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
Active 4
  • 1
    Pardavila Gonzalez, Manuel Angel
    Born in June 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Doran, Kevin
    Born in March 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Riddy, Caroline Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressTrinity Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Perry, Shoomon Richard
    Company Director born in February 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 2
    Jordan, Ana Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-10 ~ 2024-12-23
    OF - Secretary → CIF 0
  • 3
    Shankland, Graeme Robert Andrew
    Banker born in September 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2010-06-16
    OF - Director → CIF 0
  • 4
    Gittins, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2017-01-11
    OF - Secretary → CIF 0
  • 5
    Mayer, Sally
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2006-09-18
    OF - Secretary → CIF 0
  • 6
    Rosbrook, Simon John
    Individual
    Officer
    icon of calendar 1997-05-02 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 7
    Sobo, Femi
    Individual
    Officer
    icon of calendar 2003-05-14 ~ 2003-12-24
    OF - Secretary → CIF 0
  • 8
    Hobday, David Arthur
    Head Of Direct born in January 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2006-01-31
    OF - Director → CIF 0
  • 9
    Myers, Anne Elizabeth
    Building Society Manager born in June 1952
    Individual
    Officer
    icon of calendar 1991-06-17 ~ 1993-01-28
    OF - Director → CIF 0
    Myers, Anne Elizabeth
    Building Society Manager
    Individual
    Officer
    icon of calendar 1991-06-17 ~ 1993-01-28
    OF - Secretary → CIF 0
  • 10
    Duncan, Mark
    Company Director born in May 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-18
    OF - Director → CIF 0
  • 11
    Wakes, Angela
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 12
    Walkden, David James, Mr.
    General Manager born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-02 ~ 2002-02-14
    OF - Director → CIF 0
  • 13
    Corcoran, James Bernard
    Head Of Products born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2003-12-16
    OF - Director → CIF 0
  • 14
    Lodge, Matthew Sebastian
    Chartered Secretary born in September 1960
    Individual
    Officer
    icon of calendar 1993-01-25 ~ 1997-05-02
    OF - Director → CIF 0
    Lodge, Matthew Sebastian
    Chartered Secretary
    Individual
    Officer
    icon of calendar 1993-01-25 ~ 1997-05-02
    OF - Secretary → CIF 0
    icon of calendar 1999-11-01 ~ 2000-05-08
    OF - Secretary → CIF 0
  • 15
    Darcey, Roy Mallinson
    Director born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-14 ~ 2007-12-30
    OF - Director → CIF 0
  • 16
    Mcpherson, Donald James
    Chartered Secretary born in October 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1997-05-02
    OF - Director → CIF 0
    Mcpherson, Donald James
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2000-09-06
    OF - Secretary → CIF 0
  • 17
    O'dwyer, John Patrick
    Director born in August 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2023-11-01
    OF - Director → CIF 0
  • 18
    Ellis, Michael Henry
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-14 ~ 2002-02-14
    OF - Director → CIF 0
  • 19
    Concannon, Susan Anne
    Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-02 ~ 2010-08-31
    OF - Director → CIF 0
  • 20
    Goldthorpe, Philippa Mary
    Head Of Dealing born in May 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2025-02-28
    OF - Director → CIF 0
  • 21
    Couzens, Michael Alastair
    Building Society Manager born in January 1964
    Individual (48 offsprings)
    Officer
    icon of calendar 1993-09-30 ~ 1995-01-27
    OF - Director → CIF 0
  • 22
    Phillips, Gordon Paul
    Company Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-27 ~ 2009-09-30
    OF - Director → CIF 0
  • 23
    Johnston, Graham Stirling
    Accountant born in June 1952
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2002-02-14
    OF - Director → CIF 0
  • 24
    Selman, Arthur
    Compliance Officer born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-02 ~ 2002-08-12
    OF - Director → CIF 0
  • 25
    Quinn, Sean Carl
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2015-07-09 ~ 2017-12-04
    OF - Director → CIF 0
  • 26
    Moorhouse, Robert Keith
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-06 ~ 2002-02-14
    OF - Secretary → CIF 0
  • 27
    Marriott Clarke, Paul
    Company Director born in July 1974
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2006-11-01
    OF - Director → CIF 0
  • 28
    Miller, John Richard
    Director born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-02 ~ 1999-04-30
    OF - Director → CIF 0
  • 29
    Ripley, Joel Charles
    Company Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 30
    Folwell, Grenville John
    Director born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2000-06-14
    OF - Director → CIF 0
  • 31
    Horner, Christopher Julian
    Company Director born in June 1971
    Individual
    Officer
    icon of calendar 2011-10-18 ~ 2015-07-10
    OF - Director → CIF 0
  • 32
    Davies, James William Russell
