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 5
  • 1
    Gordon, John Stephen
    Company Director born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonagh, John
    Director born in May 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 3
    MM&S (5775) LIMITED - 2013-08-16
    icon of address1, Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    PACIFIC SHELF 1865 LIMITED - 2021-02-25
    icon of addressExchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 337 offsprings)
    Equity (Company account)
    862,953 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address1, Park Row, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 24
  • 1
    Ryan, Michael Joseph
    Fund Manager born in April 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2016-02-24
    OF - Director → CIF 0
  • 2
    Dellis, Anna Louise
    Investment born in December 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2015-01-22
    OF - Director → CIF 0
  • 3
    White, Philip Joseph
    Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2014-05-15
    OF - Director → CIF 0
  • 4
    Fordyce, Alan Peter
    Managing Director born in August 1967
    Individual
    Officer
    icon of calendar 2009-12-21 ~ 2013-09-27
    OF - Director → CIF 0
  • 5
    King, Neil Edmund
    Director born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2011-08-02
    OF - Director → CIF 0
  • 6
    Truesdale, Christine
    Legal Executive born in February 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-07
    OF - Director → CIF 0
  • 7
    Johnstone, Peter Kenneth
    Individual (83 offsprings)
    Officer
    icon of calendar 2009-12-21 ~ 2015-04-09
    OF - Secretary → CIF 0
  • 8
    Burge, Richard William Francis
    Consultant born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2019-05-08
    OF - Director → CIF 0
  • 9
    Roshier, Angela Louise
    Director born in January 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2010-05-13
    OF - Director → CIF 0
  • 10
    Christie, Rory William
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2017-11-16 ~ 2021-07-01
    OF - Director → CIF 0
  • 11
    Cowan, Andrew David
    Director born in October 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2012-12-05
    OF - Director → CIF 0
  • 12
    Gilmour, David Fulton
    Company Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2020-01-03
    OF - Director → CIF 0
  • 13
    Cavill, John Ivor
    Director born in October 1972
    Individual (145 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2020-01-03
    OF - Director → CIF 0
  • 14
    Robertson, William George
    Managing Director born in April 1945
    Individual (65 offsprings)
    Officer
    icon of calendar 2009-12-21 ~ 2013-09-27
    OF - Director → CIF 0
  • 15
    O'gorman, Hannah
    Director born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2015-11-01
    OF - Director → CIF 0
  • 16
    Steven, Gary Martin
    Financial Analyst born in March 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-09-28
    OF - Director → CIF 0
  • 17
    Lyon, Steven
    Accountant born in August 1962
    Individual
    Officer
    icon of calendar 2009-12-21 ~ 2011-04-28
    OF - Director → CIF 0
  • 18
    Gordon, John Stephen
    Director born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2020-01-03
    OF - Director → CIF 0
  • 19
    Band, James
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 20
    Mcdonagh, John
    Director born in May 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-11-16
    OF - Director → CIF 0
  • 21
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address2nd Floor, 11 Thistle Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    2016-04-01 ~ 2022-03-31
    PE - Secretary → CIF 0
  • 22
    VINDEX LIMITED
    icon of address151, 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
    icon of address12, Castle Street, St. Helier, Jersey
    Corporate (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 24
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 291 offsprings)
    Officer
    2009-10-06 ~ 2009-12-21
    PE - Secretary → 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
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
7,000 GBP2023-04-01 ~ 2024-03-31
6,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-2,000 GBP2023-04-01 ~ 2024-03-31
26,000 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-1,000 GBP2023-04-01 ~ 2024-03-31
26,000 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
103,000 GBP2024-03-31
Debtors
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Cash at bank and in hand
1,000 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
9,000 GBP2024-03-31
9,000 GBP2023-03-31
9,000 GBP2022-03-31
Retained earnings (accumulated losses)
69,000 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2023-04-01 ~ 2024-03-31
26,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-2,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-5,000 GBP2023-04-01 ~ 2024-03-31
Equity
78,000 GBP2024-03-31
Director Remuneration
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Amounts invested in assets
Non-current
103,000 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Other Remaining Borrowings
Non-current
25,000 GBP2024-03-31
25,000 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ELGIN INFRASTRUCTURE LIMITED
    Info
    MM&S (5538) LIMITED - 2009-12-16
    Registered number SC366432
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh EH3 8EG
    Private Limited Company incorporated on 2009-10-06 (16 years 1 month). 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
    icon of addressC/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
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,658,142 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MM&S (5554) LIMITED - 2009-12-16
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    M M & S (3039) LIMITED - 2004-05-12
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MM&S (5125) LIMITED - 2006-08-24
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    297,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ROBERTSON HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED - 2016-04-14
    MM&S (5208) LIMITED - 2007-03-19
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    202,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    M M & S (2963) LIMITED - 2003-02-07
    ROBERTSON HEALTH (EASTER ROSS) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MM&S (4018) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MM&S (5404) LIMITED - 2008-10-15
    ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    143,500 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    ROBERTSON HEALTH (ST GEORGE'S) HOLDINGS LIMITED - 2016-04-24
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    324,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – 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
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    MM&S (5555) LIMITED - 2009-12-16
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    ST. VINCENT STREET (290) LIMITED - 1999-03-15
    CRAIG PHADRIG HEALTHCARE HOLDINGS LIMITED - 2001-04-25
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%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.