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
    Brown, Douglas John
    Born in January 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Mohammed, Nasser Abdul
    Born in January 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Director → CIF 0
    Mohammed, Nasser Abdul
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    WESTERN AUTOMOBILE COMPANY LIMITED - 1994-03-21
    icon of address8, Westerton Road, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Robb, Kenneth
    Finance Director born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-12-30
    OF - Director → CIF 0
  • 2
    Duncan, Keith Alex Kinnear
    Car Dealer born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-12-30
    OF - Director → CIF 0
  • 3
    Brown, James Andrew
    General Manager born in March 1966
    Individual
    Officer
    icon of calendar 2001-01-11 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Collin, Peter James
    Sales Director born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-12-30
    OF - Director → CIF 0
  • 5
    Barnett, Robert Hall
    Motor Agent born in January 1936
    Individual
    Officer
    icon of calendar ~ 2009-12-04
    OF - Director → CIF 0
  • 6
    Adams, David James
    Accountant born in December 1953
    Individual
    Officer
    icon of calendar 1991-02-19 ~ 1993-07-02
    OF - Director → CIF 0
  • 7
    Barnett, Alison Vine
    Married Woman born in June 1938
    Individual
    Officer
    icon of calendar ~ 2009-12-04
    OF - Director → CIF 0
  • 8
    Barnett, Tracy Anne
    Marketeer
    Individual
    Officer
    icon of calendar 1990-08-30 ~ 1992-05-25
    OF - Director → CIF 0
    Barnett, Tracy Anne
    Marketing Manager born in February 1968
    Individual
    Officer
    icon of calendar 1996-11-12 ~ 2000-10-21
    OF - Director → CIF 0
  • 9
    Mcintosh, Alan
    Individual
    Officer
    icon of calendar 1993-08-18 ~ 1994-07-08
    OF - Secretary → CIF 0
  • 10
    Hutchison, Atholl Eoin
    Chartered Accountant born in May 1965
    Individual
    Officer
    icon of calendar 2001-01-11 ~ 2018-07-31
    OF - Director → CIF 0
  • 11
    Barnett, Paul Robert
    Manager born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2018-07-31
    OF - Director → CIF 0
  • 12
    Barnett, Claire Lesley
    Unemployed born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-15 ~ 2002-05-01
    OF - Director → CIF 0
  • 13
    BLACKADDERS LLP
    icon of address30-34 Reform Street, Dundee, Angus
    Active Corporate (30 parents, 117 offsprings)
    Profit/Loss (Company account)
    4,005,171 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-01 ~ 2008-04-01
    PE - Secretary → CIF 0
    2008-04-01 ~ 2018-07-31
    PE - Secretary → CIF 0
  • 14
    icon of addressRiverside Drive, Dundee, Angus, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    11,358,926 GBP2024-12-31
    Person with significant control
    2016-09-10 ~ 2018-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address30-34 Reform Street, Dundee, Angus
    Corporate (4 offsprings)
    Officer
    ~ 1999-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BARNETTS MOTOR GROUP LIMITED

Previous name
BARNETTS OF DUNDEE LIMITED - 1991-02-12
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles

Related profiles found in government register
  • BARNETTS MOTOR GROUP LIMITED
    Info
    BARNETTS OF DUNDEE LIMITED - 1991-02-12
    Registered number SC041941
    icon of address8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU
    PRIVATE LIMITED COMPANY incorporated on 1965-03-26 (60 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • BARNETTS MOTOR GROUP LIMITED
    S
    Registered number Sc041941
    icon of addressBarnetts, Riverside Drive, Dundee, Scotland, DD2 1UG
    Limited Company in Scotland
    CIF 1
  • BARNETTS MOTOR GROUP LIMITED
    S
    Registered number Sc041941
    icon of addressRiverside Drive, Dundee, Angus, Scotland, DD2 1UG
    Private Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    ST ANDREWS UNIVERSITY RESEARCH DEVELOPMENTS LIMITED - 1990-06-08
    CENTRAL MOTORS (ST.ANDREWS) LIMITED - 1996-07-09
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    KILRYMONT MOTORS LIMITED - 1996-02-12
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-04
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-04
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-04
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-04
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.