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 8
  • 1
    Wood, Emma Jane
    Solicitor born in March 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Barclay, Matthew Alexander
    Solicitor born in March 1989
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Beveridge, Carryl Mairi Anna
    Solicitor born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ now
    OF - Director → CIF 0
  • 4
    Macphail, Catriona Mhairi Robertson
    Solicitor born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    OF - Director → CIF 0
  • 5
    Kerr, Jack Mclauchlan
    Solicitor born in June 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    OF - Director → CIF 0
  • 6
    Hunter, Sue Elizabeth
    Solicitor born in February 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-18 ~ now
    OF - Director → CIF 0
  • 7
    Bell, Adrian Edward Robert
    Solicitor born in July 1966
    Individual (46 offsprings)
    Officer
    icon of calendar 1994-09-13 ~ now
    OF - Director → CIF 0
  • 8
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    MORTON FRASER SECRETARIES LIMITED - 2024-05-08
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 273 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-07-06 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Clark, George Barrie
    Writer To The Signet born in February 1952
    Individual
    Officer
    icon of calendar 1994-09-13 ~ 2011-09-12
    OF - Director → CIF 0
  • 2
    Haigh, Ian Guy Alfred
    Individual
    Officer
    icon of calendar 1990-05-09 ~ 1998-03-20
    OF - Secretary → CIF 0
  • 3
    Morton, Robin James Scott
    Solicitor born in October 1956
    Individual
    Officer
    icon of calendar 2008-11-25 ~ 2021-05-01
    OF - Director → CIF 0
    icon of calendar 2021-05-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 4
    Wood, Robert Bruce
    Writer To The Signet born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ 2017-05-01
    OF - Director → CIF 0
  • 5
    Girdwood, Richard Stuart Haxton
    Solicitor born in May 1947
    Individual
    Officer
    icon of calendar 1996-10-30 ~ 2005-11-01
    OF - Director → CIF 0
  • 6
    Melville, Christian Kenneth Bowring
    Solicitor born in May 1965
    Individual
    Officer
    icon of calendar 2014-06-17 ~ 2016-04-30
    OF - Director → CIF 0
  • 7
    Rankine, Gilbert David
    Solicitor born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2010-08-31
    OF - Director → CIF 0
  • 8
    Mckinlay, Sarah
    Solicitor born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2013-02-24
    OF - Director → CIF 0
  • 9
    Mackay, Kenneth Richard
    Solicitor born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2013-07-18
    OF - Director → CIF 0
  • 10
    Scott, Graham William Richard
    Solicitor born in February 1966
    Individual
    Officer
    icon of calendar 2015-09-14 ~ 2018-11-01
    OF - Director → CIF 0
  • 11
    Davidson, Agnes Shirley
    Writer To Dignet born in June 1958
    Individual
    Officer
    icon of calendar 1993-08-31 ~ 1994-09-13
    OF - Director → CIF 0
  • 12
    Reid, Donald Alexander
    Writer To The Signet born in February 1945
    Individual
    Officer
    icon of calendar ~ 2001-01-12
    OF - Director → CIF 0
  • 13
    Rae, Scott Alexander
    Writer To The Signet born in December 1944
    Individual
    Officer
    icon of calendar ~ 2010-05-01
    OF - Director → CIF 0
  • 14
    Mcneil, David John
    Writer To The Signet born in March 1937
    Individual
    Officer
    icon of calendar 1994-09-13 ~ 2004-04-01
    OF - Director → CIF 0
  • 15
    Rust, James Hamilton
    Solicitor born in July 1958
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2020-08-10
    OF - Director → CIF 0
  • 16
    Wightman, John Watt
    Writer To The Signet born in November 1933
    Individual
    Officer
    icon of calendar ~ 2001-04-30
    OF - Director → CIF 0
  • 17
    Bowman, Hugh Craig
    Individual
    Officer
    icon of calendar 1993-08-31 ~ 1994-09-13
    OF - Nominee Director → CIF 0
  • 18
    Kellas, Dorothy Anne
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1990-05-09 ~ 1994-09-13
    OF - Director → CIF 0
    icon of calendar 2007-06-18 ~ 2012-02-06
    OF - Director → CIF 0
  • 19
    Kerr, Gordon John
    Writer To The Signet born in August 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 1990-05-09 ~ 2004-04-01
    OF - Director → CIF 0
  • 20
    Brennan, Donna Marie
    Solicitor born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2021-04-30
    OF - Director → CIF 0
  • 21
    Mitchell, Gregor John
    Solicitor born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-01
    OF - Director → CIF 0
  • 22
    MORTON FRASER MACROBERTS LLP - now
    MORTON FRASER LLP
    - 2023-11-01
    icon of address30/31 Queen Street, Edinburgh, Midlothian
    Active Corporate (70 parents, 8 offsprings)
    Officer
    1989-11-30 ~ 2006-07-06
    PE - Secretary → CIF 0
parent relation
Company in focus

