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 46
  • 1
    Mccabe, Michelle
    Born in April 1982
    Individual (7 offsprings)
    Officer
    2024-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Michael Jon
    Born in August 1981
    Individual (9 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Birrell, James Gibson
    Writer To The Signet born in June 1948
    Individual (5 offsprings)
    Officer
    (before 1989-01-03) ~ 1996-04-26
    OF - Director → CIF 0
  • 4
    Mchale, Colin James
    Solicitor born in July 1965
    Individual (6 offsprings)
    Officer
    1997-05-01 ~ 2022-06-01
    OF - Director → CIF 0
  • 5
    Christison, Duncan Iain
    Solicitor born in April 1975
    Individual (12 offsprings)
    Officer
    2013-04-29 ~ 2021-10-12
    OF - Director → CIF 0
  • 6
    Christie, Catherine
    Born in September 1974
    Individual (8 offsprings)
    Officer
    2018-04-30 ~ now
    OF - Director → CIF 0
  • 7
    Balloch, Harriet
    Born in September 1979
    Individual (7 offsprings)
    Officer
    2019-04-29 ~ now
    OF - Director → CIF 0
  • 8
    Macneill, Colin James
    Solicitor born in July 1968
    Individual (45 offsprings)
    Officer
    2001-04-30 ~ 2023-04-30
    OF - Director → CIF 0
  • 9
    Bruce, Roderick Lawrence
    Formation Agent born in March 1948
    Individual (106 offsprings)
    Officer
    1989-01-03 ~ 2010-04-25
    OF - Director → CIF 0
  • 10
    Roberts, Craig
    Born in December 1982
    Individual (8 offsprings)
    Officer
    2020-04-27 ~ now
    OF - Director → CIF 0
  • 11
    Davidson, Gordon Lindsay
    Writer To The Signet born in July 1951
    Individual (6 offsprings)
    Officer
    (before 1989-01-03) ~ 1993-04-25
    OF - Director → CIF 0
  • 12
    Akers, Fiona Moira
    Solicitor born in May 1965
    Individual (9 offsprings)
    Officer
    1999-08-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 13
    Mcclymont, James Andrew Marr
    Solicitor born in September 1980
    Individual (8 offsprings)
    Officer
    2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 14
    Anderson, Philip Thomas
    Solicitor born in January 1959
    Individual (18 offsprings)
    Officer
    1995-05-15 ~ 2004-06-04
    OF - Director → CIF 0
  • 15
    Pentland, John Barry
    Born in October 1976
    Individual (40 offsprings)
    Officer
    2011-04-26 ~ now
    OF - Director → CIF 0
  • 16
    Minto, Bruce Watson
    Solicitor born in October 1957
    Individual (116 offsprings)
    Officer
    (before 1989-01-03) ~ 2021-11-15
    OF - Director → CIF 0
    Mr Bruce Watson Minto
    Born in October 1957
    Individual (116 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-22
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 17
    Mcnair, Martin James
    Solicitor born in November 1964
    Individual (252 offsprings)
    Officer
    1997-04-28 ~ 2018-04-29
    OF - Director → CIF 0
  • 18
    Martin, Alan Graham
    Born in March 1954
    Individual (73 offsprings)
    Officer
    (before 1989-01-03) ~ 1995-09-26
    OF - Nominee Director → CIF 0
  • 19
    Barron, Christopher William
    Solicitor born in July 1979
    Individual (8 offsprings)
    Officer
    2014-04-14 ~ 2023-02-28
    OF - Director → CIF 0
  • 20
    Proudfoot, Alasdair John
    Born in April 1975
    Individual (8 offsprings)
    Officer
    2012-05-04 ~ now
    OF - Director → CIF 0
  • 21
    Baird, Derek William
    Solicitor born in August 1967
    Individual (9 offsprings)
    Officer
    1999-07-19 ~ 2001-12-21
    OF - Director → CIF 0
  • 22
    Gilchrist, Ewan Caldwell
    Born in May 1969
    Individual (314 offsprings)
    Officer
    2003-04-28 ~ now
    OF - Director → CIF 0
    Mr Ewan Caldwell Gilchrist
    Born in May 1969
    Individual (314 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 23
    Buchan, Paul
    Solicitor born in April 1981
    Individual (6 offsprings)
    Officer
    2018-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 24
    Mitchell, Nicola
    Born in January 1979
    Individual (7 offsprings)
    Officer
    2021-10-12 ~ now
    OF - Director → CIF 0
  • 25
    Armstrong, Douglas Alexander
    Born in July 1974
    Individual (44 offsprings)
