The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Gordon, John Stephen
    Company Director born in December 1962
    Individual (220 offsprings)
    Officer
    2020-01-03 ~ now
    OF - director → CIF 0
  • 2
    Mcdonagh, John
    Director born in May 1969
    Individual (185 offsprings)
    Officer
    2023-02-24 ~ now
    OF - director → CIF 0
  • 3
    1, Park Row, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Person with significant control
    2020-01-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    MM&S (5775) LIMITED - 2013-08-16
    1, Park Row, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    PACIFIC SHELF 1865 LIMITED - 2021-02-25
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (6 parents, 327 offsprings)
    Officer
    2022-04-01 ~ now
    OF - secretary → CIF 0
Ceased 24
  • 1
    White, Philip Joseph
    Director born in October 1962
    Individual (3 offsprings)
    Officer
    2010-01-29 ~ 2014-05-15
    OF - director → CIF 0
  • 2
    Ryan, Michael Joseph
    Fund Manager born in April 1966
    Individual (37 offsprings)
    Officer
    2013-09-27 ~ 2016-02-24
    OF - director → CIF 0
  • 3
    Christie, Rory William
    Director born in October 1958
    Individual
    Officer
    2017-11-16 ~ 2021-07-01
    OF - director → CIF 0
  • 4
    Fordyce, Alan Peter
    Managing Director born in August 1967
    Individual
    Officer
    2009-12-21 ~ 2013-09-27
    OF - director → CIF 0
  • 5
    Roshier, Angela Louise
    Director born in January 1975
    Individual (10 offsprings)
    Officer
    2010-01-29 ~ 2010-05-13
    OF - director → CIF 0
  • 6
    Johnstone, Peter Kenneth
    Individual (82 offsprings)
    Officer
    2009-12-21 ~ 2015-04-09
    OF - secretary → CIF 0
  • 7
    Band, James
    Individual (2 offsprings)
    Officer
    2015-04-09 ~ 2016-04-01
    OF - secretary → CIF 0
  • 8
    Cowan, Andrew David
    Director born in October 1966
    Individual (34 offsprings)
    Officer
    2011-04-28 ~ 2012-12-05
    OF - director → CIF 0
  • 9
    Cavill, John Ivor
    Director born in October 1972
    Individual (145 offsprings)
    Officer
    2016-02-24 ~ 2020-01-03
    OF - director → CIF 0
  • 10
    Steven, Gary Martin
    Financial Analyst born in March 1977
    Individual (10 offsprings)
    Officer
    2021-07-01 ~ 2022-09-28
    OF - director → CIF 0
  • 11
    Gordon, John Stephen
    Director born in December 1962
    Individual (220 offsprings)
    Officer
    2016-02-24 ~ 2020-01-03
    OF - director → CIF 0
  • 12
    Lyon, Steven
    Accountant born in August 1962
    Individual
    Officer
    2009-12-21 ~ 2011-04-28
    OF - director → CIF 0
  • 13
    O'gorman, Hannah
    Director born in April 1971
    Individual (7 offsprings)
    Officer
    2011-08-17 ~ 2015-11-01
    OF - director → CIF 0
  • 14
    Truesdale, Christine
    Legal Executive born in February 1960
    Individual (23 offsprings)
    Officer
    2009-10-06 ~ 2009-10-07
    OF - director → CIF 0
  • 15
    Dellis, Anna Louise
    Investment born in December 1973
    Individual (12 offsprings)
    Officer
    2010-05-13 ~ 2015-01-22
    OF - director → CIF 0
  • 16
    King, Neil Edmund
    Director born in October 1963
    Individual (7 offsprings)
    Officer
    2010-01-29 ~ 2011-08-02
    OF - director → CIF 0
  • 17
    Robertson, William George
    Managing Director born in April 1945
    Individual (65 offsprings)
    Officer
    2009-12-21 ~ 2013-09-27
    OF - director → CIF 0
  • 18
    Mcdonagh, John
    Director born in May 1969
    Individual (185 offsprings)
    Officer
    2013-09-27 ~ 2017-11-16
    OF - director → CIF 0
  • 19
    Gilmour, David Fulton
    Company Director born in January 1963
    Individual (2 offsprings)
    Officer
    2015-11-01 ~ 2020-01-03
    OF - director → CIF 0
  • 20
    Burge, Richard William Francis
    Consultant born in September 1959
    Individual (2 offsprings)
    Officer
    2015-04-09 ~ 2019-05-08
    OF - director → CIF 0
  • 21
    SEQUINWOOD LIMITED - 2005-09-27
    2nd Floor, 11 Thistle Street, Edinburgh, Midlothian, United Kingdom
    Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,369,006 GBP2023-12-31
    Officer
    2016-04-01 ~ 2022-03-31
    PE - secretary → CIF 0
  • 22
    151, St. Vincent Street, Glasgow
    Dissolved corporate (3 parents, 85 offsprings)
    Officer
    2009-10-06 ~ 2009-12-21
    PE - director → CIF 0
    PE - director → CIF 0
  • 23
    151, St. Vincent Street, Glasgow
    Corporate (2 parents, 284 offsprings)
    Officer
    2009-10-06 ~ 2009-12-21
    PE - secretary → CIF 0
  • 24
    12, Castle Street, St. Helier, Jersey
    Corporate (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ELGIN INFRASTRUCTURE LIMITED

Previous name
MM&S (5538) LIMITED - 2009-12-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-241,895 GBP2022-04-01 ~ 2023-03-31