    Company Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-15
    OF - Director → CIF 0
  • 33
    Stansfield, Damian Charles
    Company Director born in June 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 34
    Cockroft, Charles Stephen
    Building Society Secretary born in July 1936
    Individual
    Officer
    icon of calendar 1991-06-17 ~ 1993-09-22
    OF - Director → CIF 0
  • 35
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HBOS SECRETARIES LIMITED - 2011-02-18
    RANDOMCOST LIMITED - 1993-07-06
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 333 offsprings)
    Officer
    2017-01-11 ~ 2024-01-10
    PE - Secretary → CIF 0
parent relation
Company in focus

HSDL NOMINEES LIMITED

Previous name
HALIFAX PERMANENT LIMITED - 1997-04-30
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
    icon of addressTrinity Road, Halifax, West Yorkshire HX1 2RG
    PRIVATE LIMITED COMPANY incorporated on 1988-04-29 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • HSDL NOMINEES LIMITED
    S
    Registered number missing
    icon of addressTrinity Road, Trinity Road, Halifax, England, HX1 2RG
    Private Limited Company
    CIF 1
  • HSDL NOMINEES LIMITED
    S
    Registered number 02249630
    icon of addressHsdl 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
Active 22
  • 1
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
  • 2
    QUILLCO 122 LIMITED - 2002-12-24
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,394,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    TRIDENT OFFSHORE LIMITED - 2009-07-09
    FALFAIR LIMITED - 1986-12-10
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
  • 5
    LATTERLOCK LIMITED - 2006-07-19
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    STEWART MILNE HOLDINGS LIMITED - 2002-01-17
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 7
    KILDONNAN INVESTMENTS LIMITED - 1989-09-22
    HEADLAND (SCOTLAND) LIMITED - 1994-02-08
    icon of addressOsprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (5 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    THE KING GROUP LIMITED - 2019-02-21
    GLENISTON LIMITED - 1997-02-07
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 11
    KING DEVELOPMENT COMPANY LIMITED - 2019-02-21
    KING DEVELOPMENTS (AUCHTERARDER) LIMITED - 1997-06-18
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 12
    A. & L. KING (BUILDERS) LIMITED - 2019-02-21
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 13
    MILLBRY 535 LTD. - 2001-01-16
    KING (KIRKTON) LIMITED - 2019-02-21
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 14
    TARBOUKA LIMITED - 1986-02-14
    EARNBANK DEVELOPMENTS LIMITED - 1990-02-14
    HEADLAND (SOUTH) LIMITED - 1994-02-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    KILDONNAN BUILDING AND DEVELOPMENT COMPANY LIMITED - 2001-08-02
    icon of addressC/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 20
    SHOWFORM LIMITED - 2000-05-12
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 21
    STEWART MILNE DEVELOPMENTS LIMITED - 1994-02-08
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 22
    POSTPEN LIMITED - 2006-07-19
    icon of addressPeregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    LEDGE TWENTYFOUR LIMITED - 1990-08-22
    icon of addressCairnton Road, Boyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 61 - Ownership of shares – 75% or more OE
  • 2
    COXENOMICS LIMITED - 2001-11-16
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    icon of address2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    DUNWILCO (1659) LIMITED - 2010-05-05
    icon of addressLindsays Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 76 - Ownership of shares – 75% or more OE
  • 4
    STEWART MILNE TIMBER SYSTEMS LIMITED - 2022-01-04
    icon of addressFalcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-12-15
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    HYDRASUN AMC LIMITED - 2020-08-19
    DRUMDEAL LIMITED - 2005-05-09
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-05-05
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 7
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) LIMITED - 2016-04-14
    M M & S (3038) LIMITED - 2004-05-10
    icon of addressC/o Resolis Limited, 11th Floor Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    9,214,816 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    CIF 72 - Ownership of shares – 75% or more OE
  • 8
    ROBERTSON HEALTH (EASTER ROSS) LIMITED - 2016-04-14
    M M & S (2962) LIMITED - 2003-02-07
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,746,597 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    CIF 71 - Ownership of shares – 75% or more OE
  • 9
    MM&S (4006) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,443,145 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-20
    CIF 73 - Ownership of shares – 75% or more OE
  • 10
    MOUNTWEST ACCESS LIMITED - 2010-05-10
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-03-16
    CIF 50 - Ownership of shares – 75% or more OE
  • 11
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-07-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 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
  • 12
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    DMWS 668 LIMITED - 2004-07-05
