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. Duncan Henderson Ogilvie

    Related profiles found in government register
  • Mr. Duncan Henderson Ogilvie
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Duncan Henderson Ogilvie
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 21
  • Mr Duncan Henderson Ogilve
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire, FK7 8ES

      IIF 22
  • Mr Duncan Henderson Ogilvie
    British born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 23
  • Duncan Henderson Ogilvie
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 24
  • Ogilvie, Duncan Henderson
    British businessman born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Park Place, Stirling, Stirlingshire, FK8 9JR

      IIF 25
  • Ogilvie, Duncan Henderson
    British company director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 26
    • icon of address 17 Park Place, Stirling, Stirlingshire, FK8 9JR

      IIF 27 IIF 28 IIF 29
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 31
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 32
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

      IIF 33
    • icon of address Aintree House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 34
  • Ogilvie, Duncan Henderson
    British director born in August 1966

    Resident in Scotland

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

      IIF 35
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 36
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 37 IIF 38
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 39 IIF 40 IIF 41
    • icon of address Marlee House, Kinloch, Blairgowrie, Perthshire, PH10 6SD, United Kingdom

      IIF 44
    • icon of address 17 Park Place, Stirling, Stirlingshire, FK8 9JR

      IIF 45 IIF 46
    • icon of address 200, Glasgow Road, Stirling, FK7 8ES, United Kingdom

      IIF 47
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES

      IIF 48
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 49
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 50 IIF 51
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

      IIF 52 IIF 53 IIF 54
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire, FK7 8ES

      IIF 56
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 57
  • Ogilvie, Duncan Henderson
    British none born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 58 IIF 59
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 60
  • Ogilvie, Duncan Henderson, Mr.
    British company director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Ringwood Road, Ferndown, Dorset, 77 Ringwood Road, Ferndown, BH22 9AA, England

      IIF 61
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 62
  • Ogilvie, Duncan Henderson, Mr.
    British director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, United Kingdom

      IIF 63
  • Ogilvie, Duncan Henderson, Mr.
    British none born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 64 IIF 65
  • Ogilvie, Duncan Henderson
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 18 Forthview, Stirling, Stirlingshire, FK8 1TZ

      IIF 66
    • icon of address Castleview Cottage, Kings Park Farm, Stirling, Central Region, FK8 3AA

