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 60
  • 1
    Fox, Jacqueline Elizabeth
    Individual (229 offsprings)
    Officer
    2001-04-02 ~ 2002-05-17
    OF - Secretary → CIF 0
  • 2
    Kelly, Stephen Gerard
    Property Development Manager born in October 1971
    Individual (81 offsprings)
    Officer
    2004-02-02 ~ 2008-02-29
    OF - Director → CIF 0
  • 3
    Jefferson, Andrew Gordon
    Finance Director born in April 1963
    Individual (14 offsprings)
    Officer
    1999-03-01 ~ 2002-05-31
    OF - Director → CIF 0
  • 4
    Fearon, Jacqueline
    Chartered Surveyor born in September 1968
    Individual (13 offsprings)
    Officer
    2001-04-03 ~ 2005-03-29
    OF - Director → CIF 0
  • 5
    White, Sharon Carol
    Divisional Director - Legal born in August 1960
    Individual (5 offsprings)
    Officer
    1999-02-01 ~ 2003-05-16
    OF - Director → CIF 0
  • 6
    Lawson, Robin Patrick
    Company Director born in August 1946
    Individual (12 offsprings)
    Officer
    1997-09-18 ~ 1999-07-30
    OF - Director → CIF 0
  • 7
    Gillen, Seamus Joseph
    Company Secretary born in January 1959
    Individual (146 offsprings)
    Officer
    2001-04-02 ~ 2002-10-15
    OF - Director → CIF 0
    Gillen, Seamus Joseph
    Company Secretary
    Individual (146 offsprings)
    Officer
    2002-05-17 ~ 2002-08-19
    OF - Secretary → CIF 0
  • 8
    Maclennan, Norman Angus
    Accountant born in May 1951
    Individual (23 offsprings)
    Officer
    (before 1988-08-05) ~ 1998-02-06
    OF - Director → CIF 0
  • 9
    Walford, Peter Nigel
    Chartered Surveyor born in June 1961
    Individual (24 offsprings)
    Officer
    2002-01-24 ~ 2004-07-30
    OF - Director → CIF 0
  • 10
    Pogson, Mark Christopher
    Born in December 1957
    Individual (13 offsprings)
    Officer
    1997-10-14 ~ 2000-05-05
    OF - Director → CIF 0
  • 11
    Harris, Michael John
    Director born in April 1958
    Individual (4 offsprings)
    Officer
    1996-09-30 ~ 1997-02-28
    OF - Director → CIF 0
    Harris, Michael John
    Company Director born in April 1958
    Individual (4 offsprings)
    1997-03-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 12
    Robertson, Iain Alasdair
    Director born in October 1949
    Individual (18 offsprings)
    Officer
    2001-06-28 ~ 2002-05-15
    OF - Director → CIF 0
  • 13
    Cormie, John Francis
    Born in April 1958
    Individual (39 offsprings)
    Officer
    2006-03-15 ~ now
    OF - Director → CIF 0
  • 14
    Young, Wayne Paul
    Chartered Accountant born in April 1976
    Individual (36 offsprings)
    Officer
    2015-04-01 ~ 2020-01-22
    OF - Director → CIF 0
  • 15
    Monk, Allan
    Company Director born in December 1939
    Individual (3 offsprings)
    Officer
    1999-03-01 ~ 2001-04-02
    OF - Director → CIF 0
  • 16
    Lawson, Andrew Gordon
    Finance Director born in April 1957
    Individual (30 offsprings)
    Officer
    1995-04-01 ~ 1998-04-03
    OF - Director → CIF 0
  • 17
    Meikle, Alan Malcolm
    Corporate Finance Director born in March 1973
    Individual (11 offsprings)
    Officer
    2006-11-06 ~ 2008-02-29
    OF - Director → CIF 0
  • 18
    Warburton, Lesley Anne
    Protec Finabce Manager born in January 1970
    Individual (44 offsprings)
    Officer
    2001-03-28 ~ 2001-04-23
    OF - Director → CIF 0
    Wallace, Lesley Ann
    Director born in January 1970
    Individual (44 offsprings)
    Officer
    2001-10-15 ~ 2006-09-01
    OF - Director → CIF 0
  • 19
    Winward, Martin Johnson
    Director born in September 1951
    Individual (15 offsprings)
    Officer
    1993-04-01 ~ 2001-04-02
    OF - Director → CIF 0
  • 20
    Logue, David Iain
    Director born in September 1958
    Individual (47 offsprings)
    Officer
    2002-11-06 ~ 2009-12-31
    OF - Director → CIF 0
  • 21
    Clarke, Elizabeth Ann Horlock
    Individual (110 offsprings)
    Officer
    2015-04-01 ~ 2021-02-16
    OF - Secretary → CIF 0
  • 22
    Turner, David Charles
    Individual (200 offsprings)
    Officer
    2002-08-19 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 23
    Maguire, Declan
    Born in April 1977
    Individual (12 offsprings)
    Officer
    2023-11-23 ~ now
    OF - Director → CIF 0
  • 24
    Dunn, John Alexander
