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 27
  • 1
    Blair, James Don
    Solicitor born in February 1964
    Individual (96 offsprings)
    Officer
    2010-10-14 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Stuart, John Forester
    Formation Agent born in May 1959
    Individual (33 offsprings)
    Officer
    1992-05-05 ~ 1996-08-30
    OF - Director → CIF 0
  • 3
    Russell, George Rutherford
    Director born in September 1946
    Individual (4 offsprings)
    Officer
    1992-11-11 ~ 2006-09-04
    OF - Director → CIF 0
  • 4
    Sharp, Robert Alan
    Director born in June 1956
    Individual (9 offsprings)
    Officer
    2003-10-10 ~ 2016-05-03
    OF - Director → CIF 0
  • 5
    Brown, Simon Thomas David
    Born in April 1960
    Individual (217 offsprings)
    Officer
    1999-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Pennel, Lynda Elizabeth
    Director born in October 1953
    Individual (4 offsprings)
    Officer
    1992-11-11 ~ 2016-05-03
    OF - Director → CIF 0
  • 7
    Kerr, John Neilson
    Solicitor born in September 1956
    Individual (226 offsprings)
    Officer
    1992-11-11 ~ 2019-03-17
    OF - Director → CIF 0
  • 8
    Stewart, Alec Dougal
    Solicitor born in December 1976
    Individual (15 offsprings)
    Officer
    2007-09-03 ~ 2017-02-24
    OF - Director → CIF 0
  • 9
    Cameron, Audrey Clare
    Born in November 1969
    Individual (4 offsprings)
    Officer
    2011-09-13 ~ now
    OF - Director → CIF 0
  • 10
    Tripp, Euan Charles Morgan
    Born in May 1977
    Individual (7 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Gunn, Alexander David
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    2003-10-10 ~ 2019-05-20
    OF - Director → CIF 0
  • 12
    Buchanan, Nigel Walter
    Solicitor born in July 1933
    Individual (6 offsprings)
    Officer
    1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 13
    Johnstone, Alasdair Scott
    Born in October 1986
    Individual (5 offsprings)
    Officer
    2023-07-04 ~ now
    OF - Director → CIF 0
  • 14
    Henderson, Colin Bruce
    Solicitor born in July 1960
    Individual (16 offsprings)
    Officer
    1997-11-11 ~ 2022-05-05
    OF - Director → CIF 0
  • 15
    Wilkin, Christopher George Andrew
    Solicitor born in January 1951
    Individual (6 offsprings)
    Officer
    2008-09-26 ~ 2019-05-20
    OF - Director → CIF 0
  • 16
    Campbell, Thomas Weir
    Solicitor born in September 1934
    Individual (14 offsprings)
    Officer
    1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 17
    Blair, John Woodman
    Solicitor born in January 1937
    Individual (16 offsprings)
    Officer
    1997-11-11 ~ 2003-11-24
    OF - Director → CIF 0
  • 18
    Menzies, Alan Scott
    Writer To The Signet born in May 1949
    Individual (9 offsprings)
    Officer
    1992-05-05 ~ 1992-11-11
    OF - Director → CIF 0
  • 19
    Maclean, Robert William
    Solicitor born in June 1975
    Individual (68 offsprings)
    Officer
    2008-09-19 ~ 2011-02-28
    OF - Director → CIF 0
  • 20
    Hunter, David William
    Solicitor born in May 1960
    Individual (7 offsprings)
    Officer
    1996-08-30 ~ 2019-01-01
    OF - Director → CIF 0
  • 21
    Watt, Andrew Robin
    Solicitor born in March 1949
    Individual (5 offsprings)
    Officer
    1992-11-11 ~ 2006-03-08
    OF - Director → CIF 0
  • 22
    Grimston, Kenneth Robert
    Solicitor born in July 1934
    Individual (24 offsprings)
    Officer
    1992-11-11 ~ 1999-08-01
    OF - Director → CIF 0
  • 23
    ANDERSON STRATHERN WS LIMITED SC138175 SC138176... (more)
    48 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (11 parents, 227 offsprings)
    Officer
    1992-05-05 ~ 1992-09-01
    OF - Secretary → CIF 0
  • 24
    ANDERSON STRATHERN ASSET MANAGEMENT LIMITED
    - now SC376947
    ANDSTRAT (NO.328) LIMITED - 2010-08-10
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    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
  • 25
    ANDERSON STRATHERN LLP SO301485 SC138175... (more)
    1 Rutland Court, Edinburgh
    Active Corporate (128 parents, 96 offsprings)
    Officer
    1992-09-01 ~ 2007-09-03
    OF - Secretary → CIF 0
  • 26
    AS COMPANY SERVICES LIMITED
    SC316974
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (13 parents, 367 offsprings)
    Officer
    2007-11-26 ~ now
    OF - Secretary → CIF 0
  • 27
    1 Rutland Court, Edinburgh, Midlothian
    Corporate (1 offspring)
    Officer
