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

Cruickshank, Angus William

    Related profiles found in government register
  • Cruickshank, Angus William
    British

    Registered addresses and corresponding companies
    • icon of address Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 1
  • Cruickshank, Angus William
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Auchterhouse, Dundee, Angus, DD3 0QU

      IIF 2
  • Cruickshank, Angus William
    British property consultant

    Registered addresses and corresponding companies
    • icon of address The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 3
  • Cruickshank, Angus William
    British co director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 4
  • Cruickshank, Angus William
    British company director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 5
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 10
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 11
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ, United Kingdom

      IIF 12
    • icon of address The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 13 IIF 14
    • icon of address Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 15
  • Cruickshank, Angus William
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 16
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 21
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 22
    • icon of address 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 23
    • icon of address Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 24
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

      IIF 25 IIF 26
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ

      IIF 30
    • icon of address Digital It Centre, 10douglas St, Dundee, DD1 5AJ, United Kingdom

      IIF 31
    • icon of address The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 32 IIF 33 IIF 34
    • icon of address Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 35 IIF 36
  • Cruickshank, Angus William
    British general trading born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tay Commercial Limited, 16 Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 37
  • Cruickshank, Angus William
    British property consultant born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 38
  • Cruickshank, Angus William
    British property investor born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Meadows, Longforgan, Dundee, DD2 5HH, Scotland

      IIF 39
    • icon of address Treetops, 474 Perth Road, Dundee, DD1 2LR, United Kingdom

      IIF 40
  • Cruickshank, Angus William
    British property management born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 41 IIF 42
  • Mr William Angus Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

      IIF 43
  • Angus William Criuckshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 44
  • Angus William Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 45
  • Mr Angus William Cruikshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 46
  • Mr Angus William Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Angus William Cruickshank
    Scottish born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tay Commercial Limited, 16 Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 64
  • Mr Angus William Cruickshank
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    4 LET LTD. - 2004-02-20
    MAGDALEN INVESTMENT COMPANY LIMITED - 2003-08-06
    CROWPINCH LIMITED - 1995-11-09
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -234,397 GBP2023-11-30
    Officer
    icon of calendar 1995-10-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    117,147 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    70,436 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -22,483 GBP2023-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,111 GBP2024-06-30
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,393 GBP2015-08-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,692 GBP2024-01-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,112 GBP2017-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,983 GBP2024-02-29
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,737 GBP2024-02-28
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,152 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,642 GBP2016-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,540 GBP2016-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tay Commercial Limited, 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,919 GBP2024-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    109,500 GBP2024-04-30
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,087 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    78,672 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,162 GBP2024-01-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -579 GBP2018-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    809,213 GBP2024-07-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2010-03-16
    IIF 40 - Director → ME
  • 2
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-18 ~ 2006-10-18
    IIF 41 - Director → ME
  • 3
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    117,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -293,504 GBP2023-11-30
    Officer
    icon of calendar 2007-11-16 ~ 2010-08-11
    IIF 15 - Director → ME
    icon of calendar 2007-11-16 ~ 2010-08-11
    IIF 1 - Secretary → ME
  • 5
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2006-10-18
    IIF 33 - Director → ME
  • 6
    LESWAND - 1985-12-30
    icon of address Kmpg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-19
    IIF 4 - Director → ME
  • 7
    PITCHDIRECT LIMITED - 2003-03-10
    icon of address 14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    975,790 GBP2024-04-05
    Officer
    icon of calendar 1993-08-18 ~ 2003-07-24
    IIF 34 - Director → ME
  • 8
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2006-10-18
    IIF 42 - Director → ME
  • 9
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,152 GBP2024-05-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-02-22
    IIF 25 - Director → ME
  • 10
    WHITEHALL (COMMERCIAL) LIMITED - 2021-01-05
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED - 2016-07-15
    icon of address India Buildings, 86 Bell Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    38,309 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2021-11-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2023-04-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Sunnybank House, 58 Jeanfield Road, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    -19,082 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2010-03-26
    IIF 13 - Director → ME
  • 13
    GRAMPIAN REGION INVESTMENTS LTD - 2021-01-20
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-01-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-01-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    109,500 GBP2024-04-30
    Officer
    icon of calendar 2015-03-24 ~ 2015-09-08
    IIF 30 - Director → ME
  • 15
    AWC3 LIMITED - 2010-09-22
    CASTLELAW (NO.681) LIMITED - 2007-03-16
    icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2009-03-17
    IIF 36 - Director → ME
  • 16
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-10-18
    IIF 32 - Director → ME
  • 17
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-14 ~ 2006-10-18
    IIF 14 - Director → ME
    icon of calendar 1994-12-05 ~ 1996-06-19
    IIF 3 - Secretary → ME
  • 18
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,162 GBP2024-01-31
    Officer
    icon of calendar 2015-09-14 ~ 2018-07-26
    IIF 26 - Director → ME
  • 19
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-01 ~ 1993-08-26
    IIF 2 - Director → ME
  • 20
    icon of address 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    809,213 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-06-13
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2019-06-12 ~ 2019-09-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

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.