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 17
  • 1
    Christie, Catherine
    Solicitor born in September 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Michael Jon
    Solicitor born in August 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Mitchell, Nicola
    Solicitor born in January 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 4
    Clark, David
    Solicitor born in October 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Mosedale, Ronald
    Solicitor born in February 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 6
    Quinn, Paul James
    Solicitor born in March 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 7
    Fraser, Allan
    Solicitor born in March 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
  • 8
    Gilchrist, Ewan Caldwell
    Solicitor born in May 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
    Mr Ewan Caldwell Gilchrist
    Born in May 1969
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Nicolson, Andrew Alexander
    Solicitor born in December 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ now
    OF - Director → CIF 0
  • 10
    Pentland, John Barry
    Solicitor born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 11
    Roberts, Craig
    Solicitor born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-27 ~ now
    OF - Director → CIF 0
  • 12
    Moore, Jeremy
    Solicitor born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 13
    Armstrong, Douglas Alexander
    Solicitor born in July 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    OF - Director → CIF 0
    Mr Douglas Alexander Armstrong
    Born in July 1974
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 14
    Mccabe, Michelle
    Solicitor born in April 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 15
    Proudfoot, Alasdair John
    Solicitor born in April 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ now
    OF - Director → CIF 0
  • 16
    Balloch, Harriet
    Solicitor born in September 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ now
    OF - Director → CIF 0
  • 17
    D M COMPANY SERVICES LIMITED
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (17 parents, 95 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1989-01-03 ~ now
    OF - Secretary → CIF 0
Ceased 29
  • 1
    Barron, Paul Thomas
    Solicitor born in October 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2022-06-01
    OF - Director → CIF 0
  • 2
    Macneill, Colin James
    Solicitor born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2023-04-30
    OF - Director → CIF 0
  • 3
    White, Graham Ian
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-15 ~ 1998-10-23
    OF - Director → CIF 0
  • 4
    Anderson, Keith Thomas
    Solicitor born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 2009-04-21
    OF - Director → CIF 0
  • 5
    Dickson, Alastair Ronald
    Writer To The Signet born in January 1951
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2021-11-15
    OF - Director → CIF 0
  • 6
    Nuthall, Andrew David
    Solicitor born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2023-02-28
    OF - Director → CIF 0
  • 7
    Mcdonald, Kevan
    Solicitor born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1995-12-18
    OF - Director → CIF 0
    icon of calendar 1989-01-03 ~ 2015-04-26
    OF - Director → CIF 0
  • 8
    Martin, Alan Graham
    Born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-09-26
    OF - Nominee Director → CIF 0
  • 9
    Bruce, Roderick Lawrence
    Formation Agent born in March 1948
    Individual
    Officer
    icon of calendar 1989-01-03 ~ 2010-04-25
    OF - Director → CIF 0
  • 10
    Barron, Michael John
    Director born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1989-05-01 ~ 2015-04-26
    OF - Director → CIF 0
  • 11
    Davidson, Gordon Lindsay
    Writer To The Signet born in July 1951
    Individual
    Officer
    icon of calendar ~ 1993-04-25
    OF - Director → CIF 0
  • 12
    Buchan, Paul
    Solicitor born in April 1981
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 13
    Mcnair, Martin James
    Solicitor born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2018-04-29
    OF - Director → CIF 0
  • 14
    Minto, Bruce Watson
    Solicitor born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2021-11-15
    OF - Director → CIF 0
    Mr Bruce Watson Minto
    Born in October 1957
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 15
    Todd, Andrew George
    Solicitor born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2022-06-01
    OF - Director → CIF 0
  • 16
    Barron, Christopher William
    Solicitor born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2023-02-28
    OF - Director → CIF 0
  • 17
    Watt, Lara
    Solicitor born in December 1989
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 18
    Sherriff, Ewan Andrew John
    Solicitor born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2009-11-15
    OF - Director → CIF 0
  • 19
    Simpson, Jordan Keith
    Solicitor born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 20
    Mcclymont, James Andrew Marr
    Solicitor born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 21
    Notowicz, Ajal
    Solicitor born in December 1973
    Individual
    Officer
    icon of calendar 2016-04-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 22
    Mchale, Colin James
    Solicitor born in July 1965
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2022-06-01
    OF - Director → CIF 0
  • 23
    Anderson, Philip Thomas
    Solicitor born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2004-06-04
    OF - Director → CIF 0
  • 24
    Akers, Fiona Moira
    Solicitor born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 25
    Birrell, James Gibson
    Writer To The Signet born in June 1948
    Individual
    Officer
    icon of calendar ~ 1996-04-26
    OF - Director → CIF 0
  • 26
    Uri, John Peter
    Solicitor born in September 1969
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2016-04-24
    OF - Director → CIF 0
  • 27
    Mitchell, David Oliver Carlyle
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 1989-05-01 ~ 2007-04-29
    OF - Director → CIF 0
  • 28
    Baird, Derek William
    Solicitor born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2001-12-21
    OF - Director → CIF 0
  • 29
    Christison, Duncan Iain
    Solicitor born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-29 ~ 2021-10-12
    OF - Director → CIF 0
parent relation
Company in focus

22 NOMINEES LIMITED

Previous names
PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1987-04-29
DMWS 46 LIMITED - 1987-03-17
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-03-31
2 GBP2024-03-31
Net Assets/Liabilities
2 GBP2025-03-31
2 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
2 GBP2025-03-31
2 GBP2024-03-31

Related profiles found in government register
  • 22 NOMINEES LIMITED
    Info
    PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1987-04-29
    DMWS 46 LIMITED - 1987-04-29
    Registered number SC102012
    icon of address16 Charlotte Square, Edinburgh EH2 4DF
    Private Limited Company incorporated on 1986-11-25 (39 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • 22 NOMINEES LIMITED
    S
    Registered number Sc102012
    icon of address16, Charlotte Square, Edinburgh, EH2 4DF
