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

Laird, Simon William David

    Related profiles found in government register
  • Laird, Simon William David
    British chartered surveyor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hopetoun Crescent, Edinburgh, EH7 4AY, Scotland

      IIF 1
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 2
    • icon of address East Memus, East Memus, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 3
    • icon of address East Memus, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 4
    • icon of address East Memus, Forfar, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 5 IIF 6
  • Laird, Simon William David
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Memus Office, By Forfar, Angus, DD8 3TY, Scotland

      IIF 7
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 8
    • icon of address East Memus, Forfar, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 9
    • icon of address Westby, 64 West High Steet, Forfar, Angus, DD8 1BJ, Scotland

      IIF 10
  • Laird, Simon William David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, 1 Earl Grey Street, Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 11
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 12
    • icon of address East Memus, Forfar, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 13
    • icon of address C/o Orchard House, Kilgraston Walled Garden, Bridge Of Earn, Perth, PH2 9HN, Scotland

      IIF 14
  • Laird, Simon William David
    British chartered surveyor born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Laird, Simon William David
    British company director born in December 1966

    Resident in Scotland

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

      IIF 34
    • icon of address East Memus, Forfar, Angus, DD8 3TY

      IIF 35
  • Laird, Simon William David
    British farmer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Laird, Simon William David
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Memus, By Forfar, Angus, DD8 3TY, United Kingdom

      IIF 39
  • Mr Simon William David Laird
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 40
    • icon of address East Memus, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 41
    • icon of address East Memus, Forfar, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 42
  • Laird, Simon William David
    born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Memus, By Forfar, Angus, DD8 3TY

      IIF 43 IIF 44
    • icon of address East Memus, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 45
  • Laird, Simon William David
    British

    Registered addresses and corresponding companies
    • icon of address East Memus, Forfar, Angus, DD8 3TY

      IIF 46
  • Laird, Simon William David
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address East Memus, Forfar, Angus, DD8 3TY

      IIF 47 IIF 48
    • icon of address East Menus, East Memus, Forfar, Angus, DD8 3TY, Scotland

      IIF 49
  • Laird, Simon William David
    British farmer

    Registered addresses and corresponding companies
    • icon of address East Memus, Forfar, Angus, DD8 3TY

      IIF 50
  • Mr Simon William David Laird
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Memus, Forfar, Angus, DD8 3TY

      IIF 51 IIF 52 IIF 53
    • icon of address Rosecraig, Bankfoot, Perthshire, PH1 4EE

      IIF 54
    • icon of address -, East Memus Office, By Forfar, Angus, DD8 3TY, Scotland

      IIF 55
    • icon of address East Memus, By Forfar, Angus, DD8 3TY

      IIF 56
    • icon of address East Memus, By Forfar, Angus, DD8 3TY, Scotland

      IIF 57
    • icon of address East Memus, Cortachy, By Forfar, DD8 3TY, United Kingdom

      IIF 58
    • icon of address East Memus Office, East Memus, By Forfar, DD8 3TY

      IIF 59
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, Tayside, DD1 4BJ

      IIF 60
    • icon of address East Memus, East Memus, Forfar, DD8 3TY, Scotland

      IIF 61
    • icon of address East Memus, Forfar, Forfar, Angus, DD8 3TY, United Kingdom

      IIF 62
    • icon of address East Memus Office, Memus, Forfar, DD8 3TY, Scotland

      IIF 63
    • icon of address Westby, 64 West High Steet, Forfar, Angus, DD8 1BJ, Scotland

      IIF 64
    • icon of address The Pagoda, Seafield Road, Inverness, IV1 1SG, Scotland

      IIF 65
  • Laird, Simon William David

    Registered addresses and corresponding companies
    • icon of address -, East Memus Office, By Forfar, Angus, DD8 3TY, Scotland

      IIF 66
    • icon of address 2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 67 IIF 68
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 69
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 70
    • icon of address 37 Queen Street, Edinburgh, Midlothian, EH2 1JX

