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 6
  • 1
    Tripp, Euan Charles Morgan
    Solicitor born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Johnstone, Alasdair Scott
    Solicitor born in October 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Cameron, Audrey Clare
    Solicitor born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Simon Thomas David
    Solicitor born in April 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ now
    OF - Director → CIF 0
  • 5
    ANDSTRAT (NO.328) LIMITED - 2010-08-10
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 171 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2007-11-26 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Sharp, Robert Alan
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2003-10-10 ~ 2016-05-03
    OF - Director → CIF 0
  • 2
    Buchanan, Nigel Walter
    Solicitor born in July 1933
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 3
    Grimston, Kenneth Robert
    Solicitor born in July 1934
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 4
    Blair, James Don
    Solicitor born in February 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2018-08-31
    OF - Director → CIF 0
  • 5
    Stewart, Alec Dougal
    Solicitor born in December 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2017-02-24
    OF - Director → CIF 0
  • 6
    Menzies, Alan Scott
    Writer To The Signet born in May 1949
    Individual
    Officer
    icon of calendar 1992-05-05 ~ 1992-11-11
    OF - Director → CIF 0
  • 7
    Wilkin, Christopher George Andrew
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar 2008-09-26 ~ 2019-05-20
    OF - Director → CIF 0
  • 8
    Campbell, Thomas Weir
    Solicitor born in September 1934
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 9
    Hunter, David William
    Solicitor born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-30 ~ 2019-01-01
    OF - Director → CIF 0
  • 10
    Maclean, Robert William
    Solicitor born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2011-02-28
    OF - Director → CIF 0
  • 11
    Russell, George Rutherford
    Director born in September 1946
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 2006-09-04
    OF - Director → CIF 0
  • 12
    Pennel, Lynda Elizabeth
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-11 ~ 2016-05-03
    OF - Director → CIF 0
  • 13
    Kerr, John Neilson
    Solicitor born in September 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-11-11 ~ 2019-03-17
    OF - Director → CIF 0
  • 14
    Henderson, Colin Bruce
    Solicitor born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-11 ~ 2022-05-05
    OF - Director → CIF 0
  • 15
    Watt, Andrew Robin
    Solicitor born in March 1949
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 2006-03-08
    OF - Director → CIF 0
  • 16
    Stuart, John Forester
    Formation Agent born in May 1959
    Individual
    Officer
    icon of calendar 1992-05-05 ~ 1996-08-30
    OF - Director → CIF 0
  • 17
    Blair, John Woodman
    Solicitor born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-11 ~ 2003-11-24
    OF - Director → CIF 0
  • 18
    Gunn, Alexander David
    Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-10 ~ 2019-05-20
    OF - Director → CIF 0
  • 19
    ANDERSON STRATHERN WS LIMITED
    icon of address48 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    1992-05-05 ~ 1992-09-01
    PE - Secretary → CIF 0
    1992-09-01 ~ 2007-09-03
    PE - Secretary → CIF 0
  • 20
    icon of address1 Rutland Court, Edinburgh, Midlothian
    Corporate
    Officer
    2007-09-03 ~ 2007-11-26
    PE - Secretary → CIF 0
parent relation
Company in focus

ANDERSON STRATHERN NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
4 GBP2024-08-31
4 GBP2023-08-31
Net Assets/Liabilities
4 GBP2024-08-31
4 GBP2023-08-31
Number of shares allotted
Class 1 ordinary share
4 shares2023-09-01 ~ 2024-08-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-09-01 ~ 2024-08-31
Equity
4 GBP2024-08-31
4 GBP2023-08-31

Related profiles found in government register
  • ANDERSON STRATHERN NOMINEES LIMITED
    Info
    Registered number SC138172
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP
    Private Limited Company incorporated on 1992-05-05 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number missing
    icon of address1, Rutland Court, Edinburgh, Lothian, EH3 8EY
    CIF 1
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number SC138172
    icon of address1, Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY
    SCOTLAND
    CIF 2
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number Sc138172
    icon of address1, Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY
    Company Limited Shares in Uk Register Of Companies, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ 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
  • 3
    JADEWICK LIMITED - 1995-04-25
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address4 West Craibstone Street, Bon-accord Square, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGranville Industrial Estate, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGranville Industrial Estate, Granville Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of address8 Joppa Park, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBdo Northern Ireland Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ 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
Ceased 10
  • 1
    ANDSTRAT (NO. 419) LIMITED - 2017-10-10
    icon of address12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    410 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-08-24
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressBuccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-02-12
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED - 2020-07-01
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-06-26
    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
  • 4
    icon of address1 Holme Fauld, Scotby, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-17
    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
  • 5
    icon of addressThe Croft, South Fordtown, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    35,962 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2023-05-31
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of addressEskdale & Liddesdale Estate Office, Ewesbank, Langholm, Dumfries And Galloway, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-02-13
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of addressBuccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-05-10
    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
  • 8
    icon of addressBuccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    ANDSTRAT (NO. 424) LIMITED - 2022-02-01
    icon of addressBegbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-02-21
    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
  • 10
    icon of addressQueensberry Estate Office, Drumlanrig Mains, Thornhill, Dumfries And Galloway, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-02-13
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - 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.