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 Peter David Roper Landale

    Related profiles found in government register
  • Mr Peter David Roper Landale
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalswinton Estates Office, Dalswinton, Dumfries, Dumfries-shire, DG2 0XZ

      IIF 1
    • icon of address The Estate Office, Dalswinton, Dumfries, DG2 0XZ, Scotland

      IIF 2 IIF 3
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 4
  • Landale, Peter David Roper
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 5
    • icon of address Dalswinton House, Dalswinton, Dumfries, DG2 0XY, Scotland

      IIF 6
    • icon of address Dalswinton House, Dalswinton, Dumfries, DG2 0XZ

      IIF 7
    • icon of address Dalswinton House, Dalswinton, Dumfries, DG2 0XZ, Great Britain

      IIF 8
    • icon of address 11, Rutland Square, Edinburgh, Midlothian, EH1 2AS

      IIF 9
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 10
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian, EH3 9BA

      IIF 11
    • icon of address 4th Floor, 37 Duke Street, London, W1U 1LN

      IIF 12 IIF 13
  • Landale, Peter David Roper
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Landale, Peter David Roper
    born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalswinton House, Dalswinton, Dumfries, Dumfries-shire, DG2 0XZ, United Kingdom

      IIF 38
  • Landale, Peter David Roper
    British

    Registered addresses and corresponding companies
    • icon of address Bankhead Farm, Dalswinton, Dumfries, Dumfriesshire, DG2 0XY

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    ATLANTIC SALMON RESEARCH TRUST LIMITED - 1980-12-31
    icon of address Canopi House, 82 Tanner Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Clathic House, Clathic House, Crieff, Perthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,242,735 GBP2024-09-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address C/o Bell Ingram Limited Durn, Isla Road, Perth
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 5
    SEVENTY NINTH LOVITING LIMITED - 1976-12-31
    ELSICK (NO.1) COMPANY LIMITED - 1976-12-31
    icon of address Saffery Champness, 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 19 - Director → ME
  • 6
    MOREPLOY LIMITED - 1990-07-11
    icon of address Dalswinton Estates Office, Dalswinton, Dumfries, Dumfries-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    FISH-SCALES TECHNOLOGY LIMITED - 2015-06-01
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,970 GBP2017-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 9
    LAWGRA (NO.565) LIMITED - 1999-09-10
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 10
    LAWGRA (NO.534) LIMITED - 1999-04-21
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 34 - Director → ME
  • 11
    LAWGRA (NO.556) LIMITED - 2000-06-29
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Dalswinton Estates Office, Dalswinton, Dumfries, Dumfries-shire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dalswinton Estates Office, Dalswinton, Dumfries, Dumfries-shire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 16 - Director → ME
Ceased 20
  • 1
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-10-16
    IIF 29 - Director → ME
  • 2
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2014-10-16
    IIF 11 - Director → ME
  • 3
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 24 - Director → ME
  • 4
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 25 - Director → ME
  • 5
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2014-10-16
    IIF 23 - Director → ME
  • 6
    KEEPSAFE LIMITED - 2015-08-25
    LAWGRA (NO.422) LIMITED - 1997-09-10
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 35 - Director → ME
  • 7
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 28 - Director → ME
  • 8
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2014-10-16
    IIF 26 - Director → ME
  • 9
    icon of address 11 Rutland Square, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Equity (Company account)
    160,776 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2024-11-13
    IIF 9 - Director → ME
  • 10
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,541,819 GBP2024-09-30
    Officer
    icon of calendar 2007-11-02 ~ 2016-10-03
    IIF 37 - Director → ME
  • 11
    ITIM GROUP LIMITED - 2021-06-11
    ITIM GROUP PLC - 2002-12-20
    HAMMERDOWN LIMITED - 1998-02-26
    icon of address 2nd Floor Atlas House, 173 Victoria Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2004-04-22
    IIF 17 - Director → ME
  • 12
    ZYGON SYSTEMS LIMITED - 2006-02-08
    E-CAT SOLUTIONS LIMITED - 1997-03-19
    MIGHTCHARGE LIMITED - 1996-07-24
    icon of address 2nd Floor Atlas House, 173 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2004-04-22
    IIF 15 - Director → ME
    icon of calendar 1996-06-24 ~ 1996-09-12
    IIF 18 - Director → ME
    icon of calendar 1999-02-02 ~ 2004-04-22
    IIF 39 - Secretary → ME
  • 13
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-01-31
    IIF 14 - Director → ME
  • 14
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-10-16
    IIF 13 - Director → ME
  • 15
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2014-10-16
    IIF 21 - Director → ME
  • 16
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2014-10-16
    IIF 36 - Director → ME
  • 17
    icon of address Brittanic House, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-10-16
    IIF 12 - Director → ME
  • 18
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,591 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-08-01
    IIF 30 - Director → ME
  • 19
    MACQUARIE STORAGE UK SPV 1 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 27 - Director → ME
  • 20
    MACQUARIE STORAGE UK SPV 2 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 32 - 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.