    Officer
    2006-05-01 ~ now
    OF - Director → CIF 0
    Mr Douglas Alexander Armstrong
    Born in July 1974
    Individual (44 offsprings)
    Person with significant control
    2021-11-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 26
    Watt, Lara
    Solicitor born in December 1989
    Individual (6 offsprings)
    Officer
    2022-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 27
    Mosedale, Ronald
    Born in February 1983
    Individual (7 offsprings)
    Officer
    2024-04-06 ~ now
    OF - Director → CIF 0
  • 28
    Quinn, Paul James
    Born in March 1975
    Individual (12 offsprings)
    Officer
    2011-04-26 ~ now
    OF - Director → CIF 0
  • 29
    Barron, Paul Thomas
    Solicitor born in October 1979
    Individual (106 offsprings)
    Officer
    2015-09-24 ~ 2022-06-01
    OF - Director → CIF 0
  • 30
    White, Graham Ian
    Solicitor born in January 1962
    Individual (6 offsprings)
    Officer
    1995-05-15 ~ 1998-10-23
    OF - Director → CIF 0
  • 31
    Nicolson, Andrew Alexander
    Born in December 1976
    Individual (36 offsprings)
    Officer
    2013-04-29 ~ now
    OF - Director → CIF 0
  • 32
    Anderson, Keith Thomas
    Solicitor born in January 1957
    Individual (32 offsprings)
    Officer
    1994-04-25 ~ 2009-04-21
    OF - Director → CIF 0
  • 33
    Moore, Jeremy
    Born in May 1961
    Individual (21 offsprings)
    Officer
    2024-12-17 ~ now
    OF - Director → CIF 0
  • 34
    Clark, David
    Born in October 1985
    Individual (8 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 35
    Nuthall, Andrew David
    Solicitor born in December 1970
    Individual (14 offsprings)
    Officer
    2005-05-23 ~ 2023-02-28
    OF - Director → CIF 0
  • 36
    Mitchell, David Oliver Carlyle
    Solicitor born in April 1957
    Individual (6 offsprings)
    Officer
    1989-05-01 ~ 2007-04-29
    OF - Director → CIF 0
  • 37
    Uri, John Peter
    Solicitor born in September 1969
    Individual (7 offsprings)
    Officer
    2001-04-30 ~ 2016-04-24
    OF - Director → CIF 0
  • 38
    Mcdonald, Kevan
    Solicitor born in July 1958
    Individual (22 offsprings)
    Officer
    (before 1989-01-03) ~ 1995-12-18
    OF - Director → CIF 0
    1989-01-03 ~ 2015-04-26
    OF - Director → CIF 0
  • 39
    Sherriff, Ewan Andrew John
    Solicitor born in January 1968
    Individual (16 offsprings)
    Officer
    2004-04-26 ~ 2009-11-15
    OF - Director → CIF 0
  • 40
    Fraser, Allan
    Born in March 1971
    Individual (15 offsprings)
    Officer
    2003-04-28 ~ now
    OF - Director → CIF 0
  • 41
    Dickson, Alastair Ronald
    Writer To The Signet born in January 1951
    Individual (26 offsprings)
    Officer
    (before 1989-01-03) ~ 2021-11-15
    OF - Director → CIF 0
  • 42
    Todd, Andrew George
    Solicitor born in October 1964
    Individual (37 offsprings)
    Officer
    1995-05-15 ~ 2022-06-01
    OF - Director → CIF 0
  • 43
    Simpson, Jordan Keith
    Solicitor born in September 1984
    Individual (10 offsprings)
    Officer
    2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 44
    Barron, Michael John
    Director born in August 1954
    Individual (41 offsprings)
    Officer
    1989-05-01 ~ 2015-04-26
    OF - Director → CIF 0
  • 45
    Notowicz, Ajal
    Solicitor born in December 1973
    Individual (7 offsprings)
    Officer
    2016-04-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 46
    D M COMPANY SERVICES LIMITED SC091698
    16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (48 parents, 964 offsprings)
    Officer
    1989-01-03 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

22 NOMINEES LIMITED

Period: 1987-04-29 ~ now
Company number: SC102012 SC092211
Registered names
22 NOMINEES LIMITED - now SC092211
DMWS 46 LIMITED - 1987-03-17 SC206361... (more)
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
    3rd Floor 6 St Andrew Square, Edinburgh EH2 2BD
    PRIVATE LIMITED COMPANY incorporated on 1986-11-25 (39 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-14
    CIF 0
  • 22 NOMINEES LIMITED
    S
    Registered number missing
    11 Walker Street, Edinburgh, EH3 7NE
    CIF 1
