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

Balfour, Alan John

    Related profiles found in government register
  • Balfour, Alan John
    British businessman born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Rock Stop, Kylesku, Lairg, Sutherland, IV27 4HW, Scotland

      IIF 1
  • Balfour, Alan John
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Cupar, Fife, KY14 6EN, Scotland

      IIF 2
    • Carpow House, Newburgh, Fife, KY14 6EN

      IIF 3 IIF 4 IIF 5
  • Balfour, Alan John
    British director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Cupar, Fife, KY14 6EN, Scotland

      IIF 6
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 7 IIF 8
    • Carpow House, Newburgh, Fife, Fife, KY14 6EN, Scotland

      IIF 9
    • Carpow House, Newburgh, Fife, KY14 6EN

      IIF 10 IIF 11 IIF 12
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 15
  • Balfour, Alan John
    British managing director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Fife, KY14 6EN

      IIF 16
  • Balfour, Alan John
    British none born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Cupar, Fife, KY14 6EN, Scotland

      IIF 17
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 18
  • Balfour, Alan John
    British company director

    Registered addresses and corresponding companies
  • Balfour, Alan John
    British director

    Registered addresses and corresponding companies
  • Balfour, Alan John
    British managing director

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Fife, KY14 6EN

      IIF 23
  • Mr Alan John Balfour
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Cupar, Fife, KY14 6EN, Scotland

      IIF 24
    • Carpow House, Newburgh, Fife, KY14 6EN, United Kingdom

      IIF 25
  • Balfour, Alan John

    Registered addresses and corresponding companies
    • Carpow House, Newburgh, Fife, KY14 6EN

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    THE SMOKERY LIMITED - 2011-04-28
    SMOKERY LIMITED - 2010-12-20
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 8 - director → ME
  • 2
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    3rd Floor, Venue Studios, 21 Calton Road, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2008-05-13 ~ now
    IIF 9 - director → ME
  • 4
    TEA TALES LTD - 2016-09-26
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Equity (Company account)
    704,149 GBP2021-02-28
    Officer
    2018-01-01 ~ dissolved
    IIF 15 - director → ME
  • 5
    25 Palmerston Place, Edinburgh, Midlothian
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,513 GBP2022-06-30
    Officer
    2021-12-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
Ceased 14
  • 1
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2016-06-30
    IIF 3 - director → ME
    2004-04-26 ~ 2015-05-14
    IIF 20 - secretary → ME
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2006-04-25 ~ 2007-05-04
    IIF 11 - director → ME
  • 3
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2011-12-20 ~ 2016-06-30
    IIF 18 - director → ME
  • 4
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2012-03-02 ~ 2016-06-30
    IIF 7 - director → ME
  • 5
    LOCH DUART LIMITED - 2024-10-31
    VERIMAC (NO. 100) LIMITED - 1999-05-27
    Floor 3 1 West Regent Street, Glasgow, Scotland
    Corporate (8 parents, 5 offsprings)
    Officer
    1999-05-20 ~ 2016-06-30
    IIF 4 - director → ME
    1999-05-20 ~ 2014-05-14
    IIF 26 - secretary → ME
  • 6
    SALAR SMOKEHOUSE LIMITED - 2015-07-14
    SALAR SMOKE HOUSE LIMITED - 2002-12-13
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2008-09-01 ~ 2016-06-30
    IIF 5 - director → ME
    2008-09-01 ~ 2015-05-14
    IIF 19 - secretary → ME
  • 7
    The Rock Stop Unapool, Kylesku, By Lairg, Sutherland, Scotland
    Corporate (10 parents, 1 offspring)
    Current Assets (Company account)
    32,679 GBP2016-04-30
    Officer
    2014-01-29 ~ 2016-07-07
    IIF 6 - director → ME
  • 8
    The Rock Stop, Kylesku, Lairg, Sutherland, Scotland
    Corporate (4 parents)
    Equity (Company account)
    162 GBP2024-01-31
    Officer
    2016-04-04 ~ 2016-07-07
    IIF 1 - director → ME
  • 9
    SCOTTISH SALMON PRODUCERS' ORGANISATION LIMITED - 2022-01-19
    3rd Floor Venue Studio, 21 Calton Road, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    180,544 GBP2023-12-31
    Officer
    2003-01-14 ~ 2014-05-31
    IIF 14 - director → ME
  • 10
    SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITED - 1997-01-27
    C/o Shepherd And Wedderburn Llp Floor 3, 1 West Regent Street, Glasgow, Scotland, Scotland
    Corporate (5 parents)
    Equity (Company account)
    64,583 GBP2024-03-31
    Officer
    2006-01-01 ~ 2015-11-17
    IIF 12 - director → ME
  • 11
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1998-01-15 ~ 1999-11-29
    IIF 16 - director → ME
    1999-01-21 ~ 1999-11-29
    IIF 23 - secretary → ME
  • 12
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    Asticus Building, 21 Palmer Street, London, England
    Corporate (4 parents)
    Officer
    2016-02-26 ~ 2018-06-01
    IIF 2 - director → ME
  • 13
    ANDSTRAT (NO. 108) LIMITED - 2000-04-11
    Floor 3, 1 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2000-04-05 ~ 2016-06-30
    IIF 13 - director → ME
    2000-04-05 ~ 2015-05-14
    IIF 21 - secretary → ME
  • 14
    VERIMAC (NO.87) LIMITED - 1999-03-04
    Floor 3, 1 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    1999-02-24 ~ 2016-06-30
    IIF 10 - director → ME
    1999-02-24 ~ 2015-05-14
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.