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,776,862 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-11-16
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    LEDGE 285 LIMITED - 1996-08-28
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 63 - Ownership of shares – 75% or more OE
  • 14
    MACDONALD ELMERS COURT LIMITED - 2019-02-13
    MACDONALD RANDOLPH LIMITED - 2019-11-26
    GOUK OPERATOR LTD - 2021-10-05
    icon of address115 George Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-09-28
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-11-18
    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
    icon of calendar 2017-10-11 ~ 2019-03-28
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of addressGateway Business Park, Moss Road, Aberdeen
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-18
    CIF 79 - Ownership of shares – 75% or more OE
  • 16
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2023-05-05
    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
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 18
    CRAIG GROUP INTERNATIONAL MOORING SYSTEMS LTD. - 2007-08-07
    LEDGE 289 LIMITED - 1996-10-09
    CRAIG GROUP IMS LIMITED - 1999-06-30
    INTERNATIONAL MOORING SYSTEMS LIMITED - 2009-07-13
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 64 - Ownership of shares – 75% or more OE
  • 19
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    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
    icon of calendar 2019-05-21 ~ 2023-05-05
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 20
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 21
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 22
    FOREST HILLS HOTEL LIMITED - 2019-02-13
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-03-28
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    icon of calendar 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
  • 23
    DMWS 798 LIMITED - 2007-11-21
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 24
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 25
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-21 ~ 2023-05-05
    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
  • 26
    DMWS 895 LIMITED - 2009-05-29
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 27
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    ORRMAC (NO:140) LIMITED - 1990-07-02
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    MACDONALD HOTELS PLC - 2003-12-04
    MACDONALD HOTELS LIMITED - 2004-02-10
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 28
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-10-11 ~ 2023-05-05
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 29
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-10-11 ~ 2023-05-05
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 30
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 32
    TM 1127 LIMITED - 1999-06-03
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 33
    DMWS 979 LIMITED - 2012-08-09
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    597,000 GBP2024-09-26
    Person with significant control
    icon of calendar 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
  • 34
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 35
    MACDONALD LOCH RANNOCH LIMITED - 2019-03-06
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 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
  • 36
    MACDONALD DALFABER LIMITED - 2019-02-19
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-03-28
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-21 ~ 2023-05-05
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 37
    CHALCO NINE LIMITED - 1989-02-07
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 38
    MILLOUR HILL COMMUNITY WIND COMPANY LIMITED - 2015-08-18
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 74 - Ownership of shares – 75% or more OE
  • 39
    NEVISMOUNT LIMITED - 2002-10-04
    HYDRASUN GROUP LIMITED - 2022-04-06
    icon of address5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-18
    CIF 77 - Ownership of shares – 75% or more OE
  • 40
    LEDGE 120 LIMITED - 1992-08-07
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 41
    LEDGE 472 LIMITED - 1999-06-24
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 65 - Ownership of shares – 75% or more OE
  • 42
    SCANTRON LIMITED - 2000-04-26
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 62 - Ownership of shares – 75% or more OE
  • 43
    SOUTER INVESTMENTS LIMITED - 2016-09-28
    DMWS 955 LIMITED - 2011-10-12
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 44
    icon of addressC/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-10-31
    CIF 31 - Ownership of shares – 75% or more OE
  • 45
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 46
    MACROCOM (859) LIMITED - 2004-12-23
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    CIF 1 - Ownership of shares – 75% or more OE
  • 47
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 48
    MOUNTWEST 652 LIMITED - 2006-01-27
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 66 - Ownership of shares – 75% or more OE
  • 49
    NCS SURVEY LIMITED - 2015-01-21
    LAWREEL LIMITED - 2005-05-25
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-08-29
    CIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.