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

Mr Anthony Roiall Banks

    Related profiles found in government register
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 1
    • Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 2
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 3 IIF 4 IIF 5
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 8
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 9 IIF 10 IIF 11
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 19
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 20
    • Unit 5 Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 21
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 22
  • Mr Anthony Roiall Banks
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 23
  • Banks, Anthony Roiall
    British care home director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14, City Quay, Dundee, DD1 3JA, Scotland

      IIF 24
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 25
  • Banks, Anthony Roiall
    British care home group owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Eastbourne House, Little Causeway, Forfar, Angus, DD8 2AD, Scotland

      IIF 26
  • Banks, Anthony Roiall
    British care home owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 27
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 28 IIF 29 IIF 30
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 32
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 33
  • Banks, Anthony Roiall
    British company owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 34
  • Banks, Anthony Roiall
    British director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH

      IIF 35
    • Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 36
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 37 IIF 38
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 39
    • Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 40
    • Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 41
    • Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 42
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 43 IIF 44 IIF 45
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 48
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 49
  • Banks, Anthony Roiall
    British nursing home proprietor born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 50
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 51 IIF 52
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 53
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 54
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 55
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 56
  • Banks, Anthony Roiall
    British

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 57
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 58
  • Banks, Anthony Roiall
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 59
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 60
  • Banks, Anthony Roiall

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    ARB PROPERTIES SCOTLAND LLP - 2017-02-28
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    NECHAKO LIMITED - 2013-06-25
    14 City Quay, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    102,361 GBP2023-09-30
    Officer
    2010-06-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -217,221 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,060,150 GBP2023-09-30
    Officer
    2018-04-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,128 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    ACORNWEST LIMITED - 2017-02-28
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,239,758 GBP2023-09-30
    Officer
    2017-02-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    2011-03-11 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 9
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-01-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-09-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -256,455 GBP2023-09-30
    Officer
    2022-12-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2023-07-06 ~ now
    IIF 30 - director → ME
  • 13
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (4 parents)
    Officer
    2023-07-07 ~ now
    IIF 28 - director → ME
  • 14
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED - 2006-06-01
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-09-30
    Officer
    2006-04-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    PEAKAPEX LIMITED - 1999-02-09
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 43 - director → ME
    2010-10-31 ~ dissolved
    IIF 58 - secretary → ME
  • 16
    East Churchlands Wallace Street, Ardler, Blairgowrie, Perthshire, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2017-02-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    Unit 5 Station Place, Forfar, Angus
    Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    2003-10-21 ~ now
    IIF 27 - director → ME
    2003-10-21 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2019-09-30
    Officer
    2007-05-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    96 Market Street, St. Andrews, Scotland
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 49 - director → ME
  • 22
    RIGPAY LIMITED - 1989-12-21
    Dundee Airport, Riverside Drive, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 35 - director → ME
  • 23
    C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    2021-12-14 ~ now
    IIF 39 - director → ME
  • 24
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Mercury Way, Riverside Drive, Dundee
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 36 - director → ME
  • 26
    Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,483 GBP2018-09-30
    Officer
    2004-05-19 ~ dissolved
    IIF 50 - director → ME
    2004-05-19 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TONGUE & PEAT LIMITED - 2017-01-06
    Unit 5 Block D, Kelburn Business Park, Port Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,575 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 40 - director → ME
Ceased 6
  • 1
    GLENCARE (SCOTLAND) LIMITED - 2011-07-08
    MARCMAT LIMITED - 1986-02-13
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (3 parents)
    Equity (Company account)
    25,639,000 GBP2023-09-30
    Officer
    2002-03-12 ~ 2023-03-09
    IIF 25 - director → ME
    Person with significant control
    2016-07-31 ~ 2016-07-31
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    OZSURF LIMITED - 1997-04-03
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (3 parents)
    Equity (Company account)
    18,278,000 GBP2023-09-30
    Officer
    1996-07-24 ~ 2023-03-09
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,360,000 GBP2022-10-01 ~ 2023-09-30
    Officer
    2005-01-14 ~ 2023-03-09
    IIF 51 - director → ME
    Person with significant control
    2017-01-12 ~ 2017-01-13
    IIF 15 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-09-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    ABERDEINS LIMITED - 2021-02-11
    THE BETTER LAW GROUP LIMITED - 2020-03-12
    ABERDEINS LIMITED - 2020-02-21
    1a Tower Square, Leeds, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    2020-06-26 ~ 2021-10-29
    IIF 60 - director → ME
    2021-10-29 ~ 2022-06-28
    IIF 61 - secretary → ME
  • 5
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Officer
    2020-08-03 ~ 2023-03-12
    IIF 56 - director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2010-04-22 ~ 2017-11-15
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.