    Property Development Manager born in December 1967
    Individual (50 offsprings)
    Officer
    2004-11-01 ~ 2011-06-02
    OF - Director → CIF 0
  • 25
    Sims, Christopher John
    Director born in March 1950
    Individual (7 offsprings)
    Officer
    1997-03-01 ~ 1997-10-03
    OF - Director → CIF 0
  • 26
    Browne, Dominic Michael
    Chartered Surveyor born in November 1956
    Individual (4 offsprings)
    Officer
    1992-08-01 ~ 1997-02-28
    OF - Director → CIF 0
    1997-03-01 ~ 2002-09-06
    OF - Director → CIF 0
  • 27
    Mcardle, Ian
    Managing Director born in August 1966
    Individual (57 offsprings)
    Officer
    2003-05-15 ~ 2004-12-24
    OF - Director → CIF 0
  • 28
    Forrest, Robert Frederick
    Company Director born in April 1937
    Individual (4 offsprings)
    Officer
    1995-01-01 ~ 1999-07-08
    OF - Director → CIF 0
  • 29
    Bates, Stewart
    Director born in November 1949
    Individual (3 offsprings)
    Officer
    1995-10-16 ~ 1997-02-28
    OF - Director → CIF 0
    1997-04-10 ~ 1999-11-30
    OF - Director → CIF 0
  • 30
    Green, Robert David
    Finance Director born in July 1955
    Individual (102 offsprings)
    Officer
    1999-08-23 ~ 2000-10-23
    OF - Director → CIF 0
  • 31
    Mcbrierty, Stephen John
    Director born in February 1961
    Individual (20 offsprings)
    Officer
    1997-12-19 ~ 2000-11-14
    OF - Director → CIF 0
  • 32
    Leith, Brian James
    Company Director born in May 1946
    Individual (52 offsprings)
    Officer
    2001-11-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 33
    Russell, Peter
    Company Secretary born in September 1956
    Individual (29 offsprings)
    Officer
    1995-04-01 ~ 2003-04-23
    OF - Director → CIF 0
    Russell, Peter
    Company Director
    Individual (29 offsprings)
    Officer
    1990-04-01 ~ 1996-05-07
    OF - Secretary → CIF 0
  • 34
    Mackay, Alasdair
    Director born in November 1948
    Individual (20 offsprings)
    Officer
    1990-12-12 ~ 1997-02-28
    OF - Director → CIF 0
    1998-06-04 ~ 2005-03-15
    OF - Director → CIF 0
  • 35
    Dalgleish, Thomas Scott Frame
    Divisional Manging Director born in January 1948
    Individual (12 offsprings)
    Officer
    1991-06-03 ~ 1997-09-02
    OF - Director → CIF 0
  • 36
    Jones, Frederick Simon
    Quantity Surveyor born in December 1939
    Individual (7 offsprings)
    Officer
    (before 1988-08-05) ~ 1988-11-15
    OF - Director → CIF 0
    Jones, Frederick Simon
    Quantity Surv/R born in December 1939
    Individual (7 offsprings)
    1992-05-25 ~ 1999-07-01
    OF - Director → CIF 0
  • 37
    Macdonald, William Daniel
    General Manager born in December 1949
    Individual (28 offsprings)
    Officer
    1988-09-22 ~ 1997-10-06
    OF - Director → CIF 0
  • 38
    Hope, John Alexander
    Company Director born in January 1957
    Individual (140 offsprings)
    Officer
    2004-02-02 ~ 2008-12-19
    OF - Director → CIF 0
  • 39
    Morrison, John
    Company Secretary born in April 1949
    Individual (95 offsprings)
    Officer
    2000-03-20 ~ 2001-06-14
    OF - Director → CIF 0
    Morrison, John
    Individual (95 offsprings)
    Officer
    (before 1988-08-05) ~ 1990-04-01
    OF - Secretary → CIF 0
    1996-05-07 ~ 2001-06-14
    OF - Secretary → CIF 0
  • 40
    Shepheard, Geoffrey Arthur George
    Individual (301 offsprings)
    Officer
    2004-08-23 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 41
    Donnelly, Anthony
    Company Director born in October 1964
    Individual (113 offsprings)
    Officer
    2000-02-01 ~ 2023-11-22
    OF - Director → CIF 0
  • 42
    Pople, David George
    Company Director born in April 1951
    Individual (26 offsprings)
    Officer
    1997-03-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 43
    Devine, Paul John
    Company Director born in July 1963
    Individual (42 offsprings)
    Officer
    1998-01-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 44
    Cox, Jonson
    Chief Executive Officer born in October 1956
    Individual (48 offsprings)
    Officer
    2006-02-20 ~ 2010-03-31
    OF - Director → CIF 0
  • 45
    Gray, John Colin
    Development Engineer born in January 1951
    Individual (9 offsprings)
    Officer
    1990-03-01 ~ 1997-02-28
    OF - Director → CIF 0
    Gray, John Colin
