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 3
  • 1
    Gloag, Ann Heron, Dame
    Born in December 1942
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Bradley, Pauline Anne
    Born in June 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ now
    OF - Director → CIF 0
  • 3
    DMWS 1040 LIMITED - 2014-06-25
    icon of address56, George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Compton, Anne
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 1997-11-30
    OF - Secretary → CIF 0
  • 2
    Whitnall, Alan Leonard
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 1998-05-05
    OF - Secretary → CIF 0
  • 3
    Sandland, Alan Wallace
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 1997-11-17
    OF - Secretary → CIF 0
  • 4
    Mrs Ann Heron Gloag
    Born in December 1942
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Phoenix, Christopher John
    Director born in July 1950
    Individual (67 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 1997-11-17
    OF - Director → CIF 0
  • 6
    Knight, Richard Henry
    Solicitor born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-11-17 ~ 1997-11-20
    OF - Director → CIF 0
  • 7
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-10-13 ~ 1997-10-13
    PE - Nominee Secretary → CIF 0
  • 8
    COMMERCIAL LEGAL CENTRE LLP
    icon of address36, Tay Street, Perth, Perthshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Current Assets (Company account)
    186,799 GBP2021-10-31
    Officer
    2007-01-01 ~ 2018-03-14
    PE - Secretary → CIF 0
  • 9
    KIPPEN CAMPBELL W.S. - now
    KIPPEN, CAMPBELL & BURT - 1993-09-10
    KIPPEN CAMPBELL - 2009-02-09
    icon of address48 Tay Street, Perth, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-05-05 ~ 2006-12-31
    PE - Secretary → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-10-13 ~ 1997-10-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED

Previous name
LIQUIDITY LIMITED - 1997-12-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
    Info
    LIQUIDITY LIMITED - 1997-12-01
    Registered number 03448804
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London EC2M 1QS
    PRIVATE LIMITED COMPANY incorporated on 1997-10-13 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
    S
    Registered number 03448804
    icon of addressChatterton House, 2 Low Moor Road, Off Doddington Road, Lincoln, Lincolnshire, LN6 3JY
    CIF 1
  • HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
    S
    Registered number 3448804
    icon of addressC/o Chattertons, 2, Low Moor Road, Off Doddington Road, Lincoln, United Kingdom, LN6 3JY
    2 LOW MOOR ROAD, OFF DODDINGTON ROAD, LINCOLN
    CIF 2
  • HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
    S
    Registered number 03448804
    icon of addressC/o Chattertons, Chattertons House, Off Doddingtyon Road 2 Low Moor Road, Lincoln, Lincolnshire, LN6 3JY
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address4 Hope Street, St. Andrews, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -568,880 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    CIF 4 - LLP Member → ME
  • 3
    icon of addressGround Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-02-21 ~ now
    CIF 1 - LLP Member → ME
  • 4
    icon of address8 Houston Interchange, 8 Houstoun Interchange Business Park, Livingston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -276,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address56 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,584 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ now
    CIF 5 - LLP Designated Member → ME
  • 8
    GSAL (YORK) LIMITED - 2023-05-19
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -260,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressThe Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,089,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    DMWS 1053 LIMITED - 2015-05-07
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,191 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -8,892 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address56 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,386 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address302 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 18
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of addressC/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,331 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-04-04
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-04-03
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address1 Robertson House, Whitefriars Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2015-09-10
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of address56 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,916,367 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    DMWS 1074 LIMITED - 2016-09-01
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    icon of address4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ 2024-12-03
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    GSAL (YORK) LIMITED - 2023-05-19
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-03-17
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address56 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2011-12-31
    CIF 2 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

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