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

Marr, Anne

    Related profiles found in government register
  • Marr, Anne
    British business executive born in August 1953

    Resident in Scotland

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

      IIF 1
  • Marr, Anne
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 2
    • icon of address Deanscourt, 42 Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 3 IIF 4 IIF 5
    • icon of address Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City, DD3 7DH

      IIF 8
  • Marr, Anne
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Anne
    British housewife born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Deanscourt, 42 Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 14 IIF 15
  • Marr, Anne
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 16 IIF 17
  • Marr, Anne
    British director born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland

      IIF 18
  • Marr, Anne
    Scottish company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 19
  • Marr, Anne
    Scottish director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 20
    • icon of address 79-85, Rosebank Street, Dundee, Scotland

      IIF 21
  • Marr, Anne
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 1a Sotovento 7 Benito, Feijoo Costa Del Blanes, Calvia, Majorca

      IIF 22
    • icon of address 3a Westgrove Avenue, Dundee, Tayside, DD2 1LN, Scotland

      IIF 23
  • Mrs Anne Marr
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 24
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 25
    • icon of address 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 26
    • icon of address 79-85, Rosebank Street, Rosebank Mews, Dundee, Angus, DD3 6PG

      IIF 27
    • icon of address 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 28
    • icon of address Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City, DD3 7DH

      IIF 29
  • Mrs Anne Marr
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Castle Brae, Dunfermline, Fife, KY11 8QF

      IIF 30
  • Marr, Anne
    British finance assistant

    Registered addresses and corresponding companies
    • icon of address 3 Dovecot Place, Dunfermline, Fife, KY11 8SZ

      IIF 31
  • Mrs Anne Marr
    Scottish born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 32 IIF 33
    • icon of address 79-85, Rosebank Street, Dundee, Scotland

      IIF 34
  • Cooke, Ann Margaret
    British finance assistant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Christchurch Road, Coventry, CV6 1JW, England

      IIF 35
  • Mrs Ann Margaret Cooke
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Christchurch Road, Coventry, CV6 1JW, England

      IIF 36
  • Oliver-lawrence, Anna Kihesha Marie
    British finance assistant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kilsby Road, Clifton, Nottingham, Nottinghamshire, NG11 8JF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 76 Christchurch Road, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    VIBES INSPIRATION LTD - 2015-02-05
    icon of address 86 Whitworth Road, London, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    262 GBP2016-01-31
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 37 - Director → ME
  • 7
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -100,411 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 18 - Director → ME
Ceased 17
  • 1
    ELECTRONIC SECURITY PROVIDERS LIMITED - 2000-08-04
    HMS (307) LIMITED - 1999-04-22
    icon of address 3 Dovecot Place, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2014-09-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-10-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    XARA (SCOTLAND) LIMITED - 2003-03-07
    icon of address 138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ 2017-05-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    icon of calendar 2002-06-07 ~ 2020-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DUNDEE PRIVATE HIRE LTD - 2011-06-01
    icon of address Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2008-04-08
    IIF 6 - Director → ME
  • 6
    icon of address Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,209,057 GBP2024-03-31
    Officer
    icon of calendar 2013-01-28 ~ 2017-03-06
    IIF 16 - Director → ME
    icon of calendar 1993-03-09 ~ 1995-06-27
    IIF 23 - Director → ME
  • 7
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2019-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2007-02-19
    IIF 5 - Director → ME
    icon of calendar 1998-02-02 ~ 2003-04-30
    IIF 22 - Director → ME
  • 9
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-11-25
    IIF 15 - Director → ME
  • 10
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2008-04-18
    IIF 13 - Director → ME
    icon of calendar 2003-04-30 ~ 2003-07-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    icon of address Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2009-10-28
    IIF 12 - Director → ME
  • 12
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    622,709 GBP2023-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-12-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -100,411 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 59a Dock Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2010-10-01
    IIF 14 - Director → ME
  • 15
    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 2011-05-31 ~ 2012-12-04
    IIF 1 - Director → ME
  • 16
    STAREVER LIMITED - 1993-09-02
    icon of address 16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2009-10-01
    IIF 10 - Director → ME
  • 17
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2009-10-01
    IIF 11 - 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.