    2007-09-03 ~ 2007-11-26
    OF - Secretary → CIF 0
parent relation
Company in focus

ANDERSON STRATHERN NOMINEES LIMITED

Period: 1992-05-05 ~ now
Company number: SC138172
Registered name
ANDERSON STRATHERN NOMINEES LIMITED - now
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
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP
    PRIVATE LIMITED COMPANY incorporated on 1992-05-05 (33 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number missing
    1, Rutland Court, Edinburgh, Lothian, EH3 8EY
    CIF 1
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number SC138172
    1, Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY
    SCOTLAND
    CIF 2
  • ANDERSON STRATHERN NOMINEES LIMITED
    S
    Registered number Sc138172
    1, Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY
    Company Limited Shares in Uk Register Of Companies, Scotland
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ALTIA-ABM GROUP LIMITED - now
    ANDSTRAT (NO. 419) LIMITED
    - 2017-10-10 10931097 SC291357... (more)
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (10 parents)
    Person with significant control
    2017-08-24 ~ 2017-08-24
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BELSCO 1039 LIMITED
    SC369435 SC315445... (more)
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    BOWHILL FARMING LIMITED
    SC557450
    Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (6 parents)
    Person with significant control
    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
  • 4
    CIRCULAR 1 HEALTH LIMITED - now
    CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED
    - 2020-07-01 12700350 12676987
    C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-06-26 ~ 2020-06-26
    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
  • 5
    CIRCULAR 1 HEALTH SOLUTIONS LIMITED
    SC664399
    1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    CIRCULAR 1 HEALTH TESTING SERVICES LIMITED
    12676987 12700350
    1 Holme Fauld, Scotby, Carlisle, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-17 ~ 2020-06-17
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    CLAIRMONTS TRUSTEES LIMITED
    - now SC156969
    JADEWICK LIMITED - 1995-04-25
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    CROFT ENERGY LIMITED
    SC770986
    The Croft, South Fordtown, Kintore, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2023-05-30 ~ 2023-05-31
    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
  • 9
    DEVERON HIGHLAND LLP
    SO301252
    4 West Craibstone Street, Bon-accord Square, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2008-07-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 10
    ESKDALE & LIDDESDALE FARMING LIMITED
    SC557451
    Eskdale & Liddesdale Estate Office, Ewesbank, Langholm, Dumfries And Galloway, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2017-02-13 ~ 2020-02-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    GET STUCK IN LIMITED
    SC407323
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    GRANVILLE HOLDINGS LIMITED
    NI617911
    Granville Industrial Estate, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    MDS GROUP INVESTMENTS LIMITED
    14857161
    Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2023-05-09 ~ 2023-05-10
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    MDS GROUP OPERATIONS LIMITED
    SC768803
    Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    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
  • 15
    ME AND MY HEALTH LIMITED
    - now 12701000
    ANDSTRAT (NO. 424) LIMITED
    - 2022-02-01 12701000 SC616553... (more)
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    2020-06-29 ~ 2022-02-21
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 16
    MOYALLEN GROUP HOLDINGS LIMITED
    NI617910
    Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    QUEENSBERRY FARMING LIMITED
    SC557452
    Queensberry Estate Office, Drumlanrig Mains, Thornhill, Dumfries And Galloway, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2017-02-13 ~ 2020-02-13
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    SVSS LLP
    SO300847
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2006-03-10 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 19
    VOOD LIMITED
    SC549067
    8 Joppa Park, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    X52 LIMITED
    NI617502
    Bdo Northern Ireland Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.