  • 22 NOMINEES LIMITED
    S
    Registered number Sc102012
    16, Charlotte Square, Edinburgh, EH2 4DF
    Priavte Limited Company in Companies House, Scotland
    CIF 2
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 87
  • 1
    AGGREKO EVENTS SERVICES LIMITED - now
    DMWS 1093 LIMITED
    - 2017-06-29 SC568157 SC435225... (more)
    7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2017-06-07 ~ 2017-06-29
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 2
    AMATI GLOBAL HOLDINGS LIMITED - now
    DMWS 1116 LIMITED
    - 2019-01-16 SC615681 SC602778... (more)
    8 Coates Crescent, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-12-07 ~ 2019-01-15
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 3
    ATOM LABS LIMITED - now
    DMWS 1129 LIMITED
    - 2020-02-28 SC651384 SC787106... (more)
    C/o Interpath Ltd, 130 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 4
    BAILLIE PROPERTIES LIMITED - now
    DMWS 1088 LIMITED
    - 2017-05-12 SC552173 SC340001... (more)
    Baillie Farm, Westfield, Thurso, Caithness
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-12-08 ~ 2017-05-12
    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
  • 5
    BERMONDSEY & WILLIAM LIMITED - now
    DMWS 1098 LIMITED
    - 2018-01-19 SC572071 SC552179... (more)
    10 William Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-26 ~ 2018-01-15
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 6
    BFB 23 LIMITED - now
    DMWS 1128 LIMITED
    - 2020-02-28 SC651407 SC590033... (more)
    One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-01-13 ~ 2020-02-26
    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
  • 7
    BRAMBLING HOLDINGS LIMITED
    11961180
    22 Chancery Lane, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2019-04-24 ~ 2019-05-07
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 8
    CAPERCAILLIE HOLDINGS LIMITED
    11961239
    22 Chancery Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    2019-04-24 ~ 2019-05-07
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    CAPITAL STRATEGIES INTERNATIONAL LIMITED - now
    DMWS 1097 LIMITED
    - 2017-09-20 SC572070 SC479860... (more)
    325 Lanark Road, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-26 ~ 2017-09-20
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 10
    CENTURION ENERGY SERVICES PLC
    SC610646 SC590032
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-10-11 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 11
    CITY HEALTH CLINIC GROUP LIMITED
    - now SC291822
    DMWS 743 LIMITED - 2006-07-20
    Titanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CORPORATE RISK LIMITED - now
    DMWS 1087 LIMITED
    - 2017-02-21 SC552168 SC527266... (more)
    Tweed Lodge, Kerfield, Peebles, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-08 ~ 2017-02-13
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 13
    DM DIRECTOR LIMITED
    - now SC203750
    DMWS 396 LIMITED - 2000-03-02
    3rd Floor 6 St Andrew Square, Edinburgh, United Kingdom
    Active Corporate (43 parents, 277 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or more OE
  • 14
    DMWS 1081 LIMITED
    - now SC547008 SC490052... (more)
    RENEWI LIMITED
    - 2017-02-28 SC547008 SC077438... (more)
    DMWS 1081 LIMITED
    - 2016-11-09 SC547008 SC490052... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 15
    DMWS 1082 LIMITED
    - now SC547009 SC551379... (more)
    ABERFORTH SPLIT LEVEL INCOME LIMITED
    - 2017-04-19 SC547009
    DMWS 1082 LIMITED
    - 2017-02-23 SC547009 SC551379... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 16
    DMWS 1083 LIMITED
    SC547010 SC435225... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 17
    DMWS 1086 LIMITED
    - now SC551380 SC132848... (more)
    SCOTGEMS LIMITED
    - 2017-05-02 SC551380
    DMWS 1086 LIMITED
    - 2017-04-21 SC551380 SC132848... (more)
    SCOTGEMS LIMITED
    - 2017-04-20 SC551380
    DMWS 1086 LIMITED
    - 2017-02-06 SC551380 SC132848... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 76 - Right to appoint or remove directors as a member of a firm OE
    CIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 76 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    DMWS 1090 LIMITED
    - now SC552179 SC455646... (more)
    GLOBAL SUSTAINABILITY LIMITED
    - 2017-08-01 SC552179 SC574185
    DMWS 1090 LIMITED
    - 2017-05-24 SC552179 SC455646... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 19
    DMWS 1094 LIMITED
    - now SC568158 SC547011... (more)
    SIS VENTURES LIMITED
    - 2017-09-13 SC568158
    DMWS 1094 LIMITED
    - 2017-07-07 SC568158 SC547011... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-07 ~ dissolved
    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
  • 20
    DMWS 1096 LIMITED
    SC568165 SC552179... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-07 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 21
    DMWS 1103 LIMITED
    SC590021 SC435225... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-02-27 ~ 2018-04-09
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 22
    DMWS 1106 LIMITED
    - now SC590031 SC590032... (more)
    THE CRABAPPLE INVESTMENT COMPANY LIMITED
    - 2018-10-24 SC590031
    DMWS 1106 LIMITED
    - 2018-07-16 SC590031 SC590032... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-27 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 23
    DMWS 1107 LIMITED
    - now SC590032 SC590030... (more)
    CENTURION ENERGY SERVICES LIMITED
    - 2018-10-11 SC590032 SC610646
    DMWS 1107 LIMITED
    - 2018-08-21 SC590032 SC590030... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-27 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 24
    DMWS 1123 LIMITED
    - now SC629974 SC629971... (more)
    ASIA DRAGON LIMITED
    - 2019-10-28 SC629974
    DMWS 1123 LIMITED
    - 2019-07-26 SC629974 SC629971... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-09 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    DMWS 1125 LIMITED
    - now SC629976 SC629971... (more)
    JPMORGAN CHINA GROWTH & INCOME LIMITED
    - 2020-01-31 SC629976 SC629977
    DMWS 1125 LIMITED
    - 2019-12-06 SC629976 SC629971... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-09 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 26
    DMWS 1126 LIMITED
    - now SC629977 SC615689... (more)
    JPMORGAN ASIA GROWTH & INCOME LIMITED
    - 2020-02-12 SC629977 SC629976
    DMWS 1126 LIMITED
    - 2019-12-11 SC629977 SC615689... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-09 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 27
    DMWS 1140 LIMITED
    SC673790 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 28
    DMWS 1141 LIMITED
    SC673802 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 29
    DMWS 1142 LIMITED
    SC673800 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 30
    DMWS 1143 LIMITED
    SC673816 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 31
    DMWS 1144 LIMITED
    SC673795 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 32
    DMWS 1145 LIMITED
    SC673806 SC787106... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 33
    DMWS 1148 LIMITED
    - now SC731930 SC651407... (more)
    CT UK HIGH INCOME LIMITED
    - 2022-06-28 SC731930
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-10 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 34
    DMWS 1149 LIMITED
    - now SC787106 SC673790... (more)
    WILLIAM GRANT & SONS DUFFTOWN LIMITED
    - 2024-09-02 SC787106 SC628526
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-26 ~ 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
  • 35
    DMWS 1151 LIMITED
    - now SC820145 SC122398... (more)
    WILLIAM GRANT & SONS VENTURES LIMITED
    - 2024-09-05 SC820145
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-08-21 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 36
    DMWSL 962 LIMITED
    - now 13652967 13244463... (more)
    M7 REGIONAL E-WAREHOUSE REIT LIMITED
    - 2021-10-04 13652967
    Level 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-09-30 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 37
    DMWSL 969 LIMITED
    - now 14190742 13675028... (more)
    CT UK CAPITAL AND INCOME INVESTMENT LIMITED
    - 2022-06-27 14190742
    Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-23 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 38
