-07-13
    CRAIG GROUP INTERNATIONAL MOORING SYSTEMS LTD. - 2007-08-07
    CRAIG GROUP IMS LIMITED - 1999-06-30
    LEDGE 289 LIMITED - 1996-10-09
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 64 - Ownership of shares – 75% or more OE
  • 22
    INTERMOOR MARINE SERVICES LIMITED
    - now SC100128 SC781544
    TRIDENT OFFSHORE LIMITED - 2009-07-09
    FALFAIR LIMITED - 1986-12-10
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
  • 23
    LEDGE 563 LIMITED
    SC213290 SC213292... (more)
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2019-05-21 ~ 2023-05-05
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-03-28
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    LEISURE RESORTS MANAGEMENT LIMITED
    - now SC127664
    ORRMAC (NO:143) LIMITED - 1991-03-05
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    MACDONALD AVIEMORE HIGHLAND RESORT LIMITED
    SC360380
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    MACDONALD BURLINGTON LIMITED
    - now SC572852
    FOREST HILLS HOTEL LIMITED
    - 2019-02-13 SC572852
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-05-21 ~ 2023-05-05
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    2017-10-11 ~ 2019-03-28
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 27
    MACDONALD FOREST HILLS (ABERFOYLE) LIMITED
    - now SC308947
    DMWS 798 LIMITED - 2007-11-21
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 28
    MACDONALD HOTELS (MANAGEMENT) LIMITED
    - now SC141208 SC359881
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (31 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 29
    MACDONALD HOTELS (SOLBERGE) LIMITED
    SC447417
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-05-21 ~ 2023-05-05
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-03-28
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 30
    MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED
    - now SC359386
    DMWS 895 LIMITED - 2009-05-29
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 31
    MACDONALD HOTELS INVESTMENTS LIMITED
    - now SC125204
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (33 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    MACDONALD LOCHANHULLY LIMITED
    SC572866
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-10-11 ~ 2023-05-05
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 33
    MACDONALD PLAS TALGARTH LIMITED
    SC572868
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-10-11 ~ 2023-05-05
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 34
    MACDONALD PORTLAND LIMITED
    SC383972
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 35
    MACDONALD RESORT OWNERSHIP LIMITED
    SC383976
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 36
    MACDONALD RESORTS (LA ERMITA) LIMITED
    - now SC187439
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    TM 1127 LIMITED - 1999-06-03
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 37
    MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED
    - now SC426388
    DMWS 979 LIMITED - 2012-08-09
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 38
    MACDONALD RESORTS LIMITED
    - now SC019593
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (29 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 39
    MACDONALD WHITESIDE LIMITED
    - now SC572862
    MACDONALD LOCH RANNOCH LIMITED
    - 2019-03-06 SC572862 00858805
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-10-11 ~ 2023-05-05
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 40
    MACDONALD WINDSOR LIMITED
    - now SC572859
    MACDONALD DALFABER LIMITED
    - 2019-02-19 SC572859
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-05-21 ~ 2023-05-05
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    2017-10-11 ~ 2019-03-28
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 41
    MDH 123 LIMITED
    - now SC115181
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    CHALCO NINE LIMITED - 1989-02-07
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 42
    MILLOUR HILL COMMUNITY WIND CO LTD
    - now SC352941
    MILLOUR HILL COMMUNITY WIND COMPANY LIMITED - 2015-08-18
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-12
    CIF 74 - Ownership of shares – 75% or more OE
  • 43
    NEVISMOUNT LIMITED - now
    HYDRASUN GROUP LIMITED
    - 2022-04-06 SC231079
    NEVISMOUNT LIMITED - 2002-10-04
    5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-01-18 ~ 2017-01-18
    CIF 77 - Ownership of shares – 75% or more OE
  • 44
    PITTODRIE GROUP LIMITED
    - now SC138396
    LEDGE 120 LIMITED - 1992-08-07
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 45
    SEASCAN LIMITED
    - now SC197038
    LEDGE 472 LIMITED - 1999-06-24
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 65 - Ownership of shares – 75% or more OE
  • 46
    SEATRONICS LIMITED
    - now SC124658
    SCANTRON LIMITED - 2000-04-26
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 62 - Ownership of shares – 75% or more OE
  • 47
    SI 2016 LIMITED
    - now SC400905
    SOUTER INVESTMENTS LIMITED
