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 0
  • Not found in our database.
parent relation
Company in focus

BALFOUR + MANSON


Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address13 Braidburn Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,904 GBP2016-03-31
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    CIF 33 - Secretary → ME
  • 2
    icon of address3 West Huntingtower, By Perth
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar ~ now
    CIF 27 - Secretary → ME
Ceased 56
  • 1
    BALFMAN (NO. 55) LIMITED - 1991-04-03
    icon of addressRailway Road, Welton Industrial Estate, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-13 ~ 1991-11-18
    CIF 23 - Secretary → ME
  • 2
    BALFMAN (NO. 103) LIMITED - 1999-02-04
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-07 ~ 2000-10-16
    CIF 60 - Secretary → ME
  • 3
    TRINITY DEVELOPMENTS (CRAIGHALL) LIMITED - 2005-12-01
    BALFMAN (NO. 151) LIMITED - 2005-10-19
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-10-25
    CIF 2 - Secretary → ME
  • 4
    icon of addressAndrew Jackson, Laga Bay, Laga Bay, Acharacle, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,038 GBP2015-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-06
    CIF 38 - Nominee Secretary → ME
  • 5
    icon of address58 Frederick Street, Edinburgh
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1996-06-20 ~ 2007-09-10
    CIF 12 - Secretary → ME
  • 6
    BALFOUR & MANSON LIMITED - 2007-06-07
    BALFRONED (HOLDINGS) LIMITED - 1987-01-22
    icon of address58 Frederick Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2023-10-31
    Officer
    icon of calendar 1999-10-31 ~ 2007-09-10
    CIF 8 - Secretary → ME
  • 7
    icon of address58 Frederick Street, Edinburgh
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar ~ 2007-09-10
    CIF 32 - Secretary → ME
  • 8
    icon of address43 Cramond Avenue, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1990-09-28 ~ 1992-10-17
    CIF 24 - Secretary → ME
  • 9
    BALFMAN (NO. 102) LIMITED - 1998-06-17
    icon of addressTd7 4ep, The Hills The Hills, Goslawdales, Selkirk, Selkirkshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29 GBP2016-05-31
    Officer
    icon of calendar 1998-05-07 ~ 1998-06-17
    CIF 57 - Nominee Secretary → ME
  • 10
    icon of address65 Bonnington Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2002-03-20
    CIF 49 - Nominee Secretary → ME
  • 11
    BALFMAN (NO.75) LIMITED - 1993-06-29
    icon of address65 Bonnington Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-01-18 ~ 1993-10-21
    CIF 17 - Secretary → ME
  • 12
    BALFMAN (NO. 63) LIMITED - 1991-10-22
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-10-07 ~ 1992-03-01
    CIF 21 - Secretary → ME
  • 13
    MANDELA THEATRE COMPANY - 1992-06-26
    icon of addressPaul Pinson, 2/3 Links Gardens, Edinburgh, Lothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-10-03 ~ 1992-02-24
    CIF 25 - Secretary → ME
  • 14
    BONNYRIGG AFTER SCHOOL CLUB - 2024-09-05
    icon of address1 Cockpen Road, Bonnyrigg, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    79,436 GBP2019-05-31
    Officer
    icon of calendar 2003-05-13 ~ 2009-04-29
    CIF 41 - Nominee Secretary → ME
  • 15
    icon of address13 Braidburn Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,904 GBP2016-03-31
    Officer
    icon of calendar 1992-04-10 ~ 2007-09-17
    CIF 18 - Secretary → ME
  • 16
    BALFMAN (NO. 142) LIMITED - 2003-04-23
    icon of address48 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-11-01
    CIF 44 - Nominee Secretary → ME
  • 17
    BALFMAN (NO. 82) LIMITED - 1995-02-10
    icon of address1 Lochrin Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    450,691 GBP2019-02-28
    Officer
    icon of calendar 1994-11-24 ~ 1995-02-22
    CIF 14 - Secretary → ME
  • 18
    icon of address21 Alva Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-08-07
