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

AWG PROPERTY LIMITED

Previous names
AWG DEVELOPMENTS LIMITED - 2004-07-19
MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
MORRISON DEVELOPMENTS LIMITED - 2000-07-21
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
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP
    Private Limited Company incorporated on 1979-02-27 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • AWG PROPERTY LIMITED
    S
    Registered number missing
    icon of address47, Melville Street, Edinburgh, EH3 7HL
    CIF 1
  • AWG PROPERTY LIMITED
    S
    Registered number SC067190
    icon of address47, Melville Street, Edinburgh, United Kingdom, EH3 7HL
    UNITED KINGDOM
    CIF 2
  • AWG PROPERTY LIMITED
    S
    Registered number SCO67190
    icon of address47, Melville Street, Edinburgh, United Kingdom, EH3 7HL
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    AWGATE INVESTMENTS (TANNOCHSIDE) LIMITED - 2006-03-30
    DUNWILCO (1311) LIMITED - 2006-02-07
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    MORRISON LIMITED - 2000-07-21
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 3
    JACLORDAN (19) LIMITED - 2001-11-21
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    AWG PROPERTY ASSET MANAGEMENT LIMITED - 2013-05-07
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    HACKREMCO (NO. 2381) LIMITED - 2006-06-26
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 296 LIMITED - 2010-01-19
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    AWG SHELF 7 LIMITED - 2005-06-28
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    MORRISON OUTLETS LIMITED - 2003-02-14
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    AMBURY ESTATES LIMITED - 2002-07-31
    LINKLINE COMMERCIAL SURVEYORS LIMITED - 2000-07-25
    NEVRUS (707) LIMITED - 1999-03-29
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    MORRISON HOMES LIMITED - 2002-10-08
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    DUNWILCO (1174) LIMITED - 2004-11-18
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 13
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    DMWS 819 LIMITED - 2007-04-18
    WESTSIDE SHOPPING CENTRE LIMITED - 2013-09-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    ANGLIAN WATER INFRASTRUCTURE LIMITED - 2001-08-30
    ANGLIAN INFRASTRUCTURE SERVICES LIMITED - 1998-05-29
    NEVRUS (702) LIMITED - 1997-10-10
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    DUNWILCO (1175) LIMITED - 2004-11-18
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    CIF 1 - Director → ME
  • 19
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    K & S (217) LIMITED - 1994-08-12
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MORRISON LEMA HOMES LIMITED - 2019-09-26
    WAVE UTILITIES LIMITED - 2024-04-30
    WJB (222) LIMITED - 1990-04-30
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 23
    MACROCOM (638) LIMITED - 2001-12-13
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DMWS 726 LIMITED - 2005-09-28
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SHAWLANDS DEVELOPMENTS LIMITED - 2006-06-09
    DMWS 763 LIMITED - 2006-04-06
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    MORRISON BIGGS WALL LIMITED - 2019-09-26
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-23 ~ 2017-01-13
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-29 ~ 2017-01-13
    CIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.