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

Mr Anthony Roiall Banks

    Related profiles found in government register
  • 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 1
    • Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 2
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 3 IIF 4 IIF 5
    • 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 8
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 9
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 10
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 11 IIF 12 IIF 13
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 21
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 22
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 23
  • 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 24
  • Banks, Anthony Roiall
    British born in October 1961

    Resident in Jersey

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

      IIF 25
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 26
    • Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 27
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 28 IIF 29 IIF 30
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 34
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 35
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 36
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 37
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 38
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 44
    • Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 45
    • Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

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

      IIF 47 IIF 48 IIF 49
  • 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 51
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 52 IIF 53
  • 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 54
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

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

      IIF 55
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 56
  • 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 57
  • Banks, Anthony Roiall
    British

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

      IIF 58
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 59
  • Banks, Anthony Roiall
    British nursing home proprietor

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

      IIF 60
  • 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 61
  • Banks, Anthony Roiall

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

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    ARB PROPERTIES SCOTLAND LLP - 2017-02-28
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    NECHAKO LIMITED - 2013-06-25
    14 City Quay, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    117,839 GBP2024-09-30
    Officer
    2010-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    2011-03-11 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 5
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-01-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    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 49 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    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 26 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 32 - Director → ME
  • 9
    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 28 - Director → ME
  • 10
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED - 2006-06-01
    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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    PEAKAPEX LIMITED - 1999-02-09
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 47 - Director → ME
    2010-10-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    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 42 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    Unit 5 Station Place, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    2003-10-21 ~ now
    IIF 35 - Director → ME
    2003-10-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 45 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    ARB (SCOTLAND) HOLDINGS LIMITED - 2025-06-17
    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 29 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    ARB PROPERTIES (SCOTLAND) LTD - 2025-07-10
    ACORNWEST LIMITED - 2017-02-28
    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 30 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    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 33 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    ARB (SCOTLAND) INVESTMENTS LIMITED - 2025-07-10
    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 37 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    ARB AVIATION LIMITED - 2024-09-11
    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 31 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    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 36 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 43 - Director → ME
  • 23
    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 34 - Director → ME
  • 24
    GATSET LIMITED - 2020-09-22
    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 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 27 - Director → ME
  • 26
    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 51 - Director → ME
    2004-05-19 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    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 38 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 44 - Director → ME
Ceased 6
  • 1
    GLENCARE (SCOTLAND) LIMITED - 2011-07-08
    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 40 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-07-31
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 2
    OZSURF LIMITED - 1997-04-03
    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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    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 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2017-01-12 ~ 2017-01-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ABERDEINS LIMITED - 2021-02-11
    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 61 - Director → ME
    2021-10-29 ~ 2022-06-28
    IIF 62 - Secretary → ME
  • 5
    GATSET LIMITED - 2020-09-22
    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 57 - Director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    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 41 - 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.