      IIF 71 IIF 72 IIF 73
  • Mr Simon Laird
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 74
child relation
Offspring entities and appointments
Active 33
  • 1
    CASTLELAW (NO.356) LIMITED - 2011-03-02
    icon of address East Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -206,399 GBP2024-03-31
    Officer
    icon of calendar 2001-05-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address East Memus, Forfar, Angus, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,003 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 32 - Director → ME
  • 3
    CALEDONIAN CARBON LIMITED - 2023-07-13
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,369 GBP2024-03-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address - East Memus Office, By Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    MANDCO3 LIMITED - 2020-11-18
    icon of address 7 Hopetoun Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,712 GBP2024-04-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 37 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 73 - Secretary → ME
  • 7
    ANGUS ESTATES 4 LIMITED - 2006-07-10
    icon of address 37 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 72 - Secretary → ME
  • 8
    ANGUS ESTATES 7 LIMITED - 2006-07-10
    icon of address 37 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 71 - Secretary → ME
  • 9
    AC&H 112 LIMITED - 2000-11-29
    icon of address - East Memus Office, By Forfar, Angus, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,708,740 GBP2024-04-30
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-07-26 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    AC&H 183 LIMITED - 2005-08-02
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    CASTLELAW (NO.735) LIMITED - 2008-04-23
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 30 - Director → ME
  • 12
    AIRLIE ORGANICS LIMITED - 2003-02-20
    CASTLELAW (NO. 428) LIMITED - 2002-12-05
    icon of address East Memus, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address East Memus, Forfar, Forfar, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,104 GBP2023-12-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 14
    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 2022-07-01 ~ now
    IIF 14 - Director → ME
  • 15
    DUNWILCO (431) LIMITED - 1995-04-25
    icon of address Dalhousie Estate Office West Lodge, Maulesden, Brechin, Angus, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,791,720 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address East Memus, Forfar, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address East Memus, Forfar, Forfar, Angus, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -50,953 GBP2023-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address East Memus, Forfar, Angus
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 19
    icon of address C/o Turcan Connell 1 Earl Grey Street, Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -332,370 GBP2024-04-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address East Memus Office, By Forfar, Angus, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    163,236 GBP2024-04-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address East Memus, Forfar, Angus
    Active Corporate (1 parent)
    Equity (Company account)
    1,764,889 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    CASTLELAW (NO.633) LIMITED - 2006-04-24
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -5,794 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    LAIRD LIMITED - 2008-02-26
    TOMBFAME LIMITED - 1998-06-09
    icon of address East Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,206 GBP2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    CASTLELAW (NO.673) LIMITED - 2007-02-22
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    982,357 GBP2024-04-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 8 - Director → ME
  • 27
    TM 1323 LIMITED - 2013-04-22
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -23,190 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 2 - Director → ME
  • 28
    AC&H 235 LIMITED - 2007-09-19
    icon of address - East Memus Office, By Forfar, Angus, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -15 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 29
    AC&H 218 LIMITED - 2005-09-27
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,378,940 GBP2024-04-30
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-07-26 ~ now
    IIF 70 - Secretary → ME
  • 30
    AC&H 221 LIMITED - 2006-01-05
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 68 - Secretary → ME
  • 31
    ANGUS ESTATES 9 LIMITED - 2006-08-24
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    592,450 GBP2024-04-30
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-07-26 ~ now
    IIF 69 - Secretary → ME
  • 32
    CASTLELAW (NO.596) LIMITED - 2005-11-17
    icon of address East Memus Office, East Memus, By Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    -95,277 GBP2024-08-31
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-09-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
  • 33
    icon of address Rosecraig, Bankfoot, Perthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CALEDONIAN CARBON LIMITED - 2023-07-13
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,369 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-07-07
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    ANGUS ESTATES 5 LIMITED - 2006-07-10
    icon of address 7 Hopetoun Crescent, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,449 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2010-04-01
    IIF 17 - Director → ME
  • 3
    ANGUS ESTATES 8 LIMITED - 2006-07-10
    icon of address 7 Hopetoun Crescent, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    3,828 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2010-04-01
    IIF 27 - Director → ME
  • 4
    CASTLELAW (NO.309) LIMITED - 2000-05-15
    icon of address 17 Thompson Avenue, Carnoustie, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,624.78 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2009-05-11
    IIF 37 - Director → ME
  • 5
    icon of address Westby, 64 West High Street, Forfar, Angus
    Active Corporate (1 parent)
    Equity (Company account)
    -7,052 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ 2013-03-13
    IIF 38 - Director → ME
    icon of calendar 2008-02-21 ~ 2013-03-13
    IIF 46 - Secretary → ME
  • 6
    icon of address East Memus, Forfar, Forfar, Angus, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -50,953 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-06-25
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    CLOVIA RENEWABLES LIMITED - 2015-07-08
    icon of address Westby, 64 West High Steet, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    65,552 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2018-12-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-12-14
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    CASTLELAW (NO.129) LIMITED - 1994-05-09
    icon of address East Memus Office, East Memus, Forfar, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,277,920 GBP2021-11-30
    Officer
    icon of calendar 1994-06-13 ~ 2008-10-22
    IIF 22 - Director → ME
  • 9
    icon of address Dungarthill House, Dungarthill, Dunkeld, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -184,700 GBP2024-04-30
    Officer
    icon of calendar 2017-03-14 ~ 2019-12-16
    IIF 34 - Director → ME
  • 10
    CASTLELAW (NO.449) LIMITED - 2004-01-12
    icon of address Waulkmills, St. Vigeans, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2007-02-05
    IIF 28 - Director → ME
  • 11
    PORTWAND LIMITED - 1999-12-17
    icon of address 56 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2005-06-22
    IIF 20 - Director → ME
    icon of calendar 1999-08-24 ~ 2005-06-22
    IIF 47 - Secretary → ME
  • 12
    LAIRD LIMITED - 2008-02-26
    TOMBFAME LIMITED - 1998-06-09
    icon of address East Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,206 GBP2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ 2004-10-27
    IIF 50 - Secretary → ME
  • 13
    DMWS 353 LIMITED - 1999-05-10
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 1999-04-30 ~ 2000-04-20
    IIF 31 - Director → ME
    icon of calendar 1999-04-30 ~ 2000-04-20
    IIF 48 - Secretary → ME
  • 14
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    982,357 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-01-24
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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.