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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Laing, David Kemlo

    Related profiles found in government register
  • Laing, David Kemlo
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom

      IIF 1
    • Blythswood Care, Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, IV16 9XJ, Scotland

      IIF 2
    • 22, Mclaren Road, Edinburgh, EH9 2BN

      IIF 3
    • 69b, Morningside Road, Edinburgh, EH10 4AZ, Scotland

      IIF 4
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 5
    • Govan House, 548 Gilmerton Road, Edinburgh, EH17 7JD, United Kingdom

      IIF 6
    • Highland Deephaven Industrial, Estate, Evanton, Ross-shire, IV16 9XJ

      IIF 7
    • Tigh Na Creag, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 8 IIF 9 IIF 10
  • Laing, David Kemlo
    British company director born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold Cottage, Cotswold Park, Woodmancote, Cirencester, Gloucestershire, GL7 7EL

      IIF 11
    • 22 Mclaren Road, Edinburgh, EH9 2BN

      IIF 12
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 13
    • 1st Floor, Glendevon House, Castle Business Park, Stirling, FK9 4TZ, Scotland

      IIF 14
  • Laing, David Kemlo
    British solicitor born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Hampton Terrace, Edinburgh, EH12 5XU

      IIF 15
    • C/o Johnston Carmichael, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 16
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, Scotland

      IIF 17 IIF 18 IIF 19
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 3, Margaret Rose Drive, Edinburgh, EH10 7ER, Scotland

      IIF 28 IIF 29
    • Clydeway House, 813 South Street, Glasgow, G14 0BX, Scotland

      IIF 30
    • 7 Hampton Terrace, Edinburgh, Midlothian, EH12 5XU

      IIF 31
    • Britannia House, Endeavor Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF

      IIF 32
  • Laing, David Kemlo
    British solicitor born in June 1953

    Registered addresses and corresponding companies
    • 1 Golden Square, Aberdeen, AB10 1RB

      IIF 33
    • 22 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 34
  • Mr David Laing
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 35
  • Mr David Kemlo Laing
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Mclaren Road, Edinburgh, EH9 2BN

      IIF 36
    • 22, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 37
    • 3 Margaret Rose Drive, Edinburgh, EH10 7ER, United Kingdom

      IIF 38
    • 69b, Morningside Road, Edinburgh, EH10 4AZ, Scotland

      IIF 39
    • Govan House, 548 Gilmerton Road, Edinburgh, EH17 7JD, United Kingdom

      IIF 40
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 41
    • Tigh Na Creag, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 42 IIF 43
  • Laing, David Kemlo
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