-81,964 GBP2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
5,755,117 GBP2022-04-01 ~ 2023-03-31
5,076,870 GBP2021-04-01 ~ 2022-03-31
Interest Payable/Similar Charges (Finance Costs)
-3,495,231 GBP2022-04-01 ~ 2023-03-31
3,495,231 GBP2022-04-01 ~ 2023-03-31
-3,616,621 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
26,439,791 GBP2022-04-01 ~ 2023-03-31
4,934,799 GBP2021-04-01 ~ 2022-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
21,105 GBP2022-04-01 ~ 2023-03-31
105,333 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
26,460,896 GBP2022-04-01 ~ 2023-03-31
5,040,132 GBP2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
112,546,171 GBP2023-03-31
88,909,153 GBP2022-03-31
Debtors
847,125 GBP2023-03-31
984,059 GBP2022-03-31
Cash at bank and in hand
410,777 GBP2023-03-31
136,896 GBP2022-03-31
Current Assets
1,257,902 GBP2023-03-31
1,120,955 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-1,450,678 GBP2023-03-31
-1,517,711 GBP2022-03-31
Net Current Assets/Liabilities
-192,776 GBP2023-03-31
-396,756 GBP2022-03-31
Total Assets Less Current Liabilities
112,353,395 GBP2023-03-31
88,512,397 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-25,288,887 GBP2023-03-31
-25,778,785 GBP2022-03-31
Net Assets/Liabilities
87,064,508 GBP2023-03-31
62,733,612 GBP2022-03-31
Equity
Called up share capital
9,376,000 GBP2023-03-31
9,376,000 GBP2022-03-31
9,376,000 GBP2021-03-31
Retained earnings (accumulated losses)
77,688,508 GBP2023-03-31
53,357,612 GBP2022-03-31
50,216,480 GBP2021-03-31
Equity
87,064,508 GBP2023-03-31
62,733,612 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
26,460,896 GBP2022-04-01 ~ 2023-03-31
5,040,132 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,899,000 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
-2,130,000 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
180,000 GBP2022-04-01 ~ 2023-03-31
Amounts invested in assets
Non-current
112,546,171 GBP2023-03-31
88,909,153 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
249,138 GBP2023-03-31
228,033 GBP2022-03-31
Other Remaining Borrowings
Current
489,900 GBP2023-03-31
521,072 GBP2022-03-31
Amounts owed to group undertakings
Current
37,859 GBP2023-03-31
37,959 GBP2022-03-31
Other Taxation & Social Security Payable
Current
10,013 GBP2023-03-31
10,743 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
912,906 GBP2023-03-31
947,937 GBP2022-03-31
Creditors
Current
1,450,678 GBP2023-03-31
1,517,711 GBP2022-03-31
Other Remaining Borrowings
Non-current
25,288,887 GBP2023-03-31
25,778,785 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ELGIN INFRASTRUCTURE LIMITED
    Info
    MM&S (5538) LIMITED - 2009-12-16
    Registered number SC366432
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh EH3 8EG
    Private Limited Company incorporated on 2009-10-06 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • ELGIN INFRASTRUCTURE LIMITED
    S
    Registered number Sc366432
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    MM&S (5152) LIMITED - 2006-10-11
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    474,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MM&S (5554) LIMITED - 2009-12-16
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,034,063 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED - 2016-04-14
    M M & S (3039) LIMITED - 2004-05-12
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED - 2016-04-14
    MM&S (5125) LIMITED - 2006-08-24
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    297,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    ROBERTSON HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED - 2016-04-14
    MM&S (5208) LIMITED - 2007-03-19
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    202,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    ROBERTSON HEALTH (EASTER ROSS) HOLDINGS LIMITED - 2016-04-14
    M M & S (2963) LIMITED - 2003-02-07
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ROBERTSON HEALTH (GARTNAVEL) HOLDINGS LIMITED - 2016-04-14
    MM&S (4018) LIMITED - 2005-01-13
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED - 2016-04-14
    MM&S (5404) LIMITED - 2008-10-15
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    143,500 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    ROBERTSON HEALTH (ST GEORGE'S) HOLDINGS LIMITED - 2016-04-24
    1 Park Row, Leeds, United Kingdom
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    324,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED - 2016-04-14
    MM&S (2785) LIMITED - 2001-08-15
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    MM&S (5555) LIMITED - 2009-12-16
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,251,480 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    CRAIG PHADRIG HEALTHCARE HOLDINGS LIMITED - 2001-04-25
    ST. VINCENT STREET (290) LIMITED - 1999-03-15
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.