    CIF 28 - Secretary → ME
  • 19
    J. HEATH LIMITED - 2000-09-04
    icon of address46 Oxgangs Farm Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,024 GBP2023-12-31
    Officer
    icon of calendar 1991-12-23 ~ 1992-01-20
    CIF 19 - Secretary → ME
  • 20
    icon of address107-111 Fleet Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-03-31
    CIF 31 - Secretary → ME
  • 21
    icon of address8 Broom Place, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-03-03
    CIF 37 - Nominee Secretary → ME
  • 22
    CASTLE VENTURES FORTY TWO LIMITED - 1993-03-05
    icon of address3 Pentland Court, Bilston, Roslin, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 1997-08-01 ~ 2003-11-23
    CIF 9 - Secretary → ME
  • 23
    BALFMAN (NO. 91) LIMITED - 1997-07-31
    icon of address3 Pentland Court, Bilston, Roslin, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,792 GBP2017-10-31
    Officer
    icon of calendar 1997-06-25 ~ 2005-05-01
    CIF 11 - Secretary → ME
  • 24
    icon of addressCrawford Drive, Calderwood, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-12 ~ 2002-02-04
    CIF 5 - Secretary → ME
  • 25
    BALFMAN (NO. 66) LIMITED - 1992-04-30
    icon of addressThird Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1993-10-28
    CIF 20 - Secretary → ME
  • 26
    BALFMAN (NO. 100) LIMITED - 1998-04-21
    icon of addressLimefield House, Limefield Mains, West Calder, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-13 ~ 1998-04-22
    CIF 58 - Nominee Secretary → ME
  • 27
    icon of address1 Atholl Place, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-28
    CIF 53 - Nominee Secretary → ME
  • 28
    BALFMAN (NO. 150) LIMITED - 2005-10-12
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-11-01
    CIF 3 - Secretary → ME
  • 29
    BELLEVUE WEST COMMUNITY CHURCH - 2010-05-27
    icon of address70 Main Street, Kirkliston, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2007-12-06
    CIF 1 - Secretary → ME
  • 30
    PARADYKES COMMUNITY EDUCATION CENTRE ASSOCIATION - 2003-03-31
    icon of address14 14 Glenesk Crescent, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    798,669 GBP2016-03-31
    Officer
    icon of calendar 2002-04-12 ~ 2003-08-22
    CIF 48 - Nominee Secretary → ME
  • 31
    LIGHTNING PAINT ROLLERS LIMITED - 2008-11-24
    ANDSTRAT (NO. 213) LIMITED - 2005-12-12
    icon of address36 Balerno Lodge, Johnsburn Road, Balerno
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-09-13
    CIF 34 - Secretary → ME
  • 32
    BALFMAN (NO. 152) LIMITED - 2006-01-25
    icon of address54-66 Frederick Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2007-09-18
    CIF 4 - Secretary → ME
  • 33
    NPLUSONE LIMITED - 2012-03-08
    BALFMAN (NO. 138) LIMITED - 2002-10-10
    icon of address1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-10-10
    CIF 47 - Nominee Secretary → ME
  • 34
    BALFMAN (NO 123) LIMITED - 2000-07-04
    icon of addressJune Harris, 56 Bay Street, Fairlie, North Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-28
    CIF 52 - Nominee Secretary → ME
  • 35
    BALFMAN (NO. 149) LIMITED - 2004-11-09
    icon of address4a Merchiston Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2004-12-22
    CIF 39 - Nominee Secretary → ME
  • 36
    PBC FOUNDATION - 2004-02-05
    icon of addressUnit 1 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2007-05-31
    CIF 35 - Secretary → ME
  • 37
    LUMISON LIMITED - 2012-03-08
    EDNET INTERNET LIMITED - 2004-07-05
    BALFMAN (NO. 137) LIMITED - 2002-10-08
    icon of address1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-10-10
    CIF 46 - Nominee Secretary → ME
  • 38
    PWAM (SERVICES) LIMITED - 2003-07-01
    BALFMAN (NO. 145) LIMITED - 2003-06-18
    icon of addressNational Christian Outreach Centre, Riggs Road, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    6,318 GBP2023-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2003-06-19
