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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Turnbull, Henry

    Related profiles found in government register
  • Turnbull, Henry
    British company director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Turnbull, Henry
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Turnbull, Henry
    British company director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 29 Deanston Gardens, Deanston, Doune, Perthshire, FK16 6AZ

      IIF 17
  • Turnbull, Henry
    British director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 29 Deanston Gardens, Deanston, Doune, Perthshire, FK16 6AZ

      IIF 18 IIF 19
  • Turnbull, Henry
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Scott Brae, Kippen, Stirlingshire, Scotland, FK8 3DL, United Kingdom

      IIF 20
  • Turnbull, Henry
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallace House, Whitehouse Road, Stirling, Central, FK7 7TA

      IIF 21 IIF 22
    • icon of address Wallace House, Whitehouse Road, Stirling, Stirlingshire, FK7 7TA, Scotland

      IIF 23
  • Turnbull, Henry
    British company director

    Registered addresses and corresponding companies
  • Turnbull, Henry
    British director

    Registered addresses and corresponding companies
  • Turnbull, Henry
    born in August 1946

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, Kippen, Stirling, Central, FK8 3HL

      IIF 40
  • Mr Henry Turnbull
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Glenbervie, Larbert, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 2
    NATSTONE DEVELOPMENTS LIMITED - 1997-08-15
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -526,098 GBP2023-11-30
    Officer
    icon of calendar 1993-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Wallace House Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -11,330 GBP2023-11-30
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1992-03-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 51 - Has significant influence or controlOE
  • 8
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    BONNEL STIRLING LIMITED - 1993-05-26
    QUALITY STONE GROUP LIMITED - 1991-10-28
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-02-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    STIRLING STONE LIMITED - 2002-06-10
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-03-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 54 - Has significant influence or controlOE
  • 11
    STIRLING STORE (RESTORATION) LIMITED - 1991-10-03
    QUALITY STONE LIMITED - 1991-09-10
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-02-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 53 - Has significant influence or controlOE
  • 12
    STIRLING STONE (MANAGEMENT) LIMITED - 2002-06-10
    STIRLING STONE LIMITED - 1991-04-08
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,807 GBP2023-11-30
    Officer
    icon of calendar 1991-01-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 52 - Has significant influence or controlOE
  • 13
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -77,233 GBP2023-11-30
    Officer
    icon of calendar 1990-12-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    THE MARBLE FACTORY LIMITED - 1995-03-08
    STIRLING STONE DESIGN LIMITED - 1993-11-09
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1991-01-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    -191,295 GBP2023-11-30
    Officer
    icon of calendar 1995-03-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    LOTHIAN FIFTY (972) LIMITED - 2003-08-08
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    296,000 GBP2023-11-30
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,202 GBP2015-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2012-12-11
    IIF 20 - Director → ME
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -311,259 GBP2022-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2020-11-30
    IIF 21 - Director → ME
  • 3
    icon of address Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2022-04-13
    IIF 22 - Director → ME
  • 4
    THE STIRLING STONE GROUP PUBLIC LIMITED COMPANY - 2002-05-27
    STIRLING STONE LIMITED - 1992-02-21
    STIRLING STONE (MANAGEMENT) LIMITED - 1991-04-08
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar ~ 2003-05-14
    IIF 17 - Director → ME
  • 5
    icon of address Drummondhall, Stanley, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2010-01-06 ~ 2021-01-17
    IIF 23 - Director → ME
  • 6
    BARRY D. TRENTHAM (MIDLANDS) LIMITED - 2002-06-10
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-14
    IIF 19 - Director → ME
  • 7
    BARRY D TRENTHAM LIMITED - 2002-06-10
    ROLERNA LIMITED - 1985-06-06
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-14
    IIF 18 - Director → 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.