    Priavte Limited Company in Companies House, Scotland
    CIF 1
    Private Company Limited By Shares in United Kingdom
    CIF 2
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    DMWS 743 LIMITED - 2006-07-20
    icon of addressTitanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (5 parents)
    Equity (Company account)
    314,706 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DMWS 396 LIMITED - 2000-03-02
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 4
    RENEWI LIMITED - 2017-02-28
    DMWS 1081 LIMITED - 2016-11-09
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 5
    ABERFORTH SPLIT LEVEL INCOME LIMITED - 2017-04-19
    DMWS 1082 LIMITED - 2017-02-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 7
    SCOTGEMS LIMITED - 2017-05-02
    DMWS 1086 LIMITED - 2017-04-21
    SCOTGEMS LIMITED - 2017-04-20
    DMWS 1086 LIMITED - 2017-02-06
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 74 - Right to appoint or remove directors as a member of a firmOE
    CIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 74 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    GLOBAL SUSTAINABILITY LIMITED - 2017-08-01
    DMWS 1090 LIMITED - 2017-05-24
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 9
    SIS VENTURES LIMITED - 2017-09-13
    DMWS 1094 LIMITED - 2017-07-07
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 11
    THE CRABAPPLE INVESTMENT COMPANY LIMITED - 2018-10-24
    DMWS 1106 LIMITED - 2018-07-16
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 12
    CENTURION ENERGY SERVICES LIMITED - 2018-10-11
    DMWS 1107 LIMITED - 2018-08-21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 13
    ASIA DRAGON LIMITED - 2019-10-28
    DMWS 1123 LIMITED - 2019-07-26
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 14
    JPMORGAN CHINA GROWTH & INCOME LIMITED - 2020-01-31
    DMWS 1125 LIMITED - 2019-12-06
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 15
    JPMORGAN ASIA GROWTH & INCOME LIMITED - 2020-02-12
    DMWS 1126 LIMITED - 2019-12-11
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    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
  • 19
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    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
  • 21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ 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
  • 22
    CT UK HIGH INCOME LIMITED - 2022-06-28
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-10 ~ 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
  • 23
    WILLIAM GRANT & SONS DUFFTOWN LIMITED - 2024-09-02
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 24
    WILLIAM GRANT & SONS VENTURES LIMITED - 2024-09-05
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    M7 REGIONAL E-WAREHOUSE REIT LIMITED - 2021-10-04
    icon of addressLevel 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    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
  • 26
    CT UK CAPITAL AND INCOME INVESTMENT LIMITED - 2022-06-27
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    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
  • 27
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    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
  • 29
    DMWS 1054 LIMITED - 2014-11-28
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    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
  • 30
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    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
Ceased 56
  • 1
    DMWS 1093 LIMITED - 2017-06-29
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-29
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 2
    DMWS 1116 LIMITED - 2019-01-16
    icon of address8 Coates Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,015,800 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-01-15
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 3
    DMWS 1129 LIMITED - 2020-02-28
    icon of addressC/o Interpath Ltd, 130 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -728,147 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-02-26
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 4
    DMWS 1088 LIMITED - 2017-05-12
    icon of addressBaillie Farm, Westfield, Thurso, Caithness
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    121,015 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-05-12
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 5
    DMWS 1098 LIMITED - 2018-01-19
    icon of address10 William Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -6,231 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-01-15
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 6
    DMWS 1128 LIMITED - 2020-02-28
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-02-26
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    179,949,408 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-07
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address22 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,700,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-07
    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
  • 9
    DMWS 1097 LIMITED - 2017-09-20
    icon of address325 Lanark Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,857 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-09-20
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 10
    DMWS 1087 LIMITED - 2017-02-21
    icon of addressTweed Lodge, Kerfield, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,363 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-02-13
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 11
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-09
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 12
    DMWS 1139 LIMITED - 2021-08-12
    icon of address48 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-08-12
    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
  • 13
    PT & MDH RESTAURANTS LIMITED - 2021-11-30
    DMWS 1092 LIMITED - 2017-06-21
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-21
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 14
    GLENEAGLES TOWHOUSE EDINBURGH LIMITED - 2021-04-14
    GH 230817 LIMITED - 2021-04-13
    DMWS 1095 LIMITED - 2017-08-25
    icon of addressGleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-08-25
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 15
    DMWS 1124 LIMITED - 2019-09-18
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-06-30
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 16
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-08-20
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 17
    DMWS 1122 LIMITED - 2019-05-22
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-22
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 18
    DMWS 1110 LIMITED - 2018-11-20
    icon of addressHarviestoun Brewery, Alva Industrial Estate, Alva, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    -590,339 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-11-15
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 19
    DMWS 1104 LIMITED - 2018-05-15
    icon of addressC/o Inverleith Llp, 43, Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-05-14
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 20
    DMWS 1133 LIMITED - 2020-07-08
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    487,086 GBP2021-06-27