      IIF 44
  • Mr David Kemlo Laing
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 36
  • 1
    BC CARE HOMES (INVERNESS) LIMITED
    SC370006
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BLYTHSWOOD CARE
    - now SC583493
    BLYTHSWOOD CARE 2017 - 2018-03-29
    Blythswood Care Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, Scotland
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-08-23 ~ now
    IIF 2 - Director → ME
  • 3
    BLYTHSWOOD TRADING LIMITED
    - now SC143793
    LEDGE 168 LIMITED - 1993-05-13
    Highland Deephaven Industrial, Estate, Evanton, Ross-shire
    Active Corporate (14 parents)
    Officer
    2019-11-21 ~ now
    IIF 7 - Director → ME
  • 4
    BURNSIDE HOUSE LIMITED
    14080931
    45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-03 ~ 2023-11-14
    IIF 12 - Director → ME
    Person with significant control
    2022-05-03 ~ 2022-05-12
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CHALMERS CHURCH EDINBURGH
    SC574711
    69b Morningside Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-25 ~ 2025-08-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FAITH MISSION NOMINEES LIMITED
    SC753652
    Govan House, 548 Gilmerton Road, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-12-22 ~ 2025-10-28
    IIF 6 - Director → ME
    Person with significant control
    2022-12-22 ~ 2023-01-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FINALTY SERVICES LIMITED
    SC416514
    22 Mclaren Road, Edinburgh
    Active Corporate (6 parents)
    Officer
    2019-01-14 ~ now
    IIF 3 - Director → ME
  • 8
    GASMONTE LIMITED
    SC407975
    Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (4 parents)
    Officer
    2021-06-30 ~ now
    IIF 8 - Director → ME
  • 9
    GOLDEN SQUARE NOMINEES LIMITED
    - now SC066084
    GOLDEN SQUARE ESTATE AGENTS (ABERDEEN)LIMITED
    - 1986-10-17 SC066084
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (18 parents, 10 offsprings)
    Officer
    ~ 2019-03-31
    IIF 23 - Director → ME
  • 10
    LC SECRETARIES LIMITED
    - now SC299827
    LEDGE 931 LIMITED
    - 2006-04-19 SC299827 SC300589... (more)
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (14 parents, 831 offsprings)
    Officer
    2006-04-17 ~ 2019-03-31
    IIF 17 - Director → ME
  • 11
    LEARN-IT INTERNATIONAL LIMITED - now
    SCOPEC INTERNATIONAL LIMITED
    - 2002-06-05 01632810
    M.O.M.INTERNATIONAL LIMITED - 1991-04-01
    MOM LONDON LIMITED - 1988-09-01
    MOM ASSOCIATES LIMITED - 1983-10-19
    C/o Afiniti Limited, 131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1994-01-20 ~ 1999-10-20
    IIF 33 - Director → ME
  • 12
    LEDGE SERVICES LIMITED
    - now SC079250
    DURANO LIMITED
    - 2001-12-20 SC079250
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (20 parents, 513 offsprings)
    Officer
    ~ 2019-03-31
    IIF 19 - Director → ME
  • 13
    LEDINGHAM CHALMERS LLP
    SO300843 SC119091... (more)
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (57 parents, 719 offsprings)
    Officer
    2006-03-03 ~ 2013-03-31
    IIF 44 - LLP Member → ME
  • 14
    LEDINGHAM CHALMERS NOMINEES LIMITED
    SC147562
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (13 parents)
    Officer
    1993-11-18 ~ 2019-03-31
    IIF 22 - Director → ME
  • 15
    LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED
    - now SC119091
    LEDINGHAM CHALMERS LIMITED
    - 2007-10-03 SC119091 SO300843
    LEDINGHAM CHALMERS (UK) LIMITED
    - 2006-03-08 SC119091 SO300843
    LEDINGHAM CHALMERS LIMITED
    - 2006-03-03 SC119091 SO300843
    CHALMERS SOLICITORS LIMITED
    - 1991-01-30 SC119091
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (12 parents)
    Officer
    1989-07-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED
    SC069050
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (68 parents, 8 offsprings)
    Officer
    ~ 2019-09-30
    IIF 21 - Director → ME
  • 17
    LEDINGHAMS LIMITED
    - now SC313542
    LEDGE 949 LIMITED - 2007-11-21
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Officer
    2009-10-01 ~ 2019-03-31
    IIF 24 - Director → ME
  • 18
    MEDUSA (MONTENEGRO) LIMITED
    - now SC187677
