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

Mrs Elspeth Revie

    Related profiles found in government register
  • Mrs Elspeth Revie
    British born in January 1952

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 1
  • Revie, Elspeth
    British company director born in December 1958

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 47, Pitua Road, Te Puna, Tauranga 3176, Bay Of Plenty 3176, New Zealand

      IIF 2
  • Revie, Elspeth
    British director born in December 1958

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 47, Pitua Road, Te Puna, Tauranga 3176, New Zealand

      IIF 3
  • Mcguckin, Eleanor
    British born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27-29 Moneymore Road, Magherafelt, BT45 6AG

      IIF 4
    • icon of address 9, Cherry Hill, Maghera, Co Londonderry, BT46 5LS, Northern Ireland

      IIF 5
  • Mcguckin, Eleanor
    British business advisor/consultant born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Pump Street, Londonderry, Co Londonderry, BT48 6JG

      IIF 6
  • Mcguckin, Eleanor
    British business owner born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Hill, Maghera, Co. Londonderry, BT46 5LS, United Kingdom

      IIF 7
  • Mc Guckin, Eleanor
    British business consultant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 9 Cherry Hill, Maghera, BT46 5LS

      IIF 8
  • Diane Seymour- Williams
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 9 IIF 10
  • Diane Seymour-williams
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 11
  • Seymour- Williams, Diane
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 12 IIF 13
  • Seymour-williams, Diane
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 14
  • Leeman, Sarah Pamela
    British charity worker born in February 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, University Street, Belfast, Antrim, BT7 1FY, N Ireland

      IIF 15
  • Seymour-williams, Diane
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Clarendon House, 114-116 George Street, Edinburgh, EH2 4LH, Scotland

      IIF 16 IIF 17
    • icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 18
    • icon of address 1st Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 19
  • Seymour-williams, Diane
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Malmesbury, Wiltshire, SN16 0LB

      IIF 20
  • Seymour-williams, Diane
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Park Street, London, W1K 6NF

      IIF 21
    • icon of address 104, Park Street, London, W1K 6NF, England

      IIF 22
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 23
  • Seymour-williams, Diane
    British investment consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Malmesbury, Wiltshire, SN16 0LB

      IIF 24
  • Seymour-williams, Diane
    British investment director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lombard Street, London, EC3V 9AH, England

      IIF 25
    • icon of address Farleaze Farm, Malmesbury, Wiltshire, SN16 0LB

      IIF 26 IIF 27
  • Ms Diane Seymour-williams
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 28
  • Seymour-williams, Diane
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 29
  • Mcguckin, Eleanor

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Hill, Maghera, BT46 5LS, Northern Ireland

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    GLASGOW DISTILLERS LIMITED - 2021-06-01
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27-29 Moneymore Road, Magherafelt
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    410,930 GBP2016-03-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 4 - Director → ME
  • 6
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address The Annex, 30 Adelaide Park The Annex, 30 Adelaide Park, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-12-08 ~ now
    IIF 30 - Secretary → ME
  • 8
    ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC - 2024-04-29
    STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLC - 2017-01-31
    STANDARD LIFE PRIVATE EQUITY TRUST PLC - 2022-04-01
    DMWS 480 PLC - 2001-04-25
    icon of address New Clarendon House, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address New Clarendon House, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 1st Floor Alphabeta, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,669 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2022-11-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-11-11
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    AVERT TRAINING LIMITED - 2015-11-18
    icon of address 24 Pump Street, Londonderry, Co. Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    -11,927 GBP2024-03-31
    Officer
    icon of calendar 2010-07-30 ~ 2010-11-09
    IIF 7 - Director → ME
  • 3
    F&C PACIFIC INVESTMENT TRUST PLC - 2005-05-31
    F & C PACIFIC INVESTMENT TRUST PLC - 1991-06-14
    F. & C. PACIFIC INVESTMENTS TRUST PLC - 1984-06-25
    WITAN PACIFIC INVESTMENT TRUST PLC - 2020-10-07
    GENERAL INVESTORS AND TRUSTEES PLC - 1984-06-19
    FOREIGN & COLONIAL PACIFIC INVESTMENT TRUST PLC - 2001-05-31
    icon of address 3 St. Helen's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2019-06-12
    IIF 14 - Director → ME
  • 4
    BROOKS MACDONALD GROUP LIMITED - 2005-02-17
    icon of address 21 Lombard Street, London, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2020-10-27
    IIF 25 - Director → ME
  • 5
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    icon of address 12 Conduit Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,608,926 GBP2024-10-31
    Officer
    icon of calendar 2007-01-29 ~ 2012-07-31
    IIF 20 - Director → ME
  • 6
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    icon of address 12 Conduit Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2019-02-28
    IIF 22 - Director → ME
  • 7
    CENTRE FOR GLOBAL EDUCATION LIMITED - 2011-06-06
    ONE WORLD CENTRE (NI) LIMITED - 2004-04-07
    icon of address 9 University Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-27
    IIF 15 - Director → ME
  • 8
    LGM INVESTMENTS LIMITED - 2022-07-01
    LLOYD GEORGE MANAGEMENT (EUROPE) LIMITED - 2014-05-27
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2016-02-12
    IIF 26 - Director → ME
  • 9
    DEUTSCHE ASSET MANAGEMENT GROUP LIMITED - 2018-12-21
    MORGAN GRENFELL ASSET MANAGEMENT LIMITED - 1999-10-04
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1999-04-01
    IIF 27 - Director → ME
  • 10
    DERRY WOMEN'S AID - 1992-01-02
    icon of address 24 Pump Street, Londonderry, Co Londonderry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-31 ~ 2013-05-01
    IIF 6 - Director → ME
    icon of calendar 2005-06-01 ~ 2008-06-30
    IIF 8 - Director → ME
  • 11
    CERTAINLAND PROPERTY MANAGEMENT LIMITED - 1993-09-08
    icon of address 3rd Floor Collegiate House, 3rd Floor Collegiate House, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,170 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2005-02-21 ~ 2013-03-25
    IIF 24 - Director → ME
  • 12
    LOCH LOMOND DISTILLERS LIMITED - 2014-03-06
    ESKBAY LIMITED - 1998-09-14
    icon of address 1 Anthony Road, Largs, Ayrshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2024-02-20
    IIF 2 - Director → ME
  • 13
    icon of address Rsm Restructuring Asvisory Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2017-09-12
    IIF 21 - Director → ME
  • 14
    VERANDA VIEW LIMITED - 1997-03-07
    icon of address 1 Anthony Road, Largs, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2024-02-20
    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 12 November 2025 and licensed under the Open Government Licence v3.0.