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

Banks, Anthony Roiall

    Related profiles found in government register
  • Banks, Anthony Roiall
    British care home director born in October 1961

    Resident in Jersey

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

      IIF 1
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 2
  • Banks, Anthony Roiall
    British care home group owner born in October 1961

    Resident in Jersey

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

      IIF 3
  • Banks, Anthony Roiall
    British care home owner born in October 1961

    Resident in Jersey

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

      IIF 4
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Jersey

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

      IIF 5 IIF 6 IIF 7
    • icon of address Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 9
    • icon of address 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 10
  • Banks, Anthony Roiall
    British company owner born in October 1961

    Resident in Jersey

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

      IIF 11
  • Banks, Anthony Roiall
    British director born in October 1961

    Resident in Jersey

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

      IIF 12
    • icon of address Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 13
    • icon of address Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 14 IIF 15
    • icon of address C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 16
    • icon of address Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 17
    • icon of address Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 18
    • icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 19
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 25
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 26
  • Banks, Anthony Roiall
    British nursing home proprietor born in October 1961

    Resident in Jersey

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

      IIF 27
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 28 IIF 29
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

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

      IIF 30
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 31
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Scotland

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

      IIF 32
  • Banks, Anthony Roiall
    British

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

      IIF 33
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 34
  • Banks, Anthony Roiall
    British nursing home proprietor

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

      IIF 35
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in Jersey

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

      IIF 36
    • icon of address Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 37
    • icon of address Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 43
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 44 IIF 45 IIF 46
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 54
    • icon of address Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 55
    • icon of address Unit 5 Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 56
    • icon of address 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 57
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in United Kingdom

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

      IIF 58
  • Mr Anthony Roiall Banks
    British born in September 1961

    Resident in Jersey

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

      IIF 59
  • Banks, Anthony Roiall

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

      IIF 60
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in United Kingdom

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

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    ARB PROPERTIES SCOTLAND LLP - 2017-02-28
    icon of address Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    NECHAKO LIMITED - 2013-06-25
    icon of address 14 City Quay, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    117,839 GBP2024-09-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -217,221 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,006,616 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,128 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    ACORNWEST LIMITED - 2017-02-28
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,549 GBP2024-09-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,076 GBP2024-07-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 5 - Director → ME
  • 14
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED - 2006-06-01
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-09-30
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    PEAKAPEX LIMITED - 1999-02-09
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-10-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2017-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address Unit 5 Station Place, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-10-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2019-09-30
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    icon of address Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 26 - Director → ME
  • 22
    RIGPAY LIMITED - 1989-12-21
    icon of address Dundee Airport, Riverside Drive, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 16 - Director → ME
  • 24
    GATSET LIMITED - 2020-09-22
    icon of address 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
    icon of calendar 2020-11-25 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Mercury Way, Riverside Drive, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,483 GBP2018-09-30
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TONGUE & PEAT LIMITED - 2017-01-06
    icon of address Unit 5 Block D, Kelburn Business Park, Port Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,575 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    GLENCARE (SCOTLAND) LIMITED - 2011-07-08
    MARCMAT LIMITED - 1986-02-13
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    25,639,000 GBP2023-09-30
    Officer
    icon of calendar 2002-03-12 ~ 2023-03-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-07-31
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 2
    OZSURF LIMITED - 1997-04-03
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    18,278,000 GBP2023-09-30
    Officer
    icon of calendar 1996-07-24 ~ 2023-03-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,360,000 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2005-01-14 ~ 2023-03-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-13
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-09-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-10-29
    IIF 58 - Director → ME
    icon of calendar 2021-10-29 ~ 2022-06-28
    IIF 60 - Secretary → ME
  • 5
    GATSET LIMITED - 2020-09-22
    icon of address 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
    icon of calendar 2020-08-03 ~ 2023-03-12
    IIF 32 - Director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2017-11-15
    IIF 3 - 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.