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

Murray, David Douglas

    Related profiles found in government register
  • Murray, David Douglas
    British director born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 1
  • Murray, David Douglas
    British commercial director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, David Douglas
    British company director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Charlotte Square, Edinburgh, EH2 4DR, United Kingdom

      IIF 21
    • icon of address 25, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 26
    • icon of address 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 27
  • Murray, David Douglas
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, David Douglas
    British managing director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, The Broadstone, 50 South Gyle Crescent, Edinburgh, EH12 9LD, Scotland

      IIF 63
  • Murray, David Douglas
    British none born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 64
    • icon of address 11, Charlotte Square, Edinburgh, EH2 4DR

      IIF 65
    • icon of address 25, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 66
    • icon of address 9, Charlotte Square, Edinburgh, EH2 4DR

      IIF 67 IIF 68
    • icon of address 9, Charlotte Square, Edinburgh, Midlothian, EH2 4DR

      IIF 69 IIF 70
  • Murray, David Douglas
    born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Charlotte Square, Edinburgh, EH2 4DR

      IIF 71
    • icon of address 27 Heriot Row, Edinburgh, Midlothian, EH3 6EN

      IIF 72
  • Mr David Douglas
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78, Cannon Place, Cannon Street, London, EC4N 6AF

      IIF 73
  • Mr David Douglas
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 74
  • Mr David Douglas
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 75
    • icon of address Commercial Quay, 84 Commercial Street, Leith, Edinburgh, Lothian, EH6 6LX, Scotland

      IIF 76
    • icon of address Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 77 IIF 78 IIF 79
    • icon of address 78, Cannon Place, Cannon Street, London, EC4N 6AF

      IIF 80
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 81
  • Murray, David Douglas
    British commercial director born in November 1973

    Registered addresses and corresponding companies
    • icon of address 3 Belgrave Crescent, Edinburgh, EH4 3AQ

      IIF 82
    • icon of address 9/2 South East Circus Place, Edinburgh, Lothian, EH3 6TJ

      IIF 83 IIF 84 IIF 85
  • Murray, David Douglas
    British market executive born in November 1973

    Registered addresses and corresponding companies
    • icon of address 3 Belgrave Crescent, Edinburgh, EH4 3AQ

      IIF 86
  • Murray, David Douglas
    British marketing executive born in November 1973

    Registered addresses and corresponding companies
    • icon of address 3 Belgrave Crescent, Edinburgh, EH4 3AQ

      IIF 87
  • Murray, David Douglas
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 88
  • Mr David Douglas
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 89
  • Mr David Douglas Murray
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 90
    • icon of address 26, Charlotte Square, Edinburgh, Midlothian, EH2 4ET, Scotland

      IIF 91 IIF 92
  • Douglas, David
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Douglas, David
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Commercial Quay, 84 Commercial Street, Leith, Edinburgh, Lothian, EH6 6LX, Scotland

      IIF 107
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, United Kingdom

      IIF 108
    • icon of address Bannoc House, 4a Lower Broomieknowe, Lasswade, Mid Lothian, EH18 1LW, United Kingdom

      IIF 109
    • icon of address Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 110 IIF 111 IIF 112
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 119
  • Mr David Douglas Douglas
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 120
  • Douglas, David
    born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bannoc House, 4a Lower Broomieknowe, Lasswade, EH18 1LW

      IIF 121 IIF 122
  • Douglas, David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bannoc House Beechacre, Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

