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 Lawrence Duncan

    Related profiles found in government register
  • Mr Lawrence Duncan
    Scottish born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Lintrathen Gardens, Dundee, DD3 8EJ, Scotland

      IIF 1
  • Mr Lawrence Duncan
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 2
    • icon of address 38, Lintrathen Gardens, Dundee, DD3 8EJ, Scotland

      IIF 3 IIF 4
    • icon of address 3b, Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 5
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 6
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 10
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 11
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 12
  • Duncan, Lawrence
    Scottish business consultant born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 13
  • Duncan, Lawrence
    Scottish business executive born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Lintrathen Gardens, Dundee, Angus, DD3 8EJ

      IIF 14 IIF 15
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 16
  • Duncan, Lawrence
    Scottish business person born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 17
  • Duncan, Lawrence
    Scottish businessman born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 18
    • icon of address 38, Lintrathen Gardens, Dundee, Angus, DD3 8EJ, Scotland

      IIF 19
    • icon of address 38, Lintrathen Gardens, Dundee, DD3 8EJ, Scotland

      IIF 20
    • icon of address 3b, Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 21
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 22
    • icon of address 6-8, Sackville Street, London, W1S 3DG, England

      IIF 23
  • Duncan, Lawrence
    Scottish ceo born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 24
    • icon of address 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 25
    • icon of address 38, Lintrathen Gardens, Dundee, Angus, DD3 8EJ, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 38, Lintrathen Gardens, Dundee, DD3 8EJ, Scotland

      IIF 29
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 30
  • Duncan, Lawrence
    Scottish company director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Lintrathen Gardens, Dundee, DD3 8EJ, Scotland

      IIF 31 IIF 32
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 33
  • Duncan, Lawrence
    Scottish director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Kier Park, Ascot, SL5 7DS, England

      IIF 34
    • icon of address Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 35 IIF 36 IIF 37
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 40
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 44
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 45
  • Duncan, Lawrence
    Scottish none born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 46
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 47
  • Duncan, Lawrence
    Scottish operations director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Lintrathen Gardens, Dundee, Angus, DD3 8EJ

      IIF 48 IIF 49
  • Duncan, Lawrence
    Scottish retired born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 50
  • Duncan, Lawrence
    Scottish

    Registered addresses and corresponding companies
    • icon of address 38 Lintrathen Gardens, Dundee, Angus, DD3 8EJ

      IIF 51
  • Duncan, Lawrence
    Scottish business executive

    Registered addresses and corresponding companies
    • icon of address 38 Lintrathen Gardens, Dundee, Angus, DD3 8EJ

      IIF 52
  • Duncan, Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 53
  • Duncan, Lawrence

    Registered addresses and corresponding companies
    • icon of address 61, Lorne Street, Dundee, Angus, DD2 3HE, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit M, Scott Way, Pearce Avenue, West Pitkerro Industrial Estate, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,005 GBP2017-03-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 38 Lintrathen Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 37 - Director → ME
  • 7
    DEP SALES CO LTD - 2018-04-10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 66 Clairinsh, Balloch, Alexandria, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 6-8 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 38 Lintrathen Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 9 St Thomas Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,923 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 38 Lintrathen Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address 38 Lintrathen, Gardens, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 66 Clairinsh, Balloch, Alexandria, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 24
    DTW HEATING LTD. - 2011-05-24
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    Company number SC375192
    Non-active corporate
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 46 - Director → ME
Ceased 13
  • 1
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2024-08-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2024-08-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ARGYLL HOUSE DEVELOPMENTS LTD. - 2010-11-03
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2010-04-02
    IIF 14 - Director → ME
  • 3
    icon of address 9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-02-18
    IIF 45 - Director → ME
  • 4
    MANOR FARM 1 LIMITED - 2016-02-29
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-05-12
    IIF 26 - Director → ME
    icon of calendar 2016-05-23 ~ 2016-06-06
    IIF 18 - Director → ME
  • 5
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    icon of calendar 2015-06-08 ~ 2016-05-01
    IIF 24 - Director → ME
  • 6
    icon of address 5a Dishlandtown Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    8,453 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-07-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-07-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 61 Lorne Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    931,601 GBP2024-06-30
    Officer
    icon of calendar 2011-08-30 ~ 2011-09-30
    IIF 19 - Director → ME
    icon of calendar 2011-08-30 ~ 2012-03-01
    IIF 54 - Secretary → ME
  • 8
    icon of address 11 Dudhope Terrace, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-08-23
    IIF 49 - Director → ME
    icon of calendar 2004-12-14 ~ 2005-08-23
    IIF 51 - Secretary → ME
  • 9
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2025-03-28
    IIF 34 - Director → ME
  • 10
    AXIS MANUFACTURING SERVICES LIMITED - 2006-01-19
    L. D. DEVELOPMENTS (SCOTLAND) LIMITED - 2005-11-03
    icon of address 1a Langlands Drive Kelvin South Business Park, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6,323,214 GBP2024-01-31
    Officer
    icon of calendar 2005-01-05 ~ 2005-08-23
    IIF 48 - Director → ME
  • 11
    icon of address 3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-05-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-02-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2011-05-31
    IIF 15 - Director → ME
    icon of calendar 2009-08-20 ~ 2011-05-31
    IIF 52 - Secretary → ME
  • 13
    DTW HEATING LTD. - 2011-05-24
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-01-01
    IIF 47 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-01-01
    IIF 53 - Secretary → 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.