    RAMCO ENERGY (MURADKHANLI) LIMITED - 2004-07-19
    RAMCO ENERGY (MURADHANLI) LIMITED - 1998-10-30
    16 Haddow Street, Hamilton, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 19
    MEDUSA OIL & GAS LIMITED
    03390249
    Cotswold Cottage Cotswold Park, Woodmancote, Cirencester, Gloucestershire
    Dissolved Corporate (17 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 20
    MGB LAW OFFICES LIMITED - now
    MCGRIGORS BAKU LIMITED - 2007-08-08
    LEDINGHAM CHALMERS (BAKU) LIMITED
    - 2006-11-08 SC186552
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2001-10-03 ~ 2006-10-31
    IIF 34 - Director → ME
  • 21
    OMEGA POWER LIMITED
    - now SC361785
    LEDGE 1089 LIMITED - 2009-08-28
    24238, Sc361785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2009-09-01 ~ 2013-03-11
    IIF 18 - Director → ME
  • 22
    OMEGA POWERSHIPS LIMITED
    SC403526
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    PITTODRIE GROUP LIMITED
    - now SC138396
    LEDGE 120 LIMITED - 1992-08-07
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (15 parents)
    Officer
    1992-08-18 ~ 2009-10-01
    IIF 28 - Director → ME
  • 24
    PLEXUS PROPERTY INTERNATIONAL LIMITED
    - now 02967669 SC152338
    PLEXUS HOUSE LIMITED - 1995-04-25
    FIRST LOGO LIMITED - 1995-02-02
    Ground Floor, 45 Pall Mall, London, England
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2020-02-24 ~ 2025-05-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    POWERSHIP MANAGEMENT LIMITED
    - now SC403527
    OMEGA POWER MANAGEMENT LIMITED
    - 2012-06-20 SC403527
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 26
    RAMCO LITIGATION FUNDING LIMITED
    - now SC505360
    RAMCO LITIGATION CAPITAL LIMITED - 2015-08-14
    Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (6 parents)
    Officer
    2021-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    SABHAL MOR OSTAIG
    - now SC361752
    SABHAL MOR OSTAIG LIMITED
    - 2009-08-12 SC361752
    Colaiste Gaidhlig Na H-alba An Teanga, Sleite, An T-eilean Sgitheanach
    Active Corporate (48 parents)
    Officer
    2009-07-14 ~ 2009-09-30
    IIF 29 - Director → ME
  • 28
    SBS PUBLISHING (NT:SPORT) LIMITED
    SC272274
    7 Hampton Terrace, Edinburgh, Midlothian
    Active Corporate (9 parents)
    Officer
    2004-09-22 ~ 2011-06-17
    IIF 31 - Director → ME
  • 29
    SEAENERGY PLC
    - now SC062845 SC353541
    RAMCO ENERGY PLC - 2009-09-24
    RAMCO OIL SERVICES PLC - 1994-07-01
    Kpmg Llp, 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (26 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 30
    SEAWIND CAPITAL LIMITED
    - now SC415090
    RAMCO ENERGY VENTURES LIMITED - 2015-05-07
    Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 43 - Has significant influence or control OE
  • 31
    TARGET FUND MANAGERS LIMITED
    - now SC548164
    TARGET MANAGERS LIMITED - 2017-06-12
    1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (16 parents, 62 offsprings)
    Officer
    2022-09-22 ~ 2024-12-31
    IIF 14 - Director → ME
  • 32
    THE AQUILA FOUNDATION
    SC660791
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2020-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-05-07 ~ 2021-11-12
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE GOLDCREST COMPANY (UK) LIMITED
    - now SC051202
    GOLDCREST INVESTMENT COMPANY LIMITED
    - 1995-08-31 SC051202
    C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    1994-12-22 ~ 2025-02-14
    IIF 16 - Director → ME
  • 34
    THE SCOTTISH BIBLE SOCIETY
    SC238687
    7 Hampton Terrace, Edinburgh
    Active Corporate (42 parents)
    Officer
    2002-10-25 ~ 2011-06-07
    IIF 15 - Director → ME
  • 35
    TYNDALE HOUSE AND INSTITUTE
    - now 09437542
    TYNDALE HOUSE
    - 2025-07-31 09437542
    36 Selwyn Gardens, Cambridge, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-03-21 ~ now
    IIF 1 - Director → ME
  • 36
    WORK PLACE CHAPLAINCY SCOTLAND
    SC387207
    Paul Clelland, Clydeway House, 813 South Street, Glasgow
    Dissolved Corporate (24 parents)
    Officer
    2014-08-19 ~ 2020-06-30
    IIF 30 - 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.