      IIF 123
  • Douglas, David
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, Morningside, London, Lothian, N1 7GU, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Bannoc House, 4a Lower Broomieknowe, Lasswade, Mid Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 109 - Director → ME
  • 2
    icon of address Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,427 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 24 - Director → ME
  • 4
    MURRAY CAPITAL LIMITED - 2008-02-01
    DUNWILCO (1495) LIMITED - 2007-12-12
    icon of address 11 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 122 - LLP Member → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (63 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 121 - LLP Member → ME
  • 8
    DUNWILCO (1598) LIMITED - 2009-06-29
    icon of address Bannoc House, 4a Lower Broomieknowe, Lasswade, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 112 - Director → ME
  • 9
    DUNWILCO (1682) LIMITED - 2010-12-16
    icon of address Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 77 - Has significant influence or controlOE
  • 10
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,244,499 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 11
    FASHION ROCKS TV LIMITED - 2007-08-28
    DUNWILCO (1412) LIMITED - 2007-02-08
    icon of address 5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 111 - Director → ME
  • 12
    DUNWILCO (1600) LIMITED - 2009-06-24
    icon of address 5th Floor Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 113 - Director → ME
  • 13
    DUNWILCO (1604) LIMITED - 2009-06-24
    icon of address 5th Floor, Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 115 - Director → ME
  • 14
    PPG DUDDINGSTON LIMITED - 2008-03-12
    DUNWILCO (1490) LIMITED - 2007-11-13
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    18,968 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 47 - Director → ME
  • 15
    FASHION ROCKS GROUP LIMITED - 2010-12-15
    BIG TIME PRODUCTIONS LIMITED - 2007-01-24
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,604 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DUNWILCO (1230) LIMITED - 2005-04-27
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 116 - Director → ME
  • 17
    GIO GOI SCOTLAND LIMITED - 2009-08-04
    DUNWILCO (1226) LIMITED - 2005-04-15
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 118 - Director → ME
  • 18
    DUNWILCO (1657) LIMITED - 2010-06-30
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 108 - Director → ME
  • 19
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    YORK PLACE (NO. 490) LIMITED - 2008-05-12
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 68 - Director → ME
  • 21
    HILLFOOT LIMITED - 2008-06-04
    HILLFOOT STEEL FORGERS LIMITED - 1995-01-16
    HILLFOOT STEEL (FORGERS) LIMITED - 1993-01-01
    icon of address Herries Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,621,830 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 50 - Director → ME
  • 23
    ROUTAS INVESTMENTS LIMITED - 2015-03-27
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,369,313 GBP2023-11-30
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address 11 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 25
    DUNWILCO (1644) LIMITED - 2010-02-25
    icon of address 11 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 6 - Director → ME
  • 26
    PREMIUM INTERNATIONAL LIMITED - 2007-10-10
    DUNWILCO (1136) LIMITED - 2004-09-16
    icon of address Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,600 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MEVILLE IP LIMITED - 2006-12-05
    PREMIUM SHELF COMPANY LIMITED - 2006-11-14
    CLOUD 9 INTERNATIONAL LIMITED - 2006-10-11
    DUNWILCO (1357) LIMITED - 2006-09-28
    icon of address 5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 101 - Director → ME
  • 28
    MURRAY CAPITAL NEWCO LIMITED - 2012-03-15
    NEW MURRAY CAPITAL LIMITED - 2010-03-29
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 66 - Director → ME
  • 29
    MC NEWCO LIMITED - 2021-02-25
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    CHARLOTTE CAPITAL LIMITED - 2008-02-01
    CHARLOTTE VENTURES LIMITED - 2006-03-17
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 9 - Director → ME
  • 31
    CHARLOTTE VENTURES (AUCHENHOWIE) LIMITED - 2010-04-06
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -181,146 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 51 - Director → ME
  • 33
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -242,243 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -162,129 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 55 - Director → ME
  • 35
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -92,395 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 49 - Director → ME
  • 36
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -268,720 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -71,792 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 52 - Director → ME
  • 38
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -829,634 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,653 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 53 - Director → ME
  • 40
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -187,028 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 35 - Director → ME
  • 41
