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 7
  • 1
    Pender, Stuart Macpherson
    Born in June 1965
    Individual (134 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Wakeford, Clare Marie
    Born in February 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Shrimpton, Daniel James
    Born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-17 ~ now
    OF - Director → CIF 0
  • 4
    Mitchell, Samuel Paul Stewart
    Born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-11-06 ~ now
    OF - Director → CIF 0
  • 5
    Phillips, Edward
    Born in May 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of address70, St. Mary Axe, London, England
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Martins, Joao-paulo Paulo
    Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 2
    Jones, Darren
    Director born in June 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 3
    Elliott, Martin Paul
    Director born in August 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-04-30
    OF - Director → CIF 0
  • 4
    Lane-smith, Roger
    Director born in October 1945
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 5
    Dickinson, Ivor
    Chief Executive born in January 1958
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2019-11-15
    OF - Director → CIF 0
  • 6
    Pender, Kirsty Ann Nicolson
    Director born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Mcintyre, Hazel Jane
    Finance Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2017-04-20
    OF - Director → CIF 0
  • 8
    Dixon, Richard John
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2013-12-06
    OF - Director → CIF 0
  • 9
    Robertson, Bryan Edward
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Linley, David William
    Director born in December 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2024-12-12
    OF - Director → CIF 0
  • 11
    Flockhart, Peter William Burnett
    Born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ 2020-12-19
    OF - Director → CIF 0
  • 12
    Groves, Michael Steven Thornley
    Regional Chief Executive born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2019-11-29
    OF - Director → CIF 0
  • 13
    Gilchrist, Ewan Caldwell
    Solicitor born in May 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2010-07-13
    OF - Director → CIF 0
  • 14
    Maciver, Kenneth
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2014-07-31
    OF - Director → CIF 0
  • 15
    Hamilton, Robert James
    Company Director born in June 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2025-10-15
    OF - Director → CIF 0
    Hamilton, Robert James
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2025-10-15
    OF - Secretary → CIF 0
  • 16
    Evans, Bruce Quentin Charles
    Chief Executive Officer born in September 1968
    Individual
    Officer
    icon of calendar 2018-02-09 ~ 2019-11-19
    OF - Director → CIF 0
  • 17
    Powell, Vernon David
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2010-07-13 ~ 2014-06-02
    OF - Director → CIF 0
    Powell, Vernon David
    Individual
    Officer
    icon of calendar 2010-07-13 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 18
    LOMOND CAPITAL NO.2 LTD - now
    DMWS 1019 LIMITED - 2013-09-06
    icon of address32, Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    D M COMPANY SERVICES LIMITED
    icon of address16, Charlotte Square, Edinburgh
    Active Corporate (17 parents, 95 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2010-02-24 ~ 2010-07-13
    PE - Secretary → CIF 0
parent relation
Company in focus

LOMOND PROPERTY LETTINGS LIMITED

Previous name
DMWS 932 LIMITED - 2010-07-23
Standard Industrial Classification
68310 - Real Estate Agencies
68320 - Management Of Real Estate On A Fee Or Contract Basis
70100 - Activities Of Head Offices

Related profiles found in government register
  • LOMOND PROPERTY LETTINGS LIMITED
    Info
    DMWS 932 LIMITED - 2010-07-23
    Registered number SC373580
    icon of address1 Wemyss Place, Edinburgh EH3 6DH
    PRIVATE LIMITED COMPANY incorporated on 2010-02-24 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • LOMOND PROPERTY LETTING LIMITED
    S
    Registered number Sc373580
    icon of address1, Wemyss Place, Edinburgh, Scotland, EH3 6DH
    Private Limited Company in Companies House Scotland, Scotland
    CIF 1
  • LOMOND PROPERTY LETTINGS LIMITED
    S
    Registered number missing
    icon of address30, Queensferry Road, Edinburgh, Scotland, EH4 2HS
    Limited Company
    CIF 2
  • LOMOND PROPERTY LETTINGS LIMITED
    S
    Registered number England
    icon of address32, Charlotte Square, Edinburgh, Scotland, EH2 4ET
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address70 St. Mary Axe, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    BEEHIVE HOMES LIMITED - 2014-11-13
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,019,320 GBP2023-03-28
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,702,475 GBP2023-03-29
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    536,483 GBP2016-12-31
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressOakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressGriffin Gate, 135 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,036 GBP2019-10-31
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 15
    HALLMARK LETTINGS & PROPERTY MANAGEMENT LTD - 2016-02-02
    icon of address16-18 Lloyd Street, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,914 GBP2016-05-31
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 16
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,528 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    746,745 GBP2022-04-07
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address70 St. Mary Axe, London, England
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 20
    PALKIN (PROPERTY MANAGEMENT) LIMITED - 1977-12-31
    KINLEIGH CO-OWNERSHIP SERVICES LIMITED - 1983-01-26
    icon of addressKfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (5 parents, 86 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address52 Bon Accord Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,761 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929,696 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 25
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 26
    PARKCOAST LIMITED - 1994-09-29
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,524 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    icon of address57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 29
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    788,311 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,293,785 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address70 St. Mary Axe, London, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 33
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,256 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,240 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    HALLMARK LETTINGS & PROPERTY MANAGEMENT LTD - 2016-02-02
    icon of address16-18 Lloyd Street, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,914 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-08-16
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    LOMOND INVESTMENT MANAGEMENT LLP - 2017-02-02
    icon of address16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,965 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-19
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.