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, Peter

    Related profiles found in government register
  • Marr, Peter
    British builder born in November 1951

    Resident in Scotland

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

      IIF 1 IIF 2
  • Marr, Peter
    British business executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 3
    • icon of address 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 4
    • icon of address 5, Isla Street, Dundee, DD3 7HT, Scotland

      IIF 5
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 6
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 7 IIF 8
  • Marr, Peter
    British company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Peter
    British director born in November 1951

    Resident in Scotland

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

      IIF 14 IIF 15 IIF 16
    • icon of address Belsize House, Belsize Road, Broughty Ferry, Dundee, DD5 1NF

      IIF 18
    • icon of address Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 19
    • icon of address 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 20
  • Marr, Peter
    British business person born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 21
  • Marr, Peter
    British licencee born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 22
  • Marr, Peter
    Scottish company director born in November 1951

    Resident in Scotland

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

      IIF 23
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 24 IIF 25
  • Marr, Peter
    born in November 1951

    Resident in Scotland

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

      IIF 26
  • Marr, Peter
    British company director born in November 1951

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

      IIF 27
  • Marr, Peter
    British director born in November 1951

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

      IIF 28
  • Marr, Ryan
    British director born in December 1994

    Resident in Scotland

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

      IIF 29
  • Marr, Peter Kenneth
    British business person born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 33
  • Marr, Peter Kenneth
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 34
    • icon of address 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 35
    • icon of address 170, Nethergate, Dundee, DD1 4DG, Scotland

      IIF 36
    • icon of address 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 37
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 38 IIF 39
    • icon of address 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 40
    • icon of address 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 41
    • icon of address 3-5 Sugar House Wynd, Cowgate, Dundee, DD1 2JJ, Scotland

      IIF 42
    • icon of address 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 43
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 44 IIF 45 IIF 46
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 48
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 49 IIF 50
    • icon of address 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 51
  • Marr, Peter Kenneth
    British manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 52
  • Marr, Peter Kenneth
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 53
  • Marr, Ryan Peter
    Scottish company director born in December 1994

    Resident in Scotland

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

      IIF 54
  • Marr, Ryan Peter
    Scottish director born in December 1994

    Resident in Scotland

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

      IIF 55
  • Mr Peter Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 56
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 57
  • Mr Peter Marr
    Scottish born in November 1951

    Resident in Scotland

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

      IIF 58
  • Marr, Peter Kenneth
    Scottish bar manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 250, Clepington Road, Dundee, Angus, DD3 8BJ, Scotland

      IIF 59
  • Marr, Peter Kenneth
    Scottish businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Union Street, Dundee, DD1 4BW, Scotland

      IIF 60
  • Marr, Peter Kenneth
    Scottish company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 61
  • Marr, Peter Kenneth
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 62
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 63
    • icon of address 60, West Victoria Dock, Dundee, DD1 3BH, United Kingdom

      IIF 64
    • icon of address 60, West Victoria Docks, Dundee, DD1 3BH, Scotland

      IIF 65
    • icon of address 99, Camperdown Road, Dundee, DD3 8RF, United Kingdom

      IIF 66
  • Marr, Peter Kenneth
    Scottish general manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 67
  • Marr, Peter Kenneth
    Scottish manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 68
    • icon of address 31, Hawkhill, Dundee, DD1 5DH

      IIF 69 IIF 70
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 71 IIF 72
    • icon of address 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 73
  • Marr, Peter Kenneth
    Scottish managing director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 74
  • Marr, Peter Kenneth
    Scottish none born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Union Court, Dundee, Angus, DD1 3BH, Scotland

      IIF 75
  • Marr, Peter Kenneth
    Scottish publican born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 76
    • icon of address 60, West Victoria Dock Road, Dundee, DD1 3BH, United Kingdom

      IIF 77
    • icon of address Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 78
  • Mr Ryan Peter Marr
    Scottish born in December 1994

    Resident in Scotland

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

      IIF 79
  • Mr Peter Kenneth Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 80
    • icon of address 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 81
    • icon of address 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 82
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 83 IIF 84
    • icon of address 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 85
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 86 IIF 87 IIF 88
    • icon of address Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 91
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 92
  • Mr Peter Kenneth Marr
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, Dundee, DD1 5DH

