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
    Waters, Ruth
    Born in January 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    OF - LLP Designated Member → CIF 0
  • 2
    Lochrie, Stephen Richard
    Born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ dissolved
    OF - LLP Designated Member → CIF 0
    Mr Stephen Richard Lochrie
    Born in February 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to surplus assets - More than 50% but less than 75%CIF 0
  • 3
    Millar, Robert Alexander Davidson
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ dissolved
    OF - LLP Designated Member → CIF 0
    Mr Robert Alexander Davidson Millar
    Born in August 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to surplus assets - 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
  • 4
    Stalker, Alan Douglas
    Born in November 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    OF - LLP Designated Member → CIF 0
  • 5
    Cassells, John Graham
    Born in July 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    OF - LLP Designated Member → CIF 0
Ceased 11
  • 1
    Robertson, Dawn Elizabeth
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2015-09-26
    OF - LLP Designated Member → CIF 0
  • 2
    Mcaulay, Mary Frances
    Born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2010-03-31
    OF - LLP Designated Member → CIF 0
  • 3
    Smith, Andrew
    Born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2013-06-21
    OF - LLP Designated Member → CIF 0
  • 4
    Johnston, Thomas George
    Born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2014-03-31
    OF - LLP Designated Member → CIF 0
  • 5
    Killick, Neil Roger
    Born in August 1974
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2014-10-31
    OF - LLP Designated Member → CIF 0
  • 6
    Hamill, Derek
    Born in December 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2014-04-29
    OF - LLP Designated Member → CIF 0
  • 7
    Clark, Iain Kemley
    Born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2014-04-29
    OF - LLP Designated Member → CIF 0
  • 8
    Wilson, Alexander Neil
    Born in December 1959
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2010-10-31
    OF - LLP Designated Member → CIF 0
  • 9
    Brynes, Joanna
    Born in June 1973
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2012-09-12
    OF - LLP Designated Member → CIF 0
  • 10
    Taylor, Iain Harvey
    Born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2006-11-30
    OF - LLP Designated Member → CIF 0
  • 11
    Whealing, Sara Margaret Elvira Gail
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2013-05-01
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

