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

Mr James Alexander Macconnell Orr

    Related profiles found in government register
  • Mr James Alexander Macconnell Orr
    British born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, London, SW3 5QU, England

      IIF 1
  • Mr James Alexander Macconnell Orr
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harviestoun Brewery, Alva Industrial Estate, Alva, FK12 5DQ

      IIF 2
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 3
  • Mr James Alexander Macconnell Orr
    British born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Learmonth Grove, Edinburgh, EH4 1BP, Scotland

      IIF 4
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 5 IIF 6
  • Orr, James Alexander Macconnell
    British businessman born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Orr, James Alexander Macconnell
    British company chairman born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, London, SW3 5QU

      IIF 9
  • Orr, James Alexander Macconnell
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, London, SW3 5QU, England

      IIF 10
  • Orr, James Alexander Macconnell
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England

      IIF 11
  • Orr, James Alexander Macconnell
    British solicitor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Orr, James Alexander Macconnell
    British writer to the signet born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 16
  • Orr, James Alexander Macconnell
    British businessman born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Orr, James Alexander Macconnell
    British company director born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Learmonth Grove, Edinburgh, EH4 1BP

      IIF 19
  • Orr, James Alexander Macconnell
    British executive chairman born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Learmonth Grove, Edinburgh, EH4 1BP

      IIF 20
  • Orr, James Alexander Macconnell
    British lawyer born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Orr, James Alexander Macconnell
    British solicitor born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Orr, James Alexander Macconnell
    British writer to the signet born in June 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Learmonth Grove, Edinburgh, EH4 1BP