    - 2016-09-28 SC400905 SC527266... (more)
    DMWS 955 LIMITED - 2011-10-12
    Fourth Floor, 68-70 George Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 48
    STEWART MILNE CENTRAL LIMITED
    - now SC305012
    LATTERLOCK LIMITED - 2006-07-19
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 49
    STEWART MILNE COMMERCIAL LIMITED
    - now SC152943
    STEWART MILNE HOLDINGS LIMITED - 2002-01-17
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 50
    STEWART MILNE DEVELOPMENTS LIMITED
    - now SC054259 SC145941
    HEADLAND (SCOTLAND) LIMITED - 1994-02-08
    KILDONNAN INVESTMENTS LIMITED - 1989-09-22
    Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 51
    STEWART MILNE GROUP HOLDINGS LIMITED
    SC558821 SC132524... (more)
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 52
    STEWART MILNE GROUP LIMITED
    SC057709
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (30 parents, 39 offsprings)
    Person with significant control
    2017-08-08 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 53
    STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED
    - now SC091447 SC132524... (more)
    THE KING GROUP LIMITED
    - 2019-02-21 SC091447 SC623032
    GLENISTON LIMITED - 1997-02-07
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
  • 54
    STEWART MILNE HOMES (ARBROATH) LIMITED
    - now SC115534
    KING DEVELOPMENT COMPANY LIMITED
    - 2019-02-21 SC115534
    KING DEVELOPMENTS (AUCHTERARDER) LIMITED - 1997-06-18
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-09-28 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
  • 55
    STEWART MILNE HOMES (AUCHTERARDER) LIMITED
    - now SC062886
    A. & L. KING (BUILDERS) LIMITED
    - 2019-02-21 SC062886
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 56
    STEWART MILNE HOMES (KIRKTON) LIMITED
    - now SC214204
    KING (KIRKTON) LIMITED
    - 2019-02-21 SC214204
    MILLBRY 535 LTD. - 2001-01-16
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (18 parents)
    Person with significant control
    2016-09-28 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
  • 57
    STEWART MILNE HOMES (SOUTHERN) LIMITED
    - now SC096898
    HEADLAND (SOUTH) LIMITED - 1994-02-08
    EARNBANK DEVELOPMENTS LIMITED - 1990-02-14
    TARBOUKA LIMITED - 1986-02-14
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 58
    STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED
    SC620130
    C/o Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh
    In Administration Corporate (9 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 59
    STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED
    SC545400 SC545779
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-07-20 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    2016-09-28 ~ 2017-10-31
    CIF 31 - Ownership of shares – 75% or more OE
  • 60
    STEWART MILNE HOMES NORTH SCOTLAND LIMITED
    SC545779 SC545400
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 61
    STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED
    10375540
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (10 parents, 6 offsprings)
    Person with significant control
    2016-09-28 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 62
    STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED
    - now SC063606 SC056620
    KILDONNAN BUILDING AND DEVELOPMENT COMPANY LIMITED - 2001-08-02
    C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
  • 63
    STEWART MILNE PART EXCHANGE LIMITED
    - now SC204848
    SHOWFORM LIMITED - 2000-05-12
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
  • 64
    STEWART MILNE PROPERTIES LIMITED
    - now SC145941
    STEWART MILNE DEVELOPMENTS LIMITED - 1994-02-08
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 65
    STEWART MILNE WESTHILL LIMITED
    - now SC305009
    POSTPEN LIMITED - 2006-07-19
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 66
    THAINSTONE HOUSE HOTEL LIMITED
    - now SC131433
    BONSQUARE 26 LIMITED - 1991-05-02
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 67
    THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
    - now SC257330
    MACROCOM (859) LIMITED - 2004-12-23
    272 Bath Street, Glasgow, Scotland
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-21
    CIF 1 - Ownership of shares – 75% or more OE
  • 68
    TIMESHARE OPTIONS LIMITED
    SC367665
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 69
    UTEC INTERNATIONAL LIMITED
    - now SC294581
    MOUNTWEST 652 LIMITED - 2006-01-27
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (23 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-16
    CIF 66 - Ownership of shares – 75% or more OE
  • 70
    UTEC NCS SURVEY LIMITED
    - now SC282769
    NCS SURVEY LIMITED - 2015-01-21
    LAWREEL LIMITED - 2005-05-25
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-12-15 ~ 2017-08-29
    CIF 49 - Ownership of shares – 75% or more 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 March 2026 and licensed under the Open Government Licence v3.0.