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -928,750 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -155,369 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -242,243 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 43 - Director → ME
  • 44
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 56 - Director → ME
  • 45
    PROJECT SNOWDON ACQUISITION LIMITED - 2014-08-12
    DUNWILCO (1817) LIMITED - 2014-02-12
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 12 - Director → ME
  • 46
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 39 - Director → ME
  • 47
    DUNWILCO (1818) LIMITED - 2014-03-12
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 44 - Director → ME
  • 48
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 25 - Director → ME
  • 49
    PPG (LOTHIAN) LIMITED - 2009-09-24
    PPG (LEISURE) LIMITED - 1996-06-06
    ROXBURGHE HOLDINGS LIMITED - 1995-01-26
    VEXARAK LIMITED - 1990-03-07
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,953,967 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 54 - Director → ME
  • 50
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 64 - Director → ME
  • 51
    JACKDAW ACQUISITION 1 LIMITED - 2012-06-11
    DUNWILCO (1736) LIMITED - 2012-03-15
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,095,161 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 7 - Director → ME
  • 52
    NATIONAL TRUST FOR SCOTLAND TRADING COMPANY LIMITEDTHE - 2000-05-02
    icon of address First Floor The Broadstone, 50 South Gyle Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,088,938 GBP2022-02-28
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 63 - Director → ME
  • 53
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 37 - Director → ME
  • 54
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 1 - Director → ME
  • 55
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 45 - Director → ME
  • 56
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    183,497 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 46 - Director → ME
  • 57
    MURRAY CAPITAL NEWCO LIMITED - 2010-03-29
    icon of address 11 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 65 - Director → ME
  • 58
    DUNWILCO (1216) LIMITED - 2005-02-16
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 117 - Director → ME
  • 59
    RED SKYE GROUP LIMITED - 2007-07-13
    DUNWILCO (1303) LIMITED - 2006-01-30
    icon of address C/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 114 - Director → ME
  • 60
    DUNWILCO (1138) LIMITED - 2004-08-27
    icon of address Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,427,606 GBP2023-12-31
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    RHL RECRUITMENT SERVICES LIMITED - 2006-03-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 62
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 23 - Director → ME
  • 63
    SPRAYDOWN (SCOTLAND) LIMITED - 2007-07-25
    DUNWILCO (1352) LIMITED - 2006-11-20
    icon of address 7-11 Melville Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,638,838 GBP2023-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    DUNWILCO (1420) LIMITED - 2007-03-06
    icon of address 5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 123 - Director → ME
  • 65
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 124 - Director → ME
  • 67
    icon of address Commercial Quay 84 Commercial Street, Leith, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 68
    icon of address 19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 94 - Director → ME
  • 69
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 88 - Director → ME
  • 70
    OMNIQ (SCOTLAND) LIMITED - 2007-01-04
    DUNWILCO (1353) LIMITED - 2006-11-20
    icon of address 13 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 98 - Director → ME
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 120 - Has significant influence or controlOE
Ceased 42
  • 1
    CARNEGIE WORLDWIDE LIMITED - 2012-06-26
    AULD OLD ENEMY LIMITED - 2001-09-24
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2001-05-29 ~ 2003-07-16
    IIF 82 - Director → ME
  • 2
    DMWS 662 LIMITED - 2004-05-21
    icon of address 9 Central Boulevard, Larbert, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2014-04-25
    IIF 27 - Director → ME
  • 3
    TRINITY DEVELOPMENTS (CRAIGHALL) LIMITED - 2005-12-01
    BALFMAN (NO. 151) LIMITED - 2005-10-19
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 60 - Director → ME
  • 4
    MACPLACE LIMITED - 1997-11-18
    icon of address 239 St Vincent St, Glasgow
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,091,119 GBP2024-11-30
    Officer
    icon of calendar 2018-07-05 ~ 2023-04-28
    IIF 28 - Director → ME
  • 5
    CARNEGIE PR LIMITED - 2000-05-25
    DUNWILCO (694) LIMITED - 1999-01-21
    icon of address C/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-25
    IIF 87 - Director → ME
  • 6
    M M & S (2618) LIMITED - 2000-03-23
    icon of address 3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2004-10-15
    IIF 86 - Director → ME
  • 7
    DUNWILCO (1514) LIMITED - 2008-01-24
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2015-12-17
    IIF 14 - Director → ME
  • 8
    MM&S (5131) LIMITED - 2006-08-30
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-11-24
    IIF 67 - Director → ME
  • 9
    CRS COMPUTERS LIMITED - 2000-11-29
    COMPUTER RENTALS SCOTLAND LIMITED - 1993-11-02
