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

Needham, Douglas Wilson

    Related profiles found in government register
  • Needham, Douglas Wilson
    British accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 1
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 2
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 3 IIF 4 IIF 5
  • Needham, Douglas Wilson
    British business executive born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Innerleithen, EH44 6HD, United Kingdom

      IIF 6
  • Needham, Douglas Wilson
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Raith Farm, Madderty, Crieff, Perthshire, PH7 3RJ, Scotland

      IIF 7
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN

      IIF 8
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 9
  • Needham, Douglas Wilson
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Raith Farm, Madderty, Crieff, Perthshire, PH7 3RJ, Scotland

      IIF 10 IIF 11
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 13
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN

      IIF 14
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 15 IIF 16
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, United Kingdom

      IIF 17 IIF 18
    • icon of address St. Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 19
  • Needham, Douglas Wilson
    British finance director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 20
  • Needham, Douglas Wilson
    British accountant born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 21
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN

      IIF 22
  • Needham, Douglas Wilson
    British company director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 23
  • Needham, Douglas Wilson
    British director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 24
  • Needham, Douglas Wilson
    British finance director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 25
  • Needham, Douglas Wilson
    British managing director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 26
  • Needham, Douglas Wilson
    British accountant born in January 1948

    Registered addresses and corresponding companies
    • icon of address N/a, Dunird House, Buccleuch Road, Hawick, Roxburghshire, TD9 0EL

      IIF 27
  • Needham, Douglas Wilson
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Lilliesleaf, Melrose, Roxburghshire, TD6 9HX

      IIF 28 IIF 29
  • Needham, Douglas Wilson
    British financial director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 1 Langside Drive, Peebles, Peeblesshire, EH45 8RF

      IIF 30
  • Needham, Douglas Wilson
    Scottish company director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 31
  • Needham, Douglas Wilson
    Scottish director born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashleybank House, High Street, Langholm, DG13 0AN, United Kingdom

      IIF 32
  • Needham, Douglas Wilson
    British

    Registered addresses and corresponding companies
  • Needham, Douglas Wilson
    British company director

    Registered addresses and corresponding companies
    • icon of address Dunira, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 52
  • Needham, Douglas Wilson

    Registered addresses and corresponding companies
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, Scotland