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-07-28
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 21
    DMWS 1100 LIMITED - 2018-02-07
    icon of address3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-02-06
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 22
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,634,735 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,893 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 24
    DMWS 1102 LIMITED - 2018-04-25
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,980,757 EUR2021-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-04-20
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 25
    DMWS 1101 LIMITED - 2018-04-25
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,549,096 EUR2021-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-04-20
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 26
    DMWS 1108 LIMITED - 2018-09-10
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,640,843 EUR2021-12-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-09-10
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 27
    DMWS 1099 LIMITED - 2018-01-30
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,930,679 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-01-30
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
  • 28
    DMWS 1130 LIMITED - 2020-03-03
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-03-03
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 29
    DMWS 1131 LIMITED - 2020-10-05
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-03-11
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 30
    DMWS 1135 LIMITED - 2020-11-25
    icon of addressThe Tower, 7, Advocates Close, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-11-23
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 31
    DMWS 1134 LIMITED - 2020-11-25
    icon of addressThe Tower, 7, Advocates Close, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    43 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-17 ~ 2020-11-23
    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
  • 32
    DMWS 1127 LIMITED - 2020-01-10
    icon of address3 Gray Street, Shotts
    Active Corporate (2 parents)
    Equity (Company account)
    3,303,230 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-01-06
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 33
    CLAN INVESTMENTS LIMITED - 2020-07-22
    DMWS 1109 LIMITED - 2019-01-15
    icon of addressFloor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,469,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-10-07
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 34
    NYON LTD
    - now
    SOLSGIRTH LTD - 2022-01-05
    DMWS 1120 LIMITED - 2019-04-29
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -253,778 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-17
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 35
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Midlothian, Scotland
    Liquidation Corporate (4 parents)
    Equity (Company account)
    81,795,053 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-07
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 36
    DMWS 1114 LIMITED - 2019-04-01
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-04-01
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 37
    DMWS 1119 LIMITED - 2019-04-09
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-09
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 38
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-15
    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
  • 39
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-15
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 40
    DMWS 1113 LIMITED - 2018-11-22
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,623,092 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-11-27
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 41
    DMWS 1112 LIMITED - 2018-11-22
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    154,650 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-11-27
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 42
    DMWS 1111 LIMITED - 2018-11-22
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    840,594 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-11-27
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 43
    DMWS 1080 LIMITED - 2016-10-24
    icon of address221 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    936,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-11-29
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 44
    DMWS 1121 LIMITED - 2019-04-18
    icon of address221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-18
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 45
    DMWS 1137 LIMITED - 2021-04-07
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-03-30
    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
  • 46
    icon of address2, Flat 3, Lennox Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -6,956,887 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-07
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 47
    DMWS 1132 LIMITED - 2020-07-08
    SIMEONE GROUP LIMITED - 2022-06-24
    SIXCO LIMITED - 2024-02-05
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-07-02
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-07-14
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 48
    DMWS 1118 LIMITED - 2019-04-08
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-08
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 49
    DMWS 1138 LIMITED - 2021-04-06
    icon of address4th Floor 68-70 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-04-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 50
    DMWS 1117 LIMITED - 2019-08-01
    icon of address1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    165,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-03-14
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 51
    DMWS 1105 LIMITED - 2018-07-05
    icon of addressThe Tower, 7 Advocate's Close, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-07-04
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 52
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-06-30
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 53
    DMWS 1136 LIMITED - 2021-06-30
    icon of addressAinslie Park, 94 Pilton Drive, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    73,693 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-01-20
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 54
    DMWS 1085 LIMITED - 2017-01-23
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2016-11-29
    CIF 75 - Right to appoint or remove directors as a member of a firm OE
    CIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    ADV. HOLDINGS LTD - 2024-02-23
    ADVENTURE H2O HOLDINGS LIMITED - 2019-03-22
    DMWS 1091 LIMITED - 2017-07-07
    icon of address5 Atholl Crescent, Edinburgh
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1,547,050 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-15
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 56
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    icon of addressThe Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-07
    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

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.