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 5
  • 1
    Mr David Boland
    Born in April 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Johnston, Michael
    Company Director born in August 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Director → CIF 0
  • 3
    Johnston, Alan
    Company Director born in May 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Director → CIF 0
  • 4
    Lawson, Elaine
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ now
    OF - Secretary → CIF 0
  • 5
    Johnston, Alastair Niel
    Company Director born in July 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Aiken, Peter David
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-10 ~ 2008-05-22
    OF - Secretary → CIF 0
  • 2
    Boland, David
    Quantity Surveyor born in April 1952
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2023-10-13
    OF - Director → CIF 0
  • 3
    Mennie, Duncan Maclean
    Individual
    Officer
    icon of calendar 2008-05-22 ~ 2015-11-02
    OF - Secretary → CIF 0
  • 4
    Johnston, Caroline
    Company Director born in September 1954
    Individual
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
  • 5
    Boland, Margaret
    Company Director born in April 1928
    Individual
    Officer
    icon of calendar ~ 2011-03-31
    OF - Director → CIF 0
  • 6
    Leslie, Mark
    Accountant born in July 1957
    Individual
    Officer
    icon of calendar 1997-02-07 ~ 2024-03-25
    OF - Director → CIF 0
    Leslie, Mark
    Individual
    Officer
    icon of calendar 2015-11-02 ~ 2022-03-09
    OF - Secretary → CIF 0
  • 7
    Johnstone, Roy Thomas
    Individual
    Officer
    icon of calendar 1989-03-15 ~ 1994-02-10
    OF - Secretary → CIF 0
  • 8
    Calder, James Moray
    Individual
    Officer
    icon of calendar ~ 1989-02-15
    OF - Secretary → CIF 0
parent relation
Company in focus

BOLAND HOLDINGS LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects

Related profiles found in government register
  • BOLAND HOLDINGS LIMITED
    Info
    Registered number SC090936
    icon of address49 Northumberland Street, Edinburgh EH3 6JJ
    Private Limited Company incorporated on 1984-12-13 (40 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • BOLAND HOLDINGS LIMITED
    S
    Registered number Sc090936
    icon of address49, Northumberland Street, Edinburgh, United Kingdom, EH3 6JJ
    Limited Company in Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address49 Northumberland Street, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    38,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    MAKEVALUE LIMITED - 1992-10-30
    icon of address49 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DASHFOCUS LIMITED - 1988-10-18
    icon of address49 Northumberland Street, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,633 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    JING LIMITED - 1992-08-11
    icon of addressSuite 511 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,098,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    J.M. REILLY, LIMITED - 1997-11-07
    icon of addressBox 511, 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    BOLAND EDINBURGH PROPERTIES LIMITED - 2022-02-23
    icon of address49 Northumberland Street, Edinburgh
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    C & W JARRETT LIMITED - 1992-07-01
    icon of address49 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    11,626 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    RAVELSTANE DESIGN ASSOCIATES LIMITED - 1992-07-01
    RAVELSTANE LIMITED - 1985-02-21
    icon of address49 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,677 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    ANVALE CONSULTANTS LIMITED - 1997-06-20
    BOLAND REILLY HOMES LIMITED - 2024-11-27
    icon of addressSuite 511 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,035,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE

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.