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-12-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    CHANGE HOMES (ST JOHNS ROAD) LIMITED - 2006-12-14
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    CAMVO 114 LIMITED - 2005-04-05
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    RANDOTTE (NO. 495) LIMITED - 2001-02-09
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Crown Business Centre, 20/22 High Street, Hawick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 25 - Director → ME
  • 6
    WAVERLEY KNITTERS LIMITED - 1999-06-23
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    KODI LIMITED - 2008-12-19
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-08-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    DMWS 697 LIMITED - 2005-01-07
    icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    THE WALKING COMPANY LIMITED - 1999-02-02
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 33
  • 1
    icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2014-12-31
    IIF 2 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-07-25
    IIF 46 - Secretary → ME
  • 2
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,649,100 GBP2023-12-31
    Officer
    icon of calendar 1999-07-12 ~ 2012-07-25
    IIF 40 - Secretary → ME
  • 3
    DALGLEN (NO. 1156) LIMITED - 2010-01-21
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,031,193 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2022-03-08
    IIF 7 - Director → ME
  • 4
    icon of address The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -202,953 GBP2024-01-31
    Officer
    icon of calendar 2017-05-01 ~ 2022-03-09
    IIF 6 - Director → ME
  • 5
    RANDOTTE (NO.424) LIMITED - 1997-01-22
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-11-15 ~ 2012-07-25
    IIF 39 - Secretary → ME
  • 6
    E.W.M. INVESTMENTS LIMITED - 1994-11-15
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    68,164,982 GBP2023-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2014-12-20
    IIF 4 - Director → ME
    icon of calendar 1999-07-12 ~ 2012-07-25
    IIF 48 - Secretary → ME
  • 7
    BARRIE KNITWEAR LIMITED - 2012-10-18
    icon of address Burnfoot Industrial Estate, Hawick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-24 ~ 1995-08-31
    IIF 28 - Director → ME
  • 8
    RANDOTTE (NO. 418) LIMITED - 1997-01-13
    icon of address 2-6 Golf Place, St. Andrews, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    2,613,365 GBP2025-02-01
    Officer
    icon of calendar 1999-09-17 ~ 2022-03-09
    IIF 47 - Secretary → ME
  • 9
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2022-03-09
    IIF 31 - Director → ME
  • 10
    CAMVO 114 LIMITED - 2005-04-05
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    icon of calendar 2005-06-15 ~ 2014-12-31
    IIF 35 - Secretary → ME
  • 11
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    488,391 GBP2023-12-31
    Officer
    icon of calendar 2002-04-05 ~ 2014-12-20
    IIF 20 - Director → ME
    icon of calendar 2002-04-05 ~ 2012-07-25
    IIF 53 - Secretary → ME
  • 12
    EDINBURGH SHEEPSKINS LIMITED - 1990-01-18
    RANDOTTE (NO. 64) LIMITED - 1986-02-27
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,658,574 GBP2023-12-31
    Officer
    icon of calendar 1999-06-21 ~ 2014-12-20
    IIF 3 - Director → ME
    icon of calendar 1999-07-12 ~ 2012-07-25
    IIF 54 - Secretary → ME
  • 13
    PREMIER HOSTELS LIMITED - 2000-08-21
    DMWS 368 LIMITED - 1999-09-09
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -233,584 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2010-05-19
    IIF 21 - Director → ME
  • 14
    DAWSON (PF) LTD - 2011-01-06
    icon of address C/o Dundas & Wilson, 5th Floor Northwest Wing, Bush House, Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1998-01-03
    IIF 26 - Director → ME
  • 15
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Officer
    icon of calendar 2015-08-01 ~ 2022-03-09
    IIF 10 - Director → ME
    icon of calendar 2009-10-26 ~ 2010-04-29
    IIF 22 - Director → ME
  • 16
    GLENMAC KNITWEAR (HAWICK) LIMITED - 2012-10-18
    icon of address Burnfoot Industrial Estate, Hawick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-24 ~ 1995-08-31
    IIF 29 - Director → ME
  • 17
    icon of address Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-03-21
    IIF 30 - Director → ME
    icon of calendar ~ 1990-06-01
    IIF 50 - Secretary → ME
  • 18
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2007-10-04
    IIF 27 - Director → ME
  • 19
    icon of address Unit 10 Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-03-09
    IIF 32 - Director → ME
  • 20
    LIGHTS FOR LESS LIMITED - 2009-02-27
    icon of address Unit 10, Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,061 GBP2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ 2022-03-09
    IIF 14 - Director → ME
  • 21
    icon of address Unit 10, Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,847 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2022-03-09
    IIF 17 - Director → ME
  • 22
    icon of address Unit 10, Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,464 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2022-03-09
    IIF 18 - Director → ME
  • 23
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    In Administration Corporate (4 parents)
    Equity (Company account)
    705,394 GBP2022-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2022-03-09
    IIF 15 - Director → ME
  • 24
    PUREVLC LTD - 2013-12-31
    VLC LTD - 2012-03-09
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    icon of address 51 Timber Bush, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-06-29
    IIF 1 - Director → ME
  • 25
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -247,685 GBP2024-08-31
    Officer
    icon of calendar 2017-09-14 ~ 2022-03-09
    IIF 12 - Director → ME
  • 26
    SEAFORTH PROPERTIES LIMITED - 2003-10-29
    icon of address Solution Plus, Playfair, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2003-09-30
    IIF 24 - Director → ME
  • 27
    RANDOTTE (NO 52) LIMITED - 1985-04-17
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,444 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2014-12-20
    IIF 13 - Director → ME
    icon of calendar 1999-07-12 ~ 2014-10-09
    IIF 33 - Secretary → ME
  • 28
    THE WAXED COTTON COMPANY LIMITED - 2002-02-28
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-07-12 ~ 2014-10-09
    IIF 42 - Secretary → ME
  • 29
    ST ANDREWS RETAIL AND GOLF STORE LIMITED - 2011-04-20
    icon of address 2-6 Golf Place, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-01
    Officer
    icon of calendar 2011-04-08 ~ 2022-04-12
    IIF 51 - Secretary → ME
  • 30
    RANDOTTE (NO. 420) LIMITED - 1997-01-22
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-11-15 ~ 2012-07-25
    IIF 43 - Secretary → ME
  • 31
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-03-09
    IIF 19 - Director → ME
  • 32
    SACRED MUSHROOM LIMITED - 1983-01-28
    icon of address 6 Victoria Place, Carlisle
    Active Corporate (2 parents)
    Equity (Company account)
    156,719 GBP2024-01-31
    Officer
    icon of calendar 1999-07-12 ~ 2014-10-09
    IIF 49 - Secretary → ME
  • 33
    icon of address Duthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,143 GBP2023-11-30
    Officer
    icon of calendar 2005-04-14 ~ 2016-11-08
    IIF 5 - 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.