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 Grant

    Related profiles found in government register
  • Mr Peter Grant
    British born in November 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1
  • Grant, Peter
    British company director born in November 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 2
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 3 IIF 4
  • Mr Peter Christopher Grant
    British born in November 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, 14 Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 5
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 12
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 13
  • Mr Peter Christopher Grant
    British born in October 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 14
  • Grant, Peter Christopher
    British company director born in November 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 15 IIF 16
  • Grant, Peter Christopher
    British director born in November 1961

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 17
  • Mr Peter Grant
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 18
  • Peter Grant
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rodbridge Hill, Long Melford, Sudbury, Suffolk, CO10 9HL, United Kingdom

      IIF 19
  • Mr Peter Christopher Grant
    British born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 20
    • icon of address 25a, Thistle Street South West Lane, Edinburgh, EH2 1EW, Scotland

      IIF 21
  • Grant, Peter
    British ceo born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 22
  • Mr Peter Christopher Grant
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 26
    • icon of address C/o Saffery Champness, 133 Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9BA

      IIF 27 IIF 28
  • Grant, Peter
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rodbridge Hill, Long Melford, Sudbury, Suffolk, CO10 9HL, United Kingdom

      IIF 29
  • Grant, Peter
    British property development born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bernards Cottage, Mackenzie Place, Edinburgh, EH3 9PE

      IIF 30
  • Mr Peter Christopher Grant
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 31
  • Grant, Peter Christopher
    British company director born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF

      IIF 32 IIF 33
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 34 IIF 35
    • icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 36
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 37
  • Grant, Peter Christopher
    British director born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 38
    • icon of address 25a, Thistle Street South West Lane, Edinburgh, EH2 1EW, Scotland

      IIF 39
    • icon of address 86a, George Street, Edinburgh, EH2 3BU

      IIF 40
  • Grant, Peter Christopher
    British chief executive born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 41
  • Grant, Peter Christopher
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 42
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 43
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 44
  • Grant, Peter Christopher
    British director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 45
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

      IIF 49
    • icon of address 14a, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 50 IIF 51 IIF 52
  • Grant, Peter Christopher
    British none born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 53 IIF 54
  • Grant, Peter Christopher
    British chief executive born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 55
  • Grant, Peter Christopher
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 56 IIF 57
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Grant, Peter Christopher
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 61 IIF 62
  • Grant, Peter Christopher
    British property development & invest. born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 63
  • Grant, Peter Christopher
    British property development & investm born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 64
  • Grant, Peter Christopher
    British property development & investment born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mackenzie Place, Edinburgh, EH3 6TS, Scotland

      IIF 65
  • Grant, Peter Christopher
    British property development investmet born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 66
  • Grant, Peter Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS

      IIF 67
  • Grant, Peter Christopher
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 2a St Bernards Crescent, Edinburgh, EH4 1NP

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/o Quantuma Advisory Ltd Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 3
    YORK PLACE (NO 343) LIMITED - 2005-09-13
    icon of address 14 Coates Crescent, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 32 - Director → ME
  • 5
    APPLE CROSS INVESTMENTS LTD - 2018-09-24
    icon of address 14 Coates Crescent 14 Coates Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 4 Rodbridge Hill, Long Melford, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,073 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -102,032 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 25a Thistle Street South West Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 86a George Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    172,203 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 40 - Director → ME
  • 13
    SANDSTONE ASSET MANAGEMENT LTD - 2021-04-16
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    AC&H 124 LIMITED - 2001-04-20
    icon of address 14 Coates Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -445,411 GBP2023-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    843 GBP2023-03-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 54 - Director → ME
  • 17
    SANDSTONE UK MANAGEMENT LTD - 2021-09-29
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    SANDSTONE UK PROPERTY MANAGEMENT SOLUTIONS LTD - 2021-09-24
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    SANDSTONE UK PROPERTY INVESTMENT LTD - 2021-09-29
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    422,014 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 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
  • 21
    DUNWILCO (1227) LIMITED - 2005-04-14
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 58 - Director → ME
  • 24
    ARRANHALL LIMITED - 2010-10-08
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address C/o Saffery Champness 133 Fountainbridge, Edinburgh Quay, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    DUNWILCO (1284) LIMITED - 2005-12-16
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    SANDSTONE INVESTMENT MANAGEMENT LIMITED - 2021-11-24
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 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
  • 28
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    SANDSTONE CAPITAL LTD - 2021-11-24
    icon of address 14 Coates Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Saffery Champness 133 Fountainbridge, Edinburgh Quay, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Quantuma Advisory Limited, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    GRANT MANAGEMENT AND INTERIORS LIMITED - 2021-09-29
    AC&H 116 LIMITED - 2001-05-08
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    232,018 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 35 - Director → ME
  • 33
    GRANT PROPERTY SOLUTIONS LTD - 2021-09-29
    GRANT MANAGEMENT UK LIMITED - 2011-05-04
    GRANT DEVELOPMENT LIMITED - 2006-08-02
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 37 - Director → ME
  • 34
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 46 - Director → ME
Ceased 14
  • 1
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2017-04-01
    IIF 56 - Director → ME
  • 2
    icon of address Lilian Js Lee, 23/8 Blackwood Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    4,250 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-05
    IIF 47 - Director → ME
  • 3
    SHELF 2013 LIMITED - 2013-02-28
    icon of address 4.6 Techcube 1 Summerhall, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-07-15
    IIF 48 - Director → ME
  • 4
    icon of address 86a George Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    172,203 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-09-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    AC&H 124 LIMITED - 2001-04-20
    icon of address 14 Coates Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -445,411 GBP2023-03-31
    Officer
    icon of calendar 2001-04-19 ~ 2017-04-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    843 GBP2023-03-31
    Officer
    icon of calendar 2010-01-22 ~ 2015-06-30
    IIF 59 - Director → ME
  • 7
    icon of address 32 Charlotte Square Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2012-08-07
    IIF 60 - Director → ME
  • 8
    DUNWILCO (1227) LIMITED - 2005-04-14
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2005-05-20
    IIF 67 - Secretary → ME
  • 9
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    DUNWILCO (1284) LIMITED - 2005-12-16
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ 2015-06-30
    IIF 30 - Director → ME
  • 10
    GRANT MANAGEMENT AND INTERIORS LIMITED - 2021-09-29
    AC&H 116 LIMITED - 2001-05-08
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    232,018 GBP2024-03-31
    Officer
    icon of calendar 2001-05-03 ~ 2015-06-30
    IIF 66 - Director → ME
  • 11
    GRANT PROPERTY SOLUTIONS LTD - 2021-09-29
    GRANT MANAGEMENT UK LIMITED - 2011-05-04
    GRANT DEVELOPMENT LIMITED - 2006-08-02
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-02 ~ 2015-06-30
    IIF 64 - Director → ME
  • 12
    GRANT PROPERTY MANAGEMENT SOLUTIONS LTD - 2021-09-24
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,067,273 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2024-06-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1994-12-19 ~ 1997-02-28
    IIF 68 - Director → ME
  • 14
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2012-04-19
    IIF 62 - 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.