    DMWSL 976 LIMITED
    - now 16756775 09248626... (more)
    JPMORGAN EMERGING MARKETS GROWTH & INCOME LIMITED
    - 2025-11-07 16756775
    Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 39
    FALS 2 LIMITED - now
    DMWS 1139 LIMITED
    - 2021-08-12 SC667780 SC667766... (more)
    48 Queen Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-07-17 ~ 2021-08-12
    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
  • 40
    GATEWAY EDINBURGH RESTAURANT LIMITED - now
    PT & MDH RESTAURANTS LIMITED - 2021-11-30
    DMWS 1092 LIMITED
    - 2017-06-21 SC568156 SC552179... (more)
    The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-06-07 ~ 2017-06-21
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 41
    GLENEAGLES TOWNHOUSE EDINBURGH LIMITED - now
    GLENEAGLES TOWHOUSE EDINBURGH LIMITED - 2021-04-14
    GH 230817 LIMITED - 2021-04-13
    DMWS 1095 LIMITED
    - 2017-08-25 SC568161 SC449230... (more)
    Gleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (12 parents)
    Person with significant control
    2017-06-07 ~ 2017-08-25
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 42
    GLOBAL IMPACT FINANCE LIMITED
    - now SC629975
    DMWS 1124 LIMITED
    - 2019-09-18 SC629975 SC615689... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-05-09 ~ 2020-06-30
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 43
    GLOBAL SUSTAINABILITY CIC
    SC574185 SC552179
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-08-21 ~ 2018-08-20
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 44
    GOODHART PARTNERS HOLDINGS LIMITED - now
    DMWS 1122 LIMITED
    - 2019-05-22 SC629978 SC629974... (more)
    6 St Andrew Square, Level 3, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-05-09 ~ 2019-05-22
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 45
    HARNSER HOLDINGS LIMITED
    SC552175
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 46
    HARVIESTOUN HOUSES LIMITED - now
    DMWS 1110 LIMITED
    - 2018-11-20 SC602767 SC602778... (more)
    Harviestoun Brewery, Alva Industrial Estate, Alva, Clackmannanshire
    Active Corporate (10 parents)
    Person with significant control
    2018-07-17 ~ 2018-11-15
    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
  • 47
    HIL EFC LIMITED - now
    DMWS 1104 LIMITED
    - 2018-05-15 SC590026 SC590032... (more)
    C/o Inverleith Llp, 43, Melville Street, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-02-27 ~ 2018-05-14
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 48
    HOME-X LABS LIMITED
    - now SC651398
    DMWS 1133 LIMITED
    - 2020-07-08 SC651398 SC651401... (more)
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2020-01-13 ~ 2020-07-28
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 49
    IMPACT FIRST NOMINEES LIMITED - now
    DMWS 1100 LIMITED
    - 2018-02-07 SC572085 SC590032... (more)
    3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2017-07-26 ~ 2018-02-06
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 50
    INFINITY WORKS MANAGEMENT LIMITED
    11878869
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-03-13 ~ 2019-03-13
    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
  • 51
    INFINITY WORKS MIDCO LIMITED
    11878950
    20 St. Andrew Street, London
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-03-13 ~ 2019-03-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 52
    INVERLEITH (ASC) LIMITED - now
    DMWS 1102 LIMITED
    - 2018-04-25 SC572097 SC590032... (more)
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2017-07-26 ~ 2018-04-20
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 53
    INVERLEITH (B&M) LIMITED - now
    DMWS 1101 LIMITED
    - 2018-04-25 SC572091 SC590032... (more)
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-07-26 ~ 2018-04-20
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 54
    INVERLEITH (PO) LIMITED - now
    DMWS 1108 LIMITED
    - 2018-09-10 SC590033 SC590032... (more)
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-02-27 ~ 2018-09-10
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 55
    INVERLEITH GP LIMITED - now
    DMWS 1099 LIMITED
