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

Mcdiarmid, Jane

    Related profiles found in government register
  • Mcdiarmid, Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address 59, Caulstran Street, Dumfries, Dumfriesshire, DG2 9FN, Scotland

      IIF 1 IIF 2
  • Bedford, Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address 39, Friars Vennel, Dumfries, DG1 2RQ, Scotland

      IIF 3
    • icon of address 38, Top House Rise, Chingford, London, E4 7EE, England

      IIF 4
    • icon of address 5 Briarview Court, Handsworth Avenue, Highams Park, London, E4 9PQ, England

      IIF 5
    • icon of address 21, King Street, Stranraer, Wigtownshire, DG9 7JU, Scotland

      IIF 6
  • Mclean, Jane
    British

    Registered addresses and corresponding companies
  • Mclean, Jane
    British accountant

    Registered addresses and corresponding companies
  • Mcdiarmid, Jane

    Registered addresses and corresponding companies
    • icon of address 39, Galloway Street, Dumfries, DG2 7TN, Scotland

      IIF 17
  • Bedford, Jane

    Registered addresses and corresponding companies
    • icon of address 52, Friars Vennel, Dumfries, DG1 2RQ, Scotland

      IIF 18
    • icon of address 5, Briarview Court, Handsworth Avenue, Highams Park, London, E4 9PQ, England

      IIF 19
    • icon of address 38, Top House Rise, Chingford, London, E4 7EE, England

      IIF 20
  • Mcdiarmid, Jane
    British accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Galloway Street, Dumfries, Dumfriesshire, DG2 7TN, Scotland

      IIF 21
  • Mclean, Jane

    Registered addresses and corresponding companies
    • icon of address 8 Balmoral Road, Dumfries, DG1 3BD

      IIF 22 IIF 23
    • icon of address Tirol, 1 James Avenue, Dumfries, DG2 9AU

      IIF 24
    • icon of address Tirol, 1 James Avenue, Dumfries, DG2 9AU, Scotland

      IIF 25
  • Bedford, Jane
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Top House Rise, Chingford, London, E4 7EE, England

      IIF 26
    • icon of address 2, Osborne Row, Moffat, Dumfriesshire, DG10 9EA, Scotland

      IIF 27
  • Bedford, Jane
    British accounts manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Robinson Way, Northfleet, Gravesend, DA11 9AB, England

      IIF 28
  • Bedford, Jane
    British bookkeeper born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Friars Vennel, Dumfries, DG1 2RQ, Scotland

      IIF 29
  • Bedford, Jane
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crab Apple Grove, Hucknall, Nottingham, Nottinghamshire, NG15 7ET, United Kingdom

      IIF 30
  • Mrs Jane Bedford
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crab Apple Grove, Hucknall, Nottingham, NG15 7ET, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Jane Bedford, 52 Friars Vennel, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 12 Tentercroft Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 10 Hamilton Avenue, Dumfries
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    452 GBP2024-09-30
    Officer
    icon of calendar 2008-09-02 ~ 2009-11-02
    IIF 25 - Secretary → ME
  • 2
    icon of address 2 Osborne Row, Moffat, Dumfriesshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2008-07-01
    IIF 13 - Secretary → ME
  • 3
    icon of address 41 St. Vincent Place, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2008-07-01
    IIF 15 - Secretary → ME
  • 4
    icon of address 36 Terregles Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    65,480 GBP2025-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2014-06-02
    IIF 5 - Secretary → ME
  • 5
    icon of address 41 St. Vincent Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2009-04-30
    IIF 12 - Secretary → ME
  • 6
    icon of address 1 Auchingramont Road, Hamilton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-18 ~ 2008-07-01
    IIF 10 - Secretary → ME
  • 7
    icon of address Jane Bedford, 52 Friars Vennel, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2013-03-31
    IIF 27 - Director → ME
    icon of calendar 2007-03-12 ~ 2008-03-10
    IIF 9 - Secretary → ME
  • 8
    icon of address 10 Hamilton Avenue, Dumfries
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,676 GBP2024-10-31
    Officer
    icon of calendar 2005-10-14 ~ 2009-02-16
    IIF 23 - Secretary → ME
  • 9
    icon of address 21 Galloway Street, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2013-04-30
    IIF 4 - Secretary → ME
  • 10
    icon of address 2 Osborne Row, Moffat, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2009-04-07
    IIF 2 - Secretary → ME
  • 11
    icon of address 41 St. Vincent Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2009-04-07
    IIF 1 - Secretary → ME
  • 12
    icon of address 16 Queen Street, Stranraer, Wigtownshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,481 GBP2018-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-05
    IIF 19 - Secretary → ME
    icon of calendar 2003-03-26 ~ 2013-03-31
    IIF 6 - Secretary → ME
  • 13
    icon of address 41 St. Vincent Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2008-07-01
    IIF 14 - Secretary → ME
  • 14
    icon of address 994 Crow Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2024-09-30
    Officer
    icon of calendar 2003-07-22 ~ 2006-11-14
    IIF 22 - Secretary → ME
  • 15
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    706 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2008-07-01
    IIF 24 - Secretary → ME
  • 16
    icon of address 10 Hamilton Avenue, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2008-07-01
    IIF 11 - Secretary → ME
  • 17
    icon of address 10 Hamilton Avenue, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2008-07-01
    IIF 16 - Secretary → ME
  • 18
    icon of address The Store Mews Lane, Charlotte Street, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,862 GBP2024-06-30
    Officer
    icon of calendar 2007-07-03 ~ 2012-06-06
    IIF 17 - Secretary → ME
  • 19
    icon of address 39 Friars Vennel, Dumfries
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,270 GBP2021-08-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-03-24
    IIF 28 - Director → ME
    icon of calendar 2007-08-30 ~ 2013-08-27
    IIF 26 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-03-01
    IIF 20 - Secretary → ME
    icon of calendar 2006-09-15 ~ 2007-08-30
    IIF 7 - Secretary → ME
  • 20
    RIPCO CONSTRUCTION LIMITED - 2007-11-06
    icon of address C/o, 39 Friars Vennel, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2015-03-01
    IIF 3 - Secretary → ME
  • 21
    icon of address Glenhower Glenhower Farm, Glencaple, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-04-01
    IIF 21 - Director → ME
  • 22
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    18,824 GBP2024-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-02-15
    IIF 8 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.