    CIF 42 - Nominee Secretary → ME
  • 39
    icon of address56-66 Frederick Street, Edinburgh, Scotland
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ 2007-09-01
    CIF 6 - Secretary → ME
  • 40
    ELLE EVENTS LIMITED - 2010-01-29
    BALFMAN (NO.131) LIMITED - 2001-10-09
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-19 ~ 2001-10-05
    CIF 51 - Nominee Secretary → ME
  • 41
    BALFMAN (NO 119) LIMITED - 2000-07-31
    icon of address9 Ainslie Place, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-02-01 ~ 2007-02-15
    CIF 54 - Nominee Secretary → ME
  • 42
    BALFMAN (NO.135) LIMITED - 2002-08-19
    icon of addressC/o Mr P M Mackenzie, 3 (1f1), Merchiston Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,776 GBP2016-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2002-09-15
    CIF 50 - Nominee Secretary → ME
  • 43
    SKIPPERS BISTRO LIMITED - 2004-05-25
    BALFMAN (NO.106) LIMITED - 1998-09-14
    icon of address13 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,002 GBP2017-06-30
    Officer
    icon of calendar 1998-06-24 ~ 1999-01-25
    CIF 56 - Nominee Secretary → ME
  • 44
    OPERON LIMITED - 2012-04-02
    icon of addressUnit 1 Block 7, Peffermill Industrial Estate, Kings Haugh, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -143,370 GBP2023-12-31
    Officer
    icon of calendar 1993-02-09 ~ 1994-10-21
    CIF 16 - Secretary → ME
  • 45
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    BEATMOST LIMITED - 2000-01-19
    icon of address3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2015-12-09
    CIF 36 - Secretary → ME
    icon of calendar 2000-01-11 ~ 2007-10-19
    CIF 7 - Secretary → ME
  • 46
    SCOTTISH PHOTOGRAPHY GROUP LIMITED - 1996-01-03
    icon of address23 Cockburn Street, Edinburgh
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1996-07-29
    CIF 30 - Secretary → ME
  • 47
    BALFMAN (NO.77) LIMITED - 1994-11-10
    icon of address48 Lauriston Farm Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-05 ~ 1994-11-11
    CIF 15 - Secretary → ME
  • 48
    icon of address62 Frederick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-01
    CIF 59 - Secretary → ME
  • 49
    BALFMAN (NO 111) LIMITED - 1999-09-14
    icon of address5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    223,249 GBP2023-12-31
    Officer
    icon of calendar 1998-12-11 ~ 1999-09-20
    CIF 55 - Nominee Secretary → ME
  • 50
    SCOTTISH ACADEMIC PRESS LIMITED - 1998-03-27
    BALFMAN (NO. 59) LIMITED - 1991-10-31
    icon of address56 Hanover Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1992-05-19
    CIF 22 - Secretary → ME
  • 51
    BALFMAN (NO. 139) LIMITED - 2003-01-30
    icon of addressHamilton House Strathaven Rural Centre, Hamilton Road, Strathaven, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2003-02-03
    CIF 45 - Nominee Secretary → ME
  • 52
    icon of address25 North Junction Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1988-05-11 ~ 1992-10-30
    CIF 26 - Secretary → ME
  • 53
    BALFMAN (NO. 147) LIMITED - 2004-05-14
    icon of addressFort Esk Tower Finavon Hill, Finavon, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,436 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ 2004-05-28
    CIF 43 - Nominee Secretary → ME
  • 54
    icon of addressThe Vine Trust Barge, Prince Of Wales Dock, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-07-01
    CIF 40 - Nominee Secretary → ME
  • 55
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -113,737 GBP2023-04-30
    Officer
    icon of calendar 1997-07-31 ~ 2004-06-01
    CIF 10 - Secretary → ME
  • 56
    JUPITER SYSTEMS LIMITED - 2014-02-28
    JUPITER MICROSYSTEMS LIMITED - 2005-04-04
    HOPE SIXTEEN (NO. 171) LIMITED - 1989-02-20
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-18 ~ 2004-03-01
    CIF 13 - Secretary → ME
    icon of calendar ~ 1994-11-04
    CIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.