      IIF 93 IIF 94
    • icon of address 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 95
    • icon of address 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 96
  • Mr Peter Kenneth Marr
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Hawkhill, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 97
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,484 GBP2024-01-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 18b West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 19 - Director → ME
  • 8
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    icon of address 159 Dunkeld Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 41 - Director → ME
  • 12
    MARLOW JOINERY AND GLAZING LIMITED - 2009-10-30
    KEILLER'S RETAIL LIMITED - 2006-03-03
    icon of address 18a West Marketgait, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,929 GBP2022-08-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    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 2022-06-30 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    icon of address 31 Hawkhill, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Union Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Sugarhouse Wynd, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 63 - Director → ME
  • 23
    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 2006-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address Unit L Unit L, Claverhouse Industrial Park, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    BRAVEHEART WHISKY LTD. - 2012-04-27
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    RRT3 LTD
    - now
    DUNDEE TAXI RENTALS LTD - 2022-09-06
    RRT3 LTD - 2021-03-04
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 31 Hawkhill, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 11 Tay Square, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STAREVER LIMITED - 1993-09-02
    icon of address 16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address 31 Hawkhill, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 74 - Director → ME
Ceased 38
  • 1
    icon of address C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-03-01
    IIF 42 - Director → ME
  • 2
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-10-12
    IIF 71 - Director → ME
  • 3
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    icon of calendar 2022-01-31 ~ 2025-03-01
    IIF 45 - Director → ME
  • 4
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-01
    IIF 37 - Director → ME
  • 5
    FOREIGNERS DUNDEE LTD - 2018-03-15
    icon of address Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2018-07-27
    IIF 78 - Director → ME
    icon of calendar 2012-01-01 ~ 2017-03-03
    IIF 22 - Director → ME
  • 6
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    icon of calendar 2019-08-18 ~ 2020-03-01
    IIF 52 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-04-26
    IIF 68 - Director → ME
    icon of calendar 2014-06-19 ~ 2018-01-22
    IIF 65 - Director → ME
  • 7
    icon of address Begbies Traynor 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2018-11-23
    IIF 61 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-12-23
    IIF 92 - Director → ME
  • 8
    icon of address Belsize House Belsize Road, Broughty Ferry, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-23 ~ 2013-03-25
    IIF 18 - Director → ME
  • 9
    XARA (SCOTLAND) LIMITED - 2003-03-07
    icon of address 138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-08 ~ 2004-11-05
    IIF 28 - Director → ME
  • 10
    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 2020-07-01 ~ 2020-08-17
    IIF 39 - Director → ME
    icon of calendar 2008-12-31 ~ 2011-11-07
    IIF 14 - Director → ME
    icon of calendar 2004-12-20 ~ 2007-05-11
    IIF 16 - Director → ME
    icon of calendar 1996-06-25 ~ 2001-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-08-17
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-05-21
    IIF 8 - Director → ME
  • 12
    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 1993-03-09 ~ 1995-06-27
    IIF 1 - Director → ME
  • 13
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2019-05-24
    IIF 24 - Director → ME
  • 14
    icon of address 33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-09-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2019-03-31
    IIF 26 - LLP Member → ME
  • 16
    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 2018-09-27 ~ 2022-06-27
    IIF 55 - Director → ME
  • 17
    icon of address 28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    icon of calendar 2016-12-23 ~ 2022-08-01
    IIF 73 - Director → ME
  • 18
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2018-08-06
    IIF 72 - Director → ME
  • 19
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2003-03-11
    IIF 27 - Director → ME
  • 20
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-07-27
    IIF 57 - Has significant influence or control OE
  • 21
    icon of address 18b West Marketgait, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2021-05-31 ~ 2022-07-02
    IIF 50 - Director → ME
  • 22
    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 2009-02-02 ~ 2019-04-09
    IIF 17 - Director → ME
    icon of calendar 2005-09-01 ~ 2007-04-20
    IIF 13 - Director → ME
  • 23
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-22
    IIF 67 - Director → ME
  • 24
    icon of address Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-31
    IIF 75 - Director → ME
  • 25
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-01-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-02-15
    IIF 43 - Director → ME
    icon of calendar 2020-04-02 ~ 2020-10-20
    IIF 36 - Director → ME
    icon of calendar 2019-04-23 ~ 2019-06-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-08-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 27
    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 2001-04-19 ~ 2003-02-17
    IIF 12 - Director → ME
  • 28
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2019-05-24
    IIF 25 - Director → ME
  • 29
    icon of address 51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-11-29
    IIF 77 - Director → ME
  • 30
    icon of address 5 Penny Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    icon of calendar 2010-05-24 ~ 2013-10-01
    IIF 66 - Director → ME
  • 31
    icon of address 3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2025-03-01
    IIF 40 - Director → ME
  • 32
    icon of address Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2012-01-25
    IIF 64 - Director → ME
  • 33
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 1997-07-11 ~ 2007-03-13
    IIF 10 - Director → ME
  • 34
    icon of address 17 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-11-20
    IIF 23 - Director → ME
  • 35
    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 2011-12-12 ~ 2014-02-07
    IIF 6 - Director → ME
  • 36
    203020 TAXI LEASING LTD - 2012-12-17
    icon of address 5 Isla Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2014-02-07
    IIF 5 - Director → ME
  • 37
    icon of address 21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2016-11-30
    IIF 76 - Director → ME
  • 38
    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 ~ 2009-08-02
    IIF 15 - 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.