    Executive Director born in January 1951
    Individual (9 offsprings)
    1997-03-01 ~ 2000-05-05
    OF - Director → CIF 0
  • 46
    Robertson, Kevin
    Company Director born in June 1961
    Individual (22 offsprings)
    Officer
    1997-04-10 ~ 1998-01-23
    OF - Director → CIF 0
  • 47
    Fraser, Brenda Scott
    Development Director born in December 1957
    Individual (5 offsprings)
    Officer
    1998-07-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 48
    Pratt, Ronald Edwin
    Development Director born in March 1949
    Individual (7 offsprings)
    Officer
    1998-10-30 ~ 1999-01-01
    OF - Director → CIF 0
  • 49
    Hopkins, Peter Christopher William
    Company Director born in December 1948
    Individual (11 offsprings)
    Officer
    1995-01-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 50
    Byrnes, Peter
    Director born in March 1950
    Individual (14 offsprings)
    Officer
    1996-04-01 ~ 1998-04-06
    OF - Director → CIF 0
    Brynes, Peter
    Director born in March 1950
    Individual (14 offsprings)
    Officer
    1996-04-01 ~ 1998-04-06
    OF - Director → CIF 0
  • 51
    Slaven, Tracey
    Director born in April 1967
    Individual (9 offsprings)
    Officer
    2002-01-24 ~ 2002-05-15
    OF - Director → CIF 0
  • 52
    Longhurst, Scott Robert James
    Finance Director born in June 1967
    Individual (43 offsprings)
    Officer
    2006-02-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 53
    Morrison, Alexander Fraser, Sir Fraser Morrison
    Director Of Companies born in March 1948
    Individual (43 offsprings)
    Officer
    (before 1988-08-05) ~ 2001-04-02
    OF - Director → CIF 0
  • 54
    Doughty, Mark Robert Thomas
    Company Director born in September 1968
    Individual (16 offsprings)
    Officer
    2002-01-24 ~ 2004-06-30
    OF - Director → CIF 0
  • 55
    Prime, Roderick Mark
    Group Treasurer born in August 1966
    Individual (44 offsprings)
    Officer
    2008-03-17 ~ 2017-06-30
    OF - Director → CIF 0
  • 56
    Kennedy, David Samuel
    Director born in June 1958
    Individual (20 offsprings)
    Officer
    2005-02-01 ~ 2006-04-12
    OF - Director → CIF 0
  • 57
    Howell, Keith Martin
    Finance Director born in February 1956
    Individual (42 offsprings)
    Officer
    1991-06-03 ~ 2000-02-03
    OF - Director → CIF 0
  • 58
    Boucher, Richard Alistair
    Company Director born in April 1969
    Individual (12 offsprings)
    Officer
    2020-01-22 ~ 2024-03-01
    OF - Director → CIF 0
  • 59
    AWG SHELF 11 LIMITED
    - now SC115080 04700725... (more)
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    PAYWAVE LIMITED - 1989-06-15
    C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 60
    AWG CORPORATE SERVICES LIMITED
    12618899
    Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 60 offsprings)
    Officer
    2021-02-16 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

AWG PROPERTY LIMITED

Period: 2004-07-19 ~ now
Company number: SC067190
Registered names
AWG PROPERTY LIMITED - now
Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • AWG PROPERTY LIMITED
    Info
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2004-07-19
    MORRISON DEVELOPMENTS LIMITED - 2004-07-19
    Registered number SC067190
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP
    PRIVATE LIMITED COMPANY incorporated on 1979-02-27 (47 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • AWG PROPERTY LIMITED
    S
    Registered number missing
    47, Melville Street, Edinburgh, EH3 7HL
    CIF 1
  • AWG PROPERTY LIMITED
    S
    Registered number SC067190
    47, Melville Street, Edinburgh, United Kingdom, EH3 7HL
    UNITED KINGDOM
    CIF 2
  • AWG PROPERTY LIMITED
    S
    Registered number SCO67190
    47, Melville Street, Edinburgh, United Kingdom, EH3 7HL
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    124 ST VINCENT STREET (GLASGOW) LLP
    SO301584
    Moorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ 2017-01-13
    CIF 2 - LLP Designated Member → ME
  • 2
    A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED
    - now SC294892
    AWGATE INVESTMENTS (TANNOCHSIDE) LIMITED - 2006-03-30
    DUNWILCO (1311) LIMITED - 2006-02-07
    47 Melville Street, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALEXANDER MORRISON LIMITED