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Ogilvie House Glasgow Road, Whins Of Milton, Stirling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    ACTIVE AUTO SOLUTIONS LTD - 2019-09-10
    ACTIVE CLAIMS SOLUTIONS LTD - 2019-01-14
    ACTIVE AUTO SOLUTIONS LTD - 2019-01-14
    TWS LINCOLN LIMITED - 2017-08-01
    icon of address 77 Ringwood Road, Ferndown, Dorset, 77 Ringwood Road, Ferndown, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,326,669 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 61 - Director → ME
  • 3
    ARDMUIR (KINGS CRESCENT) LIMITED - 2016-11-28
    DMWS 1064 LIMITED - 2016-02-11
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    143,799 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,894,619 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Marlee House, Kinloch, Blairgowrie, Perthshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -674,988 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 44 - Director → ME
  • 6
    CROFTGULF LIMITED - 1994-06-27
    icon of address Ogilvie House 200 Glasgow Road, Whins Of Milton, Stirling
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    DRIVEASY TYRES LIMITED - 2003-06-19
    HMS (433) LIMITED - 2003-03-12
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,245 GBP2020-08-31
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    OGILVIE MICRO SYSTEMS LIMITED - 2000-11-30
    GLENBERVIE LIMITED - 1992-09-24
    OGILVIE GLENBERVIE LIMITED - 1991-06-28
    COMLAW NO. 93 LIMITED - 1986-04-17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    MM&S (5188) LIMITED - 2007-01-08
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TILSUN LEASING LIMITED - 2023-08-22
    TILSUN VEHICLE CONTRACTS LIMITED - 2020-08-20
    icon of address Unit 5 Verity Court, Middlewich, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    585,463 GBP2016-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Denbrae, Whins Of Milton, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,724 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 62 - Director → ME
  • 16
    POLYMAKE LIMITED - 1979-12-31
    icon of address Aintree House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -28,498 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 18
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 19
    OGILVIE COMMUNICATIONS LIMITED - 2016-11-15
    OGILVIE OMS LIMITED - 2000-06-01
    OGILVIE MANAGEMENT SERVICES LIMITED - 1994-08-02
    icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,155,673 GBP2024-06-30
    Officer
    icon of calendar 1998-08-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 20
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 21
    NET DEFENCE LIMITED - 2016-11-15
    WALLACE PROMOTIONS LIMITED - 2009-06-26
    OGILVIE BUILDERS (FIFE) LIMITED - 2001-11-13
    CENTRAL SCOTLAND (PLUMBERS) LIMITED - 1986-02-06
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 22
    OGILVIE BUILDERS LIMITED - 1997-10-17
    D & J OGILVIE (HOLDINGS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,077,000 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 23
    OGILVIE GROUP DEVELOPMENTS LIMITED - 2021-04-23
    CASTLECRAIG DEVELOPMENTS LIMITED - 2007-06-27
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,573,495 GBP2024-06-30
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 24
    OGILVIE MANAGEMENT SERVICES LIMITED - 2000-11-06
    STEADFAST FLEET MANAGEMENT LIMITED - 1994-08-02
    STEADFAST CONTRACTS LIMITED - 1993-03-31
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    374,775,000 GBP2024-06-30
    Officer
    icon of calendar 1990-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 25
    FREEDOM HOMES (PIRNHALL) LIMITED - 2014-05-20
    icon of address 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 26
    OGILVIE HOLDINGS LIMITED - 1995-11-23
    D & J OGILVIE (BUILDERS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,591,000 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    COMLAW NO. 90 LIMITED - 1986-03-03
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    12,702,000 GBP2024-06-30
    Officer
    icon of calendar 1990-07-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address C/o Interpath Ltd, 5th Floor, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 30
    OGILVIE BUILDERS (EDINBURGH) LIMITED - 1992-03-13
    COMLAW NO. 154 LIMITED - 1987-11-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 31
    OGILVIE PROPERTIES LIMITED - 1986-02-03
    TORBREX DEVELOPMENTS LIMITED - 1985-08-29
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,136,134 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 32
    FREEDOM HOMES (WEST) LIMITED - 2020-11-20
    MOGIL MOTORS (OBAN) LIMITED - 2007-06-27
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 33
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    OGILVIE MICRO SYSTEMS LIMITED - 2000-11-30
    GLENBERVIE LIMITED - 1992-09-24
    OGILVIE GLENBERVIE LIMITED - 1991-06-28
    COMLAW NO. 93 LIMITED - 1986-04-17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1992-09-01
    IIF 66 - Director → ME
  • 2
    MM&S (5188) LIMITED - 2007-01-08
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-01
    IIF 58 - Director → ME
    icon of calendar 2007-04-17 ~ 2009-12-31
    IIF 27 - Director → ME
  • 3
    MM&S (5187) LIMITED - 2007-01-08
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-01
    IIF 59 - Director → ME
    icon of calendar 2007-04-17 ~ 2009-12-31
    IIF 30 - Director → ME
  • 4
    icon of address 200 Glasgow Road, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2010-06-01
    IIF 29 - Director → ME
  • 5
    GATEWAY INVERCLYDE PFI LIMITED - 2007-05-15
    MM&S (5139) LIMITED - 2006-09-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,831 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2012-06-06
    IIF 25 - Director → ME
  • 6
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    875,810 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2012-06-06
    IIF 28 - Director → ME
  • 7
    MM&S (5046) LIMITED - 2006-03-22
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-01
    IIF 64 - Director → ME
    icon of calendar 2006-04-19 ~ 2009-12-31
    IIF 46 - Director → ME
  • 8
    MM&S (5014) LIMITED - 2005-11-25
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -6,787,719 GBP2024-03-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-01
    IIF 65 - Director → ME
    icon of calendar 2006-04-19 ~ 2009-12-31
    IIF 45 - Director → ME
  • 9
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2010-03-03
    IIF 60 - 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.