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 15
  • 1
    Robertson, Stewart Martin
    Born in April 1966
    Individual (93 offsprings)
    Officer
    2024-12-03 ~ now
    OF - Director → CIF 0
  • 2
    Knowles, George Smith
    Born in October 1989
    Individual (21 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
    Knowles Jnr, George Smith
    Retail Furnisher born in June 1962
    Individual (21 offsprings)
    Officer
    (before 1989-12-31) ~ 2003-06-15
    OF - Director → CIF 0
    Knowles, George Smith
    Retail Furnisher born in September 1929
    Individual (21 offsprings)
    Officer
    (before 1988-12-31) ~ 2023-09-22
    OF - Director → CIF 0
    Mr George Smith Knowles
    Born in October 1989
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr George Smith Knowles
    Born in September 1929
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-08
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Barclay, Kenneth Edward
    Chief Financial Officer born in August 1978
    Individual (28 offsprings)
    Officer
    2024-02-23 ~ 2024-11-18
    OF - Director → CIF 0
  • 4
    Mccormick, Gillian
    Individual (3 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Secretary → CIF 0
  • 5
    Mearns, Gordon Lawrence
    Accountant born in February 1959
    Individual (26 offsprings)
    Officer
    1991-05-10 ~ 2023-09-22
    OF - Director → CIF 0
    Mearns, Gordon Lawrence
    Individual (26 offsprings)
    Officer
    (before 1988-12-31) ~ 2023-09-22
    OF - Secretary → CIF 0
  • 6
    Graham, Lesley Anne
    Director born in August 1959
    Individual (5 offsprings)
    Officer
    1997-09-01 ~ 2023-12-23
    OF - Director → CIF 0
    Mrs Lesley Anne Graham
    Born in August 1959
    Individual (5 offsprings)
    Person with significant control
    2021-03-08 ~ 2023-12-23
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Knowles, Isabella Mclauchlan
    Housewife born in March 1931
    Individual (1 offspring)
    Officer
    (before 1988-12-31) ~ 2023-09-22
    OF - Director → CIF 0
  • 8
    Graham, Andrew Murray
    Born in February 1991
    Individual (24 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
    Graham, Andrew Murray
    Individual (24 offsprings)
    Officer
    2023-09-25 ~ 2025-07-14
    OF - Secretary → CIF 0
  • 9
    Mr. Robin Jonathan Garrett
    Born in April 1959
    Individual (23 offsprings)
    Person with significant control
    2023-10-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Dunn, Bernard George
    Born in May 1958
    Individual (11 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 11
    Howarth, Suzanne
    Company Director born in August 1955
    Individual (2 offsprings)
    Officer
    1997-09-01 ~ 2023-09-22
    OF - Director → CIF 0
    Suzanne Jean Howarth
    Born in August 1955
    Individual (2 offsprings)
    Person with significant control
    2021-03-08 ~ 2022-06-28
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Pattison, John Mcdaid
    Chief Executive Officer born in October 1969
    Individual (7 offsprings)
    Officer
    2023-09-08 ~ 2024-11-04
    OF - Director → CIF 0
  • 13
    Graham, Euan James
    Born in June 1993
    Individual (7 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
  • 14
    Moylan, Thomas Michael
    General Manager born in May 1959
    Individual (7 offsprings)
    Officer
    1991-05-10 ~ 2007-10-10
    OF - Director → CIF 0
  • 15
    LINDSAYS TRUSTEES & EXECUTORS LIMITED
    SC170562
    19a, Canning Street, Edinburgh, Scotland
    Active Corporate (126 parents, 17 offsprings)
    Person with significant control
    2022-06-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

STERLING FURNITURE GROUP LIMITED

Period: 1995-10-26 ~ now
Company number: SC054090
Registered names
STERLING FURNITURE GROUP LIMITED - now
Standard Industrial Classification
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store

Related profiles found in government register
  • STERLING FURNITURE GROUP LIMITED
    Info
    STERLING WAREHOUSES LIMITED - 1995-10-26
    Registered number SC054090
    76 Moss Road, Tillicoultry FK13 6NS
    PRIVATE LIMITED COMPANY incorporated on 1973-09-25 (52 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-20
    CIF 0
  • STERLING FURNITURE GROUP LIMITED
    S
    Registered number Sc054090
    76, Moss Road, Tillicoultry, Scotland, FK13 6NS
    Private Limited Company in Uk Companies House, Scotland
    CIF 1
  • STERLING FURNITURE GROUP LTD
    S
    Registered number 54090
    76, Moss Road, Tillicoultry, Scotland, FK13 6NS
    Limit6ed Liability Company in Scotland
    CIF 2
  • STERLING FURNITURE GROUP LTD
    S
    Registered number Sc054090
    76, Moss Road, Tillicoultry, Scotland, FK13 6NS
    Private Limited Company in Uk Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ANDERSON & ENGLAND LIMITED
    - now SC219949
    INCHILL LIMITED - 2001-09-04
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    ARCHIBALDS PROPERTY LIMITED
    - now SC022125 SC193717
    JAMES L. ARCHIBALD AND SONS LIMITED - 1999-03-01
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BUICKS (MONTROSE) LIMITED
    SC039727
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    BUTTERFLY INNS LIMITED
    SC065380
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    DALGLEN (NO. 902) LIMITED
    SC262176 SC262182... (more)
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
    SC097808
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    FORREST FURNISHING LIMITED
    - now SC090431
    KUNSERN LIMITED - 1985-04-12
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    FORREST HOLDINGS LIMITED
    - now SC130027
    BOLDINCOME LIMITED - 1991-03-27
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    GARVOCK DESIGNS LIMITED
    SC248988
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    GARVOCK ESTATES LIMITED
    SC249918
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    GARVOCK PROPERTIES LIMITED
    SC208056
    Drum Of Garvock, Dunning, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 12
    JAMES L. ARCHIBALD AND SONS LIMITED
    - now SC193717 SC022125
    JAMES L. ARCHIBALDS AND SONS LIMITED - 1999-03-29
    ARCHIBALDS PROPERTY LIMITED - 1999-03-01
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    QUEENSWAY FURNITURE CENTRES LIMITED
    - now SC122892
    SAVON FURNITURE LIMITED - 1992-09-10
    FRESHSIZE LIMITED - 1990-04-11
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    SEATS AND SOFAS LIMITED
    SC212777
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    SOFA TREND LTD.
    SC292232
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    STERLING ATTRACTIONS LTD.
    - now SC225101
    STERLING FURNITURE (2825) LIMITED - 2003-05-15
    MM&S (2825) LIMITED - 2002-01-22
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    STERLING GARDEN CENTRE LIMITED
    SC077396
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    STERLING WAREHOUSES LTD.
    - now SC051804 SC054090
    GIFT TIME LIMITED - 1995-10-26
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    THE TILLICOULTRY TRADING COMPANY LIMITED
    - now SC115744
    PARTBAY LIMITED - 1989-07-12
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 20
    THOMSONS WORLD OF FURNITURE LIMITED
    - now SC254441
    DALGLEN (NO. 898) LIMITED - 2004-09-06
    76 Moss Road, Tillicoultry, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    VOGUE HOUSE FURNISHERS LIMITED
    - now SC040525
    HENRY G. BREMNER LIMITED - 1991-08-01
    76 Moss Road, Tillicoultry, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.