    - now SC038867
    MORRISON LIMITED - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    AMBURY DEVELOPMENTS LIMITED
    - now 04173903
    JACLORDAN (19) LIMITED - 2001-11-21
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    ANGLIAN PORTFOLIO MANAGEMENT LIMITED
    - now SC427727
    AWG PROPERTY ASSET MANAGEMENT LIMITED - 2013-05-07
    47 Melville Street, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    AWG BUSINESS CENTRES LIMITED
    - now 05844645
    HACKREMCO (NO. 2381) LIMITED - 2006-06-26
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED
    - now SC369872
    ENSCO 296 LIMITED - 2010-01-19
    47 Melville Street, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    AWG LAND HOLDINGS LIMITED
    - now 04530863
    AWG SHELF 7 LIMITED - 2005-06-28
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    AWG OUTLET CENTERS LIMITED
    - now SC183768
    MORRISON OUTLETS LIMITED - 2003-02-14
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 10
    AWG PROPERTY DIRECTOR LIMITED
    05341812
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (16 parents, 49 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    AWG PROPERTY SOLUTIONS LIMITED
    - now 03306997
    AMBURY ESTATES LIMITED - 2002-07-31
    LINKLINE COMMERCIAL SURVEYORS LIMITED - 2000-07-25
    NEVRUS (707) LIMITED - 1999-03-29
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    AWG RESIDENTIAL LIMITED
    - now SC082292
    MORRISON HOMES LIMITED - 2002-10-08
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    CAMBUSLANG RETAIL PORTFOLIO LIMITED
    - now SC271031
    DUNWILCO (1174) LIMITED - 2004-11-18
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    CASTLEMILK RETAIL LLP
    SO300727
    Moorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-09-29 ~ 2017-01-13
    CIF 3 - LLP Designated Member → ME
  • 15
    CHESTER (1995) LIMITED
    - now 00090041
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    CS AMENITIES LIMITED
    04459896
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    DMWS 819 LIMITED
    - now SC318549 SC222303... (more)
    WESTSIDE SHOPPING CENTRE LIMITED - 2013-09-17
    DMWS 819 LIMITED - 2007-04-18
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 18
    EASTLAND DEVELOPMENTS LIMITED
    - now 03307002
    ANGLIAN WATER INFRASTRUCTURE LIMITED - 2001-08-30
    ANGLIAN INFRASTRUCTURE SERVICES LIMITED - 1998-05-29
    NEVRUS (702) LIMITED - 1997-10-10
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 19
    GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
    - now SC271032
    DUNWILCO (1175) LIMITED - 2004-11-18
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    LOCHEND HOMES (DUNBAR) LIMITED
    SC212804
    47 Melville Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2008-03-04 ~ dissolved
    CIF 1 - Director → ME
  • 21
    MACROCOM (743) LIMITED
    SC228103 SC228807... (more)
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 22
    MORRISON GWENT LIMITED
    - now 02910788
    K & S (217) LIMITED - 1994-08-12
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MORRISON LEMA HOMES LIMITED
    - now SC123637
    WAVE UTILITIES LIMITED
    - 2024-04-30 SC123637 SC241868... (more)
    MORRISON LEMA HOMES LIMITED
    - 2019-09-26 SC123637
    WJB (222) LIMITED - 1990-04-30
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    MORRISON PROPERTY INVESTMENTS LIMITED
    SC128414 SC218927... (more)
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 25
    OCEAN POINT DEVELOPMENTS LIMITED
    - now SC208638
    MACROCOM (638) LIMITED - 2001-12-13
    Moorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PALACECRAIG STREET COATBRIDGE LIMITED
    - now SC286972
    DMWS 726 LIMITED - 2005-09-28
    Moorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 27
    SHAWLANDS RETAIL LIMITED
    - now SC299236
    SHAWLANDS DEVELOPMENTS LIMITED - 2006-06-09
    DMWS 763 LIMITED - 2006-04-06
    47 Melville Street, Edinburgh
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    VALUETYPE LIMITED
    02559548
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 29
    WAVE ENVIRONMENTAL LIMITED
    - now 00141431 04055151
    MORRISON BIGGS WALL LIMITED
    - 2019-09-26 00141431
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.