    - 2018-01-30 SC572080 SC135947... (more)
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-07-26 ~ 2018-01-30
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 56
    LADYBANK DEVELOPMENTS LIMITED - now
    DMWS 1130 LIMITED
    - 2020-03-03 SC651410 SC673790... (more)
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-01-13 ~ 2020-03-03
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 57
    LIKEZERO LIMITED - now
    DMWS 1131 LIMITED
    - 2020-10-05 SC651418 SC615689... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2020-01-13 ~ 2020-03-11
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 58
    MARTHA STREET HOLDCO LIMITED - now
    DMWS 1135 LIMITED
    - 2020-11-25 SC667749 SC629976... (more)
    The Tower, 7, Advocates Close, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-07-16 ~ 2020-11-23
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 59
    MARTHA STREET HOLDINGS LIMITED - now
    DMWS 1134 LIMITED
    - 2020-11-25 SC667766 SC590026... (more)
    The Tower, 7, Advocates Close, Edinburgh
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-07-17 ~ 2020-11-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 60
    MISSION HOTELS LIMITED
    - now SC490055
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    DMWS 1054 LIMITED - 2014-11-28
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 61
    MUIREDGE LIMITED - now
    DMWS 1127 LIMITED
    - 2020-01-10 SC629971 SC590032... (more)
    3 Gray Street, Shotts
    Active Corporate (5 parents)
    Person with significant control
    2019-05-09 ~ 2020-01-06
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Right to appoint or remove directors OE
  • 62
    N4 ADVISORY LTD - now
    CLAN INVESTMENTS LIMITED
    - 2020-07-22 SC602758 SC661811
    DMWS 1109 LIMITED
    - 2019-01-15 SC602758 SC590032... (more)
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2018-07-17 ~ 2019-10-07
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 63
    NEWTYLE QUARRY COMPANY LIMITED - now
    DMWS 353 LIMITED
    - 1999-05-10 SC194610 SC182333... (more)
    Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    1999-03-24 ~ 1999-04-30
    CIF 1 - Director → ME
  • 64
    NYON LTD - now
    SOLSGIRTH LTD - 2022-01-05
    DMWS 1120 LIMITED
    - 2019-04-29 SC615675 SC615689... (more)
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-12-07 ~ 2019-04-17
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 65
    OSPREY HOLDINGS LIMITED
    SC628536
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Midlothian, Scotland
    Liquidation Corporate (8 parents)
    Person with significant control
    2019-04-24 ~ 2019-05-07
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 66
    PENTA NOMINEE 2019 LIMITED - now
    DMWS 1114 LIMITED
    - 2019-04-01 SC602792 SC602778... (more)
    300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2018-07-17 ~ 2019-04-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 67
    PENTA NOMINEE 2019 TPS LIMITED - now
    DMWS 1119 LIMITED
    - 2019-04-09 SC615686 SC615673... (more)
    300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2018-12-07 ~ 2019-04-09
    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
  • 68
    PENTECH FUND III GP LIMITED
    SC552636 SC328064... (more)
    19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-12-14 ~ 2016-12-15
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 69
    PENTECH FUND III SP GP LIMITED
    SC552635 SC552636... (more)
    19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-12-14 ~ 2016-12-15
    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
  • 70
    PERPETUAL BIDCO LIMITED
    - now SC602781 SC602778
    DMWS 1113 LIMITED
    - 2018-11-22 SC602781 SC629974... (more)
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-07-17 ~ 2018-11-27
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 71
    PERPETUAL MIDCO LIMITED
    - now SC602778 SC602781
    DMWS 1112 LIMITED
    - 2018-11-22 SC602778 SC615673... (more)
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-07-17 ~ 2018-11-27
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 72
    PERPETUAL TOPCO LIMITED
    - now SC602774
    DMWS 1111 LIMITED
