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

Banks, Anthony Roiall

    Related profiles found in government register
  • Banks, Anthony Roiall
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14, City Quay, Dundee, DD1 3JA, Scotland

      IIF 1
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 2
    • Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 3
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 4 IIF 5 IIF 6
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 10
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 11
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 12
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 13
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 14
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 15
  • Banks, Anthony Roiall
    British care home director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 16
  • Banks, Anthony Roiall
    British care home group owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Eastbourne House, Little Causeway, Forfar, Angus, DD8 2AD, Scotland

      IIF 17
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 18
  • Banks, Anthony Roiall
    British director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH

      IIF 19
    • Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 20
    • Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 21
    • Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 22
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 23 IIF 24 IIF 25
  • Banks, Anthony Roiall
    British nursing home proprietor born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 27
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 28 IIF 29
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 30
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 31
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 32
  • Banks, Anthony Roiall
    British

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 33
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 34
  • Banks, Anthony Roiall
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 35
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 36
    • Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 37
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 38 IIF 39 IIF 40
    • 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 43
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 44
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 45
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 46 IIF 47 IIF 48
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 56
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 57
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 58
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 59
  • Mr Anthony Roiall Banks
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 60
  • Banks, Anthony Roiall

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 61
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    ACORNWEST LLP
    - now SO303301 SC558056
    ARB PROPERTIES SCOTLAND LLP
    - 2017-02-28 SO303301 SC558056
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    AFFERTONS LIMITED
    - now SC379889
    NECHAKO LIMITED
    - 2013-06-25 SC379889
    14 City Quay, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    117,839 GBP2024-09-30
    Officer
    2010-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    B2 MANAGEMENT SERVICES LIMITED
    SC420780
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    CLEPINGTON ROAD LLP
    SO303253
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    2011-03-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 5
    CLEPINGTON ROAD RETAIL LIMITED
    SC391359
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    DALNAGLAR CARE HOMES LIMITED
    SC308339
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    DARK BLACK CARBON LIMITED
    14353604
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,076 GBP2024-07-31
    Officer
    2022-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EH1 GROUP LIMITED
    SC774990
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-07-06 ~ now
    IIF 8 - Director → ME
  • 9
    EH1 STUDENTS (GORGIE) LIMITED
    SC775034
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,334 GBP2024-09-30
    Officer
    2023-07-07 ~ now
    IIF 4 - Director → ME
  • 10
    FASKALLY CARE HOME LIMITED
    - now SC301531
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED
    - 2006-06-01 SC301531
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-09-30
    Officer
    2006-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    GLENS CARE MANAGEMENT LIMITED
    - now SC190638
    PEAKAPEX LIMITED - 1999-02-09
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 23 - Director → ME
    2010-10-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    HUNGRY BOY PLAY LIMITED
    SC533356
    East Churchlands Wallace Street, Ardler, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2017-02-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 13
    MILNBANK LIMITED
    SC257927
    Unit 5 Station Place, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    2003-10-21 ~ now
    IIF 11 - Director → ME
    2003-10-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MONKBARNS HOUSE LIMITED
    SC102737
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2019-09-30
    Officer
    2007-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    NAMECO (NO.810) LIMITED
    04873321 03431103, 03431133, 03431172... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    RUBY CAPITAL LIMITED
    - now SC710092
    ARB (SCOTLAND) HOLDINGS LIMITED
    - 2025-06-17 SC710092
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -304,494 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 17
    RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED
    - now SC558056
    ARB PROPERTIES (SCOTLAND) LTD
    - 2025-07-10 SC558056 SO303301
    ACORNWEST LIMITED
    - 2017-02-28 SC558056 SO303301
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,343,549 GBP2024-09-30
    Officer
    2017-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    RUBY DEVELOPMENTS (SCOTLAND) LIMITED
    SC774903
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 19
    RUBY INVESTMENTS (SCOTLAND) LIMITED
    - now SC593601
    ARB (SCOTLAND) INVESTMENTS LIMITED
    - 2025-07-10 SC593601
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,006,616 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    RUBY PROPERTIES (SCOTLAND) LIMITED
    - now SC708536
    ARB AVIATION LIMITED
    - 2024-09-11 SC708536
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,485,688 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    ST ANDREWS BREWERS LIMITED
    SC415244
    96 Market Street, St. Andrews, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TAYSIDE AVIATION (ENGINEERING) LIMITED
    - now SC120503
    RIGPAY LIMITED - 1989-12-21
    Dundee Airport, Riverside Drive, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 23
    TAYSIDE AVIATION LIMITED
    SC045478
    C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    2021-12-14 ~ now
    IIF 10 - Director → ME
  • 24
    TESTAG LIMITED
    - now 12675947 12552068
    GATSET LIMITED - 2020-09-22 12552068
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    THISTLE AVIATION SERVICES LIMITED
    SC262441
    Mercury Way, Riverside Drive, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 3 - Director → ME
  • 26
    TIC (ANGUS) LIMITED
    SC266895
    Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,483 GBP2018-09-30
    Officer
    2004-05-19 ~ dissolved
    IIF 27 - Director → ME
    2004-05-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TONGUE IN PEAT LIMITED
    - now SC550379
    TONGUE & PEAT LIMITED - 2017-01-06
    Unit 5 Block D, Kelburn Business Park, Port Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    193,725 GBP2024-12-31
    Officer
    2023-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    TRAINING LIFE UK LIMITED
    SC387595
    Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    ADVANCED SPECIALIST CARE LIMITED
    - now SC096630
    GLENCARE (SCOTLAND) LIMITED
    - 2011-07-08 SC096630
    MARCMAT LIMITED - 1986-02-13
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    27,000 GBP2024-09-30
    Officer
    2002-03-12 ~ 2023-03-09
    IIF 16 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-07-31
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 2
    BALHOUSIE CARE LIMITED
    - now SC166652
    OZSURF LIMITED
    - 1997-04-03 SC166652
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2024-09-30
    Officer
    1996-07-24 ~ 2023-03-09
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    BALHOUSIE HOLDINGS LIMITED
    SC278485
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    2005-01-14 ~ 2023-03-09
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-23
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2017-01-12 ~ 2017-01-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    MORAY GROUP LIMITED
    - now 12242558
    ABERDEINS LIMITED
    - 2021-02-11 12242558
    THE BETTER LAW GROUP LIMITED - 2020-03-12
    ABERDEINS LIMITED - 2020-02-21
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    2020-06-26 ~ 2021-10-29
    IIF 59 - Director → ME
    2021-10-29 ~ 2022-06-28
    IIF 61 - Secretary → ME
  • 5
    TESTAG LIMITED
    - now 12675947 12552068
    GATSET LIMITED
    - 2020-09-22 12675947 12552068
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Officer
    2020-08-03 ~ 2023-03-12
    IIF 32 - Director → ME
  • 6
    THE ENTREPRENEURIAL EXCHANGE LIMITED
    - now SC160976 SC194260, SC195341
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24 SC194260, SC332951, SC478348... (more)
    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
    2010-04-22 ~ 2017-11-15
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.