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    3,281,656 GBP2022-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-11-24
    IIF 70 - Director → ME
  • 10
    QUALITY LINK RECRUITMENT LIMITED - 2013-10-16
    DUNWILCO (1330) LIMITED - 2006-06-21
    icon of address 26 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2011-12-12
    IIF 69 - Director → ME
  • 11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2010-05-05
    IIF 18 - Director → ME
  • 12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2010-05-05
    IIF 20 - Director → ME
  • 13
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2010-05-05
    IIF 17 - Director → ME
  • 14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2010-05-05
    IIF 19 - Director → ME
  • 15
    DUNWILCO (1348) LIMITED - 2006-10-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2008-10-23
    IIF 99 - Director → ME
  • 16
    PREMIUM BRANDS SOURCING LIMITED - 2005-06-23
    DUNWILCO (1229) LIMITED - 2005-05-03
    icon of address C/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-20 ~ 2013-02-28
    IIF 110 - Director → ME
  • 17
    DUNWILCO (1682) LIMITED - 2010-12-16
    icon of address Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 18
    PPG DUDDINGSTON LIMITED - 2008-03-12
    DUNWILCO (1490) LIMITED - 2007-11-13
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    18,968 GBP2024-06-30
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 32 - Director → ME
  • 19
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,621,830 GBP2024-06-30
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 62 - Director → ME
  • 20
    BRAND-REX LIMITED - 2019-11-25
    CARADON BRAND-REX LIMITED - 2000-03-31
    BARCLAY AND FRY LIMITED - 2000-03-27
    MB-CLARKE LIMITED - 1989-04-12
    ALNERY NO. 806 LIMITED - 1989-03-23
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2010-12-15
    IIF 3 - Director → ME
  • 21
    BRAND-REX SERVICES LIMITED - 2019-11-25
    L'INFORMATIQUE DIRECTE (UK) LIMITED - 2005-09-07
    WINDOWSTAMP LIMITED - 2004-07-14
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2010-12-15
    IIF 4 - Director → ME
  • 22
    MC NEWCO LIMITED - 2021-02-25
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHARLOTTE CAPITAL PARTNERS LLP - 2008-02-08
    icon of address 11 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2010-04-14
    IIF 72 - LLP Designated Member → ME
  • 24
    PPG DALMARNOCK LIMITED - 2009-09-15
    PPG LIMITED - 2008-11-18
    MIM PROPERTIES LIMITED - 2003-07-23
    DUNWILCO (4) LIMITED - 1986-11-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 59 - Director → ME
  • 25
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2010-05-05
    IIF 61 - Director → ME
  • 26
    PPG (LOTHIAN) LIMITED - 2009-09-24
    PPG (LEISURE) LIMITED - 1996-06-06
    ROXBURGHE HOLDINGS LIMITED - 1995-01-26
    VEXARAK LIMITED - 1990-03-07
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,953,967 GBP2024-06-30
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 58 - Director → ME
  • 27
    PPG RESIDENTIAL LIMITED - 2009-09-15
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 31 - Director → ME
  • 28
    PPG RH LIMITED - 2009-09-15
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 30 - Director → ME
  • 29
    NH 1 LIMITED - 1999-02-19
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2012-06-30
    IIF 34 - Director → ME
  • 30
    JACKDAW ACQUISITION 2 LIMITED - 2014-04-14
    DUNWILCO (1737) LIMITED - 2012-03-15
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-13 ~ 2014-04-11
    IIF 8 - Director → ME
  • 31
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    183,497 GBP2024-06-30
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 33 - Director → ME
  • 32
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2010-05-05
    IIF 16 - Director → ME
  • 33
    DUNWILCO (1074) LIMITED - 2003-09-16
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-05-05
    IIF 29 - Director → ME
  • 34
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2006-05-18
    IIF 84 - Director → ME
  • 35
    DUNWILCO (1145) LIMITED - 2004-06-28
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2006-05-18
    IIF 83 - Director → ME
  • 36
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2006-05-18
    IIF 85 - Director → ME
  • 37
    DUNWILCO (1197) LIMITED - 2005-01-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2010-05-05
    IIF 2 - Director → ME
  • 38
    PREMIUM BRANDS (SCOTLAND) LIMITED - 2006-03-17
    DUNWILCO (1224) LIMITED - 2005-04-15
    icon of address 19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-05
    IIF 93 - Director → ME
    icon of calendar 2005-04-01 ~ 2013-02-28
    IIF 97 - Director → ME
  • 39
    DUNWILCO (1318) LIMITED - 2006-03-01
    icon of address 19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-22 ~ 2013-02-28
    IIF 100 - Director → ME
  • 40
    DUNWILCO (114) LIMITED - 1988-07-15
    icon of address Henderson Loggie Ca, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2008-09-09
    IIF 13 - Director → ME
  • 41
    icon of address C/o Montagu Evans Llp, 302 St. Vincent Street, Glasgow
    Active Corporate (1 parent)
    Current Assets (Company account)
    15,164 GBP2023-05-28
    Officer
    icon of calendar 2015-03-20 ~ 2022-10-05
    IIF 26 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2015-12-07
    IIF 104 - 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.