    - 2018-11-22 SC602774 SC602778... (more)
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-07-17 ~ 2018-11-27
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 73
    ROCC HOLDINGS LIMITED
    - now SC547007
    DMWS 1080 LIMITED
    - 2016-10-24 SC547007 SC551379... (more)
    221 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-10-05 ~ 2016-11-29
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 74
    ROCC PLANT HIRE LIMITED - now
    DMWS 1121 LIMITED
    - 2019-04-18 SC615689 SC455653... (more)
    221 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-07 ~ 2019-04-18
    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
  • 75
    SCW DEVELOPMENTS LIMITED - now
    DMWS 1137 LIMITED
    - 2021-04-07 SC667772 SC590032... (more)
    14 Circus Lane, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2020-07-17 ~ 2021-03-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 76
    SISKIN HOLDINGS LIMITED
    SC628532
    2, Flat 3 Lennox Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-04-24 ~ 2019-05-07
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 77
    SIXCO LIMITED - now
    SIXCO P.L.C. - 2025-12-18
    SIXCO LIMITED - 2024-02-05
    SIMEONE GROUP LIMITED
    - 2022-06-24 SC651401
    DMWS 1132 LIMITED
    - 2020-07-08 SC651401 SC602778... (more)
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2020-01-13 ~ 2020-07-14
    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
  • 78
    SOLSGIRTH PROPERTIES LTD - now
    DMWS 1118 LIMITED
    - 2019-04-08 SC615665 SC590033... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-07 ~ 2019-04-08
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 79
    SOUTER ORCHARD BRAE LIMITED - now
    DMWS 1138 LIMITED
    - 2021-04-06 SC667779 SC590033... (more)
    4th Floor 68-70 George Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-07-17 ~ 2021-04-01
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 80
    SPEAKUNIQUE LIMITED - now
    DMWS 1117 LIMITED
    - 2019-08-01 SC615673 SC590032... (more)
    1 West Regent Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2018-12-07 ~ 2019-03-14
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 81
    ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED - now
    DMWS 1105 LIMITED
    - 2018-07-05 SC590030 SC590032... (more)
    The Tower, 7 Advocate's Close, Edinburgh
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-02-27 ~ 2018-07-04
    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
  • 82
    STANDFAST HOLDINGS LIMITED
    SC628541
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 83
    THE GLOBAL SUSTAINABILITY TRUST LIMITED
    SC651069 SC594582
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-01-09 ~ 2020-06-30
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 84
    THE SPARTANS FOOTBALL CLUB LIMITED - now
    DMWS 1136 LIMITED
    - 2021-06-30 SC667734 SC667766... (more)
    Ainslie Park, 94 Pilton Drive, Edinburgh, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2020-07-16 ~ 2021-01-20
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 85
    TMGL SPAIN LIMITED - now
    DMWS 1085 LIMITED
    - 2017-01-23 SC551379 SC551380... (more)
    Exchange Tower 3rd Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2016-11-29 ~ 2016-11-29
    CIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 75 - Right to appoint or remove directors as a member of a firm OE
    CIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 86
    WILD SHORE HOLDINGS LTD - now
    ADV. HOLDINGS LTD - 2024-02-23
    ADVENTURE H2O HOLDINGS LIMITED - 2019-03-22
    DMWS 1091 LIMITED
    - 2017-07-07 SC568155 SC513441... (more)
    5 Atholl Crescent, Edinburgh
    Active Corporate (11 parents, 12 offsprings)
    Person with significant control
    2017-06-07 ~ 2017-06-15
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 87
    WILLIAM GRANT & SONS DUFFTOWN LIMITED - now
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED
    - 2019-07-09 SC628526 SC282845
    The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (20 parents, 9 offsprings)
    Person with significant control
    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- 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.