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 Dermot Julian Jenkinson

    Related profiles found in government register
  • Mr Dermot Julian Jenkinson
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Halidon House, 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, TD15 1TB, England

      IIF 1
    • icon of address Kames East Mains Estate Office, Leitholm, Coldstream, Berwickshire, TD12 4JW

      IIF 2
    • icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 3
    • icon of address C/o First Source Solutions Uk Ltd, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 4
    • icon of address Roxburghe Estates Office, Kelso, Roxburghshire, TD5 7SF

      IIF 5
  • Jenkinson, Dermot Julian
    British co director born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL

      IIF 6
  • Jenkinson, Dermot Julian
    British company director born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kames East Mains Estate Office, Kames East Mains Estate Office, Coldstream, Berwickshire, TD12 4JW, United Kingdom

      IIF 7
    • icon of address Kames East Mains Estate Office, Leitholm, Coldstream, Berwickshire, TD12 4JW, Scotland

      IIF 8
    • icon of address Kames House, Kames, Duns, Berwickshire, TD11 3RD, Scotland

      IIF 9
    • icon of address Kames House, Kames Estate, Duns, Berwickshire, TD11 3RD, United Kingdom

      IIF 10
    • icon of address Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

      IIF 26
    • icon of address 2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland

      IIF 27
    • icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 28
    • icon of address 95, Aldwych, London, WC2B 4JF

      IIF 29
    • icon of address Roxburghe Estates Office, Kelso, Roxburghshire, TD5 7SF

      IIF 30
  • Jenkinson, Dermot Julian
    British director born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Becogent, Victoria Place, Airdrie, Lanarkshire, ML6 9BY, United Kingdom

      IIF 31
    • icon of address Halidon House, 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, TD15 1TB, England

      IIF 32
    • icon of address Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL

      IIF 33 IIF 34
  • Jenkinson, Dermot Julian
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Philpstoun House, Linlithgow, West Lothian, EH49 7NB

      IIF 35 IIF 36
  • Jenkinson, Dermot Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Philipstoun House, Linlithgow, West Lothian

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    97,686 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    MAPLECLAN LIMITED - 1995-02-15
    icon of address Fbr Seed, Rose Lane, Kelso, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,910,594 GBP2024-05-28
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Kames East Mains Estate Office, Leitholm, Coldstream, Berwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    572,340 GBP2024-04-30
    Officer
    icon of calendar 1999-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CRICHTON HOTELS LIMITED - 2024-04-18
    MERSE PROPERTIES LIMITED - 2023-06-29
    icon of address Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,152 GBP2024-03-30
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Roxburghe Estates Office, Kelso, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    38,110,786 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address C/o First Source Solutions Uk Ltd Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2024-09-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COGENT COMMUNICATIONS LIMITED - 2000-10-30
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    113,001 GBP2019-12-31
    Officer
    icon of calendar 1999-06-18 ~ 2011-02-25
    IIF 31 - Director → ME
  • 3
    CORUS HOTELS PLC - 2008-01-23
    CORUS & REGAL HOTELS PLC - 2004-02-20
    REGAL HOTEL GROUP PLC - 2001-08-16
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1993-01-27 ~ 1999-05-16
    IIF 35 - Director → ME
  • 4
    PEACO NO.39 LIMITED - 1994-08-18
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1998-12-11
    IIF 19 - Director → ME
  • 5
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 22 - Director → ME
  • 6
    UNIVERSAL OFFICE SUPPLIES LIMITED - 1995-09-27
    UNIVERSAL STATIONERS LIMITED - 1985-06-03
    UNIVERSAL STATIONERS (HOLDINGS) LIMITED - 1983-01-21
    LONSDALE UNIVERSAL STATIONERS LIMITED - 1978-12-31
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,424 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-04
    IIF 18 - Director → ME
  • 7
    FRANK SMYTHSON LIMITED - 1998-12-02
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1998-11-30
    IIF 21 - Director → ME
  • 8
    PIXNONE LIMITED - 1985-11-07
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,019,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-04-30
    IIF 24 - Director → ME
  • 9
    JOHN MENZIES PLC - 2022-08-22
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar ~ 2017-10-31
    IIF 27 - Director → ME
  • 10
    icon of address The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of New Castle, Delaware
    Active Corporate (3 parents)
    Officer
    icon of calendar 1986-03-17 ~ 1999-04-30
    IIF 37 - Director → ME
  • 11
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-02 ~ 1999-01-15
    IIF 23 - Director → ME
  • 12
    KENTWOOD WAREHOUSING & MANUFACTURING LIMITED - 1979-12-31
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-18
    IIF 15 - Director → ME
  • 13
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 1999-04-30
    IIF 13 - Director → ME
  • 14
    JONES YARRELL (UK) LIMITED - 2000-03-07
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -7,700,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-04-30
    IIF 25 - Director → ME
  • 15
    EARLY LEARNING LIMITED - 2019-03-25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 14 - Director → ME
  • 16
    JOHN MENZIES (GB) LIMITED - 1992-03-31
    S.G. STEWART & CO., LIMITED - 1985-11-25
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Argyll, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1991-12-10
    IIF 36 - Director → ME
  • 17
    RENEWABLE RESOURCES (SCOTLAND) LIMITED - 2011-02-25
    icon of address David Dales House, Rosedale Street, New Lanark, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-01-29
    IIF 9 - Director → ME
  • 18
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-10-31
    IIF 26 - Director → ME
  • 19
    TYROLESE (525) LIMITED - 2003-08-07
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2010-12-31
    IIF 34 - Director → ME
  • 20
    BOOKSIDE LIMITED - 1990-08-09
    icon of address 108 Princes Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-03-27 ~ 1999-03-11
    IIF 20 - Director → ME
  • 21
    PEACO NO.49 LIMITED - 1995-08-03
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 2001-11-15
    IIF 33 - Director → ME
  • 22
    PEACO NO.9 - 1990-03-07
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-23
    IIF 11 - Director → ME
  • 23
    PEACO NO. 4 LIMITED - 1989-05-02
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-23
    IIF 17 - Director → ME
  • 24
    OFFICEPOINT LIMITED - 1986-08-26
    icon of address 108 Princes Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-23
    IIF 16 - Director → ME
  • 25
    ROSTARN LIMITED - 1986-02-21
    icon of address 108 Princes Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-24
    IIF 12 - Director → ME
  • 26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 6 - 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.