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
    Adam, Alexander William
    Farmer born in September 1956
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Kieran
    Commercial Director born in April 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Logan, Iain Alexander James, Mr.
    Chartered Accountant born in September 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Innes
    Chartered Accountant born in July 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Todd, Andrew
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-11-26 ~ 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
Ceased 8
  • 1
    Allison, Thomas Eardley
    Born in March 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
    Mr Thomas Eardley Allison
    Born in March 1948
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Keane, James Mark
    Company Director born in December 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2021-12-01
    OF - Director → CIF 0
    Mr James Mark Keane
    Born in December 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    PE - Has significant influence or controlCIF 0
  • 3
    Fraser, George Gabriel
    Director born in April 1954
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 4
    Motion, Michelle Hunter
    Management Accountant born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-03-10
    OF - Director → CIF 0
  • 5
    Walsh, Michael
    Business Person born in October 1951
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 6
    Grant, Alexander James
    Director born in January 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2024-05-31
    OF - Director → CIF 0
  • 7
    Docherty, James
    Banker born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2021-12-01
    OF - Director → CIF 0
  • 8
    Dermot Fachlna Desmond
    Born in August 1950
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TULLOCH HOMES GROUP LIMITED

Previous name
THISTLE SPV 1 LIMITED - 2015-06-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TULLOCH HOMES GROUP LIMITED
    Info
    THISTLE SPV 1 LIMITED - 2015-06-01
    Registered number SC496362
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR
    Private Limited Company incorporated on 2015-01-30 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • TULLOCH HOMES GROUP LIMITED
    S
    Registered number Sc496362
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland, IV30 6GR
    Limited Company in Companies House, Scotland
    CIF 1
  • TULLOCH HOMES GROUP LIMITED
    S
    Registered number Sc496362
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
    Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    INVERBURN HOMES LIMITED - 2010-03-02
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-28 ~ 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
  • 2
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    PLOTFRONT LIMITED - 1989-06-22
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    HMS (408) LIMITED - 2002-03-06
    CORRIE TRADING LIMITED - 2003-01-17
    CORRIE HOLDINGS LIMITED - 2002-08-09
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-30 ~ 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
  • 6
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    INVERNESS LIMITED - 1996-07-04
    TULLOCH LIMITED - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.