MORTON FRASER MACROBERTS TRUSTEES LIMITED

Previous name
MORTON FRASER TRUSTEES LIMITED - 2024-09-18
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Net Assets/Liabilities
0 GBP2024-04-05
0 GBP2023-04-05
Equity
0 GBP2024-04-05
0 GBP2023-04-05

Related profiles found in government register
  • MORTON FRASER MACROBERTS TRUSTEES LIMITED
    Info
    MORTON FRASER TRUSTEES LIMITED - 2024-09-18
    Registered number SC054500
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh EH3 8RY
    Private Company Limited By Guarantee Without Share Capital incorporated on 1973-11-15 (52 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-06
    CIF 0
  • MORTON FRASER TRUSTEES LIMITED
    S
    Registered number SC054500
    icon of address5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
    CIF 1
  • MORTON FRASER MACROBERTS TRUSTEES LIMITED
    S
    Registered number Sc054500
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY
    Private Limited Company in Scottish, Scotland
    CIF 2
  • MORTON FRASER TRUSTEES LIMITED
    S
    Registered number missing
    icon of address5th Floor Quartermile, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
    Private Company Limited By Guarantee Without Share Capital
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    LISTER SQUARE (NO 214) LIMITED - 2015-03-06
    icon of address17 Walkergate, Berwick-upon-tweed, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,156,762 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    BLESSMEAD LIMITED - 1978-12-31
    DATA SYSTEMS ELECTRONICS (CASH REGISTERS) LIMITED - 1986-09-12
    DATA SYSTEMS TERMINALS LIMITED - 1997-10-28
    icon of addressC/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 3 - Has significant influence or controlOE
  • 3
    icon of address5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 1 115 Milton Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
  • 5
    icon of addressZonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,559,614 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 9 - Has significant influence or controlOE
  • 6
    icon of addressZonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 14 - Has significant influence or controlOE
  • 7
    icon of addressZonal, 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Has significant influence or controlOE
  • 8
    MTS NEW HOLDINGS LIMITED - 2008-01-31
    YORK PLACE (NO. 461) LIMITED - 2007-12-17
    icon of addressHunter Avenue, Hunter Avenue, Loanhead, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,533,552 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES LIMITED - 2018-11-01
    MORTON FRASER TRUSTEES 1 LIMITED - 2024-09-18
    HBJ TRUSTEES LIMITED - 2017-06-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 2 LIMITED - 2018-11-01
    ENSCO 356 LIMITED - 2011-04-28
    MORTON FRASER TRUSTEES 2 LIMITED - 2024-09-18
    HBJ GATELEY TRUSTEES LIMITED - 2017-06-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    HBJGW TRUSTEES LIMITED - 2017-06-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    MORTON FRASER TRUSTEES 4 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 4 LIMITED - 2018-11-01
    OLIVERS TRUSTEES LIMITED - 2017-06-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    YORK PLACE (NO 168) LIMITED - 1998-03-10
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,004 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    CIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of addressZonal, 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Has significant influence or controlOE
  • 16
    icon of address1 Tanfield, Edinburgh
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    CIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 13
  • 1
    LISTER SQUARE (HILLWOOD) LIMITED - 2016-07-07
    icon of addressC/o Greaves, West & Ayre, 17, Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,692,755 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-05-22
    CIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address6 St. Colme Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-10-02
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    COLLEGIUM 142 LIMITED - 1995-03-16
    icon of addressElder Homes Limited Cluny Lodge, 10-16 Cluny Drive, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-04-28
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    LISTER SQUARE (NO.231) LIMITED - 2019-06-25
    icon of addressAcademy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    477,693 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-06-26
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    NOMINA NO 515 LLP - 2024-04-11
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-03-22
    CIF 29 - Right to appoint or remove members OE
    CIF 29 - Right to surplus assets - 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-08-26
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-26 ~ 2021-07-14
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    MAXWELL CHURCH LIMITED - 2024-10-21
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-23
    CIF 1 - Director → ME
  • 8
    icon of addressC/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-07-31
    CIF 12 - Has significant influence or control OE
  • 9
    icon of address3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,004 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-28
    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
  • 10
    icon of addressC/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-07-31
    CIF 13 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address40 North Castle Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,059 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-15
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address5th Floor Quartermile Two C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-12-10
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    LISTER SQUARE (NO. 222) LIMITED - 2016-07-11
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-02
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.