YOUNG & PARTNERS LLP


Related profiles found in government register
  • YOUNG & PARTNERS LLP
    Info
    Registered number SO300554
    icon of address1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF
    LIMITED LIABILITY PARTNERSHIP incorporated on 2005-02-21 and dissolved on 2020-09-22 (15 years 7 months). The company status is Dissolved.
    CIF 0
  • YOUNG & PARTNERS LLP
    S
    Registered number SO300554
    icon of addressUnit A, George Square, Castle Brae, Dunfermline, Fife, United Kingdom, KY11 8QF
    UNITED KINGDOM
    CIF 1
  • YOUNG AND PARTNERS LLP
    S
    Registered number SO300554
    icon of address1, George Square, Castle Brae, Dunfermline, Fife, Scotland, KY11 8QF
    LLP in SCOTLAND
    CIF 2
  • YOUNG & PARTNERS
    S
    Registered number missing
    icon of addressNew Law House, Saltire Centre, Glenrothes, Fife, KY6 2DA
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SALTIRE NUMBER EIGHTY EIGHT LIMITED - 1999-06-21
    icon of address12 Edison House, Fullerton Road, Glenrothes, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    CIF 15 - Secretary → ME
Ceased 24
  • 1
    ALBA TOOLS LIMITED - 1997-05-01
    SALTIRE NUMBER FORTY LIMITED - 1994-01-06
    icon of addressUnit 1 Bankhead Avenue, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,031,391 GBP2024-12-31
    Officer
    icon of calendar 1993-11-24 ~ 2004-09-10
    CIF 22 - Secretary → ME
  • 2
    icon of addressAlbion Investments Limited Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    864,513 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2005-02-28
    CIF 11 - Secretary → ME
  • 3
    BARR PRINTERS GLENROTHES LIMITED - 2005-04-15
    icon of address16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    504,080 GBP2024-07-31
    Officer
    icon of calendar 2000-02-23 ~ 2005-02-28
    CIF 6 - Secretary → ME
  • 4
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-27 ~ 2005-02-28
    CIF 25 - Secretary → ME
  • 5
    icon of address98 Pilmuir Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-08-01 ~ 2005-09-12
    CIF 24 - Secretary → ME
  • 6
    SALTIRE NUMBER NINETY FIVE LIMITED - 1999-11-03
    icon of address16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    135,552 GBP2024-07-31
    Officer
    icon of calendar 1999-10-18 ~ 2005-02-28
    CIF 12 - Secretary → ME
  • 7
    SALTIRE NUMBER NINETY EIGHT LIMITED - 2000-03-22
    icon of addressC/o Ivan Wood & Sons Limited, Fresh Produce Unit, Eastfield, Navity Farm, Ballingry, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2000-02-18 ~ 2003-09-30
    CIF 7 - Secretary → ME
  • 8
    icon of address1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    42,673 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2013-10-09
    CIF 26 - Secretary → ME
  • 9
    SALTIRE NUMBER SIXTY NINE LIMITED - 1997-04-22
    icon of addressUnit 4, Woodend Business Centre, Cowdenbeath, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    400,832 GBP2024-08-31
    Officer
    icon of calendar 1997-04-14 ~ 2005-02-28
    CIF 19 - Secretary → ME
  • 10
    SALTIRE NUMBER EIGHTY LIMITED - 1999-01-18
    icon of addressUnit 5 Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2005-02-28
    CIF 17 - Secretary → ME
  • 11
    SALTIRE NUMBER EIGHTY FIVE LIMITED - 1999-04-27
    icon of addressIvan Wood & Sons Limited, Fresh Produce Unit, Eastfield, Navity Farm, Ballingry, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,798 GBP2024-04-29
    Officer
    icon of calendar 1998-10-30 ~ 2003-09-30
    CIF 16 - Secretary → ME
  • 12
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    72,609 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-01-23 ~ 2005-02-28
    CIF 21 - Secretary → ME
  • 13
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2005-02-28
    CIF 4 - Secretary → ME
  • 14
    C.M.P ALLOYS LIMITED - 2017-10-02
    M.P.S. ALLOYS LIMITED - 1994-08-03
    SALTIRE NUMBER FORTY FOUR LIMITED - 1994-07-18
    icon of addressC/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-19 ~ 2001-10-01
    CIF 18 - Secretary → ME
  • 15
    icon of address8 Candymill Lane, Bothwell Bridge Business Park, Hamilton, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,264,920 GBP2024-04-30
    Officer
    icon of calendar 1997-02-03 ~ 2001-01-31
    CIF 20 - Secretary → ME
  • 16
    icon of address1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (6 parents, 83 offsprings)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2000-08-22 ~ 2005-04-01
    CIF 3 - Secretary → ME
    icon of calendar 2005-04-01 ~ 2019-01-11
    CIF 2 - Secretary → ME
  • 17
    QAS COPAK LIMITED - 2021-11-29
    QUALITY ASSEMBLY SERVICES LIMITED - 2001-06-25
    SALTIRE NUMBER THIRTY THREE LIMITED - 1993-03-10
    icon of addressQas Group Limited Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,209,031 GBP2024-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2005-02-28
    CIF 10 - Secretary → ME
  • 18
    SALTIRE NUMBER NINETY FOUR LIMITED - 1999-10-18
    icon of addressG6 Coal Road, Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    49,625 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2004-11-09
    CIF 13 - Secretary → ME
  • 19
    PURPLE SHAW LLP - 2015-08-18
    icon of address1 Lynedoch Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-08-03
    CIF 1 - LLP Designated Member → ME
  • 20
    icon of address36 Abbotsfield Drive, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2005-03-08
    CIF 5 - Secretary → ME
  • 21
    NORTH STREET NUMBER TWENTY SIX LIMITED - 1992-09-14
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    226,209 GBP2019-03-31
    Officer
    icon of calendar 1992-03-23 ~ 2005-02-28
    CIF 23 - Secretary → ME
  • 22
    B & L TRANSPORT LIMITED - 1991-05-10
    KROMCO LIMITED - 1986-03-19
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2005-02-28
    CIF 9 - Secretary → ME
  • 23
    MILLBRY 258 LTD. - 1999-07-16
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-09 ~ 2007-03-29
    CIF 14 - Secretary → ME
  • 24
    icon of addressViewfield Road, Viewfield Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,126 GBP2022-09-30
    Officer
    icon of calendar 2000-01-27 ~ 2005-02-17
    CIF 8 - Secretary → ME

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.