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

Coutts, David Angus

    Related profiles found in government register
  • Coutts, David Angus
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 1 IIF 2
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 3
  • Coutts, David Angus
    British fund manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 4
  • Coutts, David Angus
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 5 IIF 6
  • Coutts, David Angus
    British operations manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairways Lodge, George Street, Prestwich, Manchester, M25 9WS

      IIF 7
  • Coutts, David
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Coutts, David
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT

      IIF 9
  • Coutts, David
    British general manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Omega House, Richmond Row, Liverpool, Merseyside, L3 3BU

      IIF 10
  • Coutts, David
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Mclauchlan Rise, Aberdour, KY3 0SS, Scotland

      IIF 11
  • Coutts, David Angus
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 12
  • Mr David Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Coutts, Steven
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 14
    • icon of address Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 15
  • Mr David Angus Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 19
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 20
  • Coutts, David Angus
    Scottish company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fellfoot Meadow, Westhoughton, Bolton, BL5 3ZJ, England

      IIF 21
  • Coutts, David Angus
    Scottish director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 22
  • Coutts, David Angus
    Scottish operations director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 188, Kettering Road, Northampton, NN1 4BH, England

      IIF 23 IIF 24
  • Coutts, David Angus
    Scottish strategist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 25
  • Coutts, David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 26
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 27 IIF 28
  • Coutts, Steven
    Scottish commercial director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 29
  • Mr Steven Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 30
    • icon of address Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 31
  • Coutts, David Angus

    Registered addresses and corresponding companies
    • icon of address 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 32
  • Coutts, Steven James William
    British marketing director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 33
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 34
  • Mr David Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 35
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 36
  • Coutts, Steven
    British marketing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 37 IIF 38
  • Mr David Angus Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cross Way, Hillend, Dunfermline, KY11 9JE, Scotland

      IIF 39
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 40
  • Coutts, David

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 41
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 42
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 43
  • Coutts, Steven

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH68HW, Scotland

      IIF 44
  • Steven Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 45
  • Coutts, Steven James William
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 46
  • Coutts, Steven James William
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, High Street, Ware, SG12 9BA, England

      IIF 47
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 48
  • Coutts, Steven James William
    British technical director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 49
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 7 Brockwell Avenue, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Third Floor 3 Hill Street, New Town, Edinburgh, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 9
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address 68 High Street, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,593 GBP2014-11-30
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 12
    ARIEL CARE LIMITED - 2011-10-06
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 93b/2 Albert Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    PAULA OBRIEN LIMITED - 2019-12-03
    icon of address Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address Fairways Lodge George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Fairways Lodge, George Street, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 17
    UR APP PRO LTD - 2023-02-28
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-01-15
    IIF 29 - Director → ME
  • 2
    icon of address 7 Brockwell Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-02-29
    Officer
    icon of calendar 2016-03-07 ~ 2023-06-12
    IIF 4 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-06-12
    IIF 47 - Director → ME
  • 3
    icon of address Kpmg Llp, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-01 ~ 2012-06-25
    IIF 21 - Director → ME
  • 4
    icon of address Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 49 - Director → ME
  • 5
    icon of address 9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-10-01
    IIF 45 - Right to appoint or remove directors OE
  • 6
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2025-10-01
    IIF 46 - Director → ME
  • 7
    icon of address 6 Martins Court, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    icon of calendar 2011-08-03 ~ 2012-01-31
    IIF 25 - Director → ME
    icon of calendar 2011-08-03 ~ 2012-02-01
    IIF 32 - Secretary → ME
  • 8
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ 2018-10-01
    IIF 38 - Director → ME
  • 9
    PAULA OBRIEN LIMITED - 2019-12-03
    icon of address Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-06-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2014-12-10
    IIF 10 - Director → ME
  • 11
    UR APP PRO LTD - 2023-02-28
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    icon of calendar 2018-06-15 ~ 2025-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-02-01
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-03-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.