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    STANDARD PROPERTY INVESTMENT LIMITED - 1996-12-18
    CALEDONIAN BANK LIMITED - 1990-04-05
    ORRMAC (NO:125) LIMITED - 1990-02-20
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    NURSING HOME MANAGEMENT LIMITED - 2011-04-20
    EDINBURGH ASSETS LIMITED - 2001-05-09
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    192,169 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FIRST CAPITAL HOMES PLC - 1988-11-10
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
  • 4
    DMWS 860 LIMITED - 2008-04-14
    icon of address Harviestoun Brewery, Alva Industrial Estate, Alva
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,025,067 GBP2024-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address . Alva Industrial Estate, Alva, Clackmannanshire
    Active Corporate (8 parents)
    Equity (Company account)
    -1,855,085 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 27 - Director → ME
  • 6
    DMWS 1110 LIMITED - 2018-11-20
    icon of address Harviestoun Brewery, Alva Industrial Estate, Alva, Clackmannanshire
    Active Corporate (4 parents)
    Equity (Company account)
    -221,521 GBP2020-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 25 - Director → ME
  • 7
    ORRMAC (NO:800) LIMITED - 1997-04-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,114,103 GBP2023-12-31
    Officer
    icon of calendar 1997-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EDINBURGH ASSETS LIMITED - 2011-04-20
    NURSING HOME MANAGEMENT LIMITED - 2001-05-09
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,011 GBP2020-12-31
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-12-08 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,563,088 GBP2023-12-30
    Officer
    icon of calendar 1991-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -647,148 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CALEDONIAN BANK PLC - 1996-12-18
    STANDARD PROPERTY INVESTMENT P.L.C. - 1990-04-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,749,572 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
Ceased 33
  • 1
    icon of address Jamieson Stone Llp, Windsor House, 40-41 Great Castle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2015-03-17
    IIF 9 - Director → ME
  • 2
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-02-09 ~ 2022-10-18
    IIF 11 - Director → ME
  • 3
    icon of address The Manor Barn, Newton, Kettering, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2008-11-04
    IIF 22 - Director → ME
  • 4
    CALEDONIAN BREWING COMPANY LIMITED, THE - 2004-03-03
    CALEDONIAN BREWING COMPANY (EDINBURGH) LIMITED - 1987-07-13
    MARZPARK LIMITED - 1987-06-03
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-03-01
    IIF 46 - Director → ME
  • 5
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2003-01-21
    IIF 39 - Director → ME
    icon of calendar 1991-10-17 ~ 1994-08-10
    IIF 28 - Director → ME
  • 6
    FESTIVAL CITY THEATRES TRADING LIMITED - 2018-02-20
    EDINBURGH FESTIVAL THEATRE TRADING LIMITED - 1998-10-23
    EMPIRE THEATRE TRADING LIMITED - 1992-11-02
    RANDOTTE (NO. 258) LIMITED - 1991-11-20
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-17 ~ 1994-08-11
    IIF 40 - Director → ME
  • 7
    CITY INN LIMITED - 2016-05-04
    FIRST STOP HOTELS LIMITED - 2000-09-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2011-09-28
    IIF 47 - Director → ME
  • 8
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-12 ~ 2001-03-26
    IIF 44 - Director → ME
  • 9
    THE CALEDONIAN BREWING COMPANY LIMITED - 2015-11-24
    RANDOTTE (NO. 519) LIMITED - 2004-03-03
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-04-03
    IIF 41 - Director → ME
  • 10
    CLEMENTS AND STREET (HOLDINGS) LIMITED - 2009-02-24
    CLEMENTS AND STREET LIMITED - 2005-09-13
    ORRMAC (NO:345) LIMITED - 1994-10-14
    icon of address Tj Clark, 24 Learmonth Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-11 ~ 1999-12-21
    IIF 37 - Director → ME
  • 11
    FIXINTIM LIMITED - 1985-08-16
    icon of address Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-06 ~ 2005-08-04
    IIF 43 - Director → ME
  • 12
    INFOTEXT LIMITED - 2007-05-29
    icon of address Forth House, 28 Rutland Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    915,184 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LURACOURT LIMITED - 2016-07-11
    icon of address The Lyric Theatre, King Street, Hammersmith, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2012-01-26
    IIF 20 - Director → ME
  • 14
    icon of address Lyric Hammersmith Lyric Square, King Street, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2012-01-26
    IIF 19 - Director → ME
  • 15
    DMWS 630 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-07-23 ~ 2004-11-04
    IIF 30 - Director → ME
  • 16
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1990-08-24 ~ 2004-11-04
    IIF 38 - Director → ME
  • 17
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2004-11-04
    IIF 29 - Director → ME
  • 18
    DMWS 631 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-07-23 ~ 2004-11-04
    IIF 42 - Director → ME
  • 19
    FRIENDS OF THE KIROV OPERA LIMITED - 2001-09-07
    HELENSONG LIMITED - 1995-12-12
    icon of address The Manor Barn, Newton, Kettering, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,043 GBP2021-01-31
    Officer
    icon of calendar 2005-11-29 ~ 2008-11-04
    IIF 23 - Director → ME
  • 20
    KANTEL MACDONALD ORR LIMITED - 1995-02-09
    ORRMAC (NO.320) LIMITED - 1994-04-21
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 2016-10-07
    IIF 51 - Director → ME
  • 21
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-23 ~ 2012-10-05
    IIF 7 - Director → ME
  • 22
    icon of address 120 Peckham Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2013-05-16
    IIF 8 - Director → ME
  • 23
    icon of address 2 Chapel Yard, Wandsworth High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-09-29
    IIF 18 - Director → ME
  • 24
    EDINBURGH ASSETS LIMITED - 2011-04-20
    NURSING HOME MANAGEMENT LIMITED - 2001-05-09
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,011 GBP2020-12-31
    Officer
    icon of calendar 1996-05-03 ~ 2011-09-05
    IIF 31 - Director → ME
  • 25
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 2005-08-04
    IIF 36 - Director → ME
  • 26
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1989-03-10 ~ 1990-03-02
    IIF 34 - Director → ME
  • 27
    icon of address 39 Elmbank Crescent, Glasgow
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1999-09-17
    IIF 21 - Director → ME
  • 28
    icon of address 39 Elmbank Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1999-09-17
    IIF 24 - Director → ME
  • 29
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    icon of address Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1991-05-10 ~ 2005-01-24
    IIF 45 - Director → ME
  • 30
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-02-19
    IIF 52 - Director → ME
  • 31
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2001-03-26
    IIF 35 - Director → ME
  • 32
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2001-03-26
    IIF 33 - Director → ME
  • 33
    DEMURE LIMITED - 2002-02-01
    DUNWILCO (606) LIMITED - 1998-01-19
    icon of address Po Box 21, 23/25 Huntly Street, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2001-04-06
    IIF 17 - 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.