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 William Mackay Sinclair

    Related profiles found in government register
  • Mr William Mackay Sinclair
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quarry House, Ruther, Watten, Wick, Caithness, KW1 5UW

      IIF 1 IIF 2
    • icon of address Quarry House, Watten, Wick, Caithness, KW1 5UW, Scotland

      IIF 3
  • Mr William Sinclair
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Liff Road, Dundee, DD2 4TD

      IIF 4
    • icon of address Liff Road, Kingsway, Dundee, DD2 4TD

      IIF 5 IIF 6 IIF 7
    • icon of address Safedem, Liff Road, Dundee, DD2 4TD

      IIF 8
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 9
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF

      IIF 10
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Herts, HP2 4TF

      IIF 11
    • icon of address 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 12
  • Sinclair, William Mackay
    British company director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quarry House, Watten, Wick, Caithness, KW1 5UW, Scotland

      IIF 13
  • Sinclair, William Mackay
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quarry House, Ruther, Watten, Wick, Caithness, KW1 5UW, Scotland

      IIF 14
    • icon of address Quarry House, Watten, Wick, Caithness, KW1 5UW, Scotland

      IIF 15
  • Mr William Sinclair
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arthurstone House, Safedem, Liff Road, Dundee, DD2 4TD, United Kingdom

      IIF 16
    • icon of address Capital House, 58 Morrison Street, Edinburgh, EH3 8BP

      IIF 17
  • Sinclair, William Mackay
    Scottish civil engineering contractor born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gills Bay Terminal, Wick, Caithness, KW1 4YB, United Kingdom

      IIF 18
  • Sinclair, William
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argaty House, Doune, Perthshire, FK16 6EJ

      IIF 19
    • icon of address Liff, Road, Kingsway, Dundee, DD2 4TD

      IIF 20
    • icon of address 22 B, Alva Street, Edinburgh, EH2 4PY, Scotland

      IIF 21
  • Sinclair, William
    British demolition contractor born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Safedem, Liff Road, Dundee, DD2 4TD

      IIF 22
  • Sinclair, William
    British demolition engineer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Herts, HP2 4TF

      IIF 23
  • Sinclair, William
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argaty House, Doune, Perthshire, FK16 6EJ

      IIF 24
    • icon of address Liff Road, Kingsway, Dundee, DD2 4TD

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, United Kingdom

      IIF 28
  • Sinclair, William
    British managing director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 29
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX, United Kingdom

      IIF 30
    • icon of address Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 31 IIF 32
    • icon of address The Well, 5 Balmoral Court, Gleneagles, Perthshire, PH3 1SH, United Kingdom

      IIF 33
  • Sinclair, William
    born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Liff Road, Dundee, DD2 4TD

      IIF 34
  • Sinclair, William
    British none born in December 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gills Bay Terminal, Wick, Caithness, KW1 4YB, United Kingdom

      IIF 35
  • Sinclair, William

    Registered addresses and corresponding companies
    • icon of address 6 Guthrie Court, Gleneagles, Perthshire, PH3 1SD

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Quarry House Ruther, Watten, Wick, Caithness
    Active Corporate (3 parents)
    Equity (Company account)
    4,251,007 GBP2024-03-31
    Officer
    icon of calendar 2005-01-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Arthurstone House Safedem, Liff Road, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    355,474 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    QUILLCO 105 LIMITED - 2001-10-17
    icon of address Safedem Ltd, Liff Road, Kingsway, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Liff Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    QUILLCO 101 LIMITED - 2001-07-23
    icon of address Safedem Ltd, Liff Road, Kingsway, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -101,574 GBP2024-05-31
    Officer
    icon of calendar 2001-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quarry House Ruther, Watten, Wick, Caithness
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 8
    THUNDERBLAST LIMITED - 2014-09-30
    icon of address 4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,848 GBP2020-05-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    FETTES COLLEGE LIMITED - 2022-08-11
    icon of address Fettes College, Carrington Road, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 30 - Director → ME
  • 10
    FETTES SPORTS CLUB DEVELOPMENT LIMITED - 2006-11-22
    FETTES COLLEGE SPORTS CLUB LIMITED - 2001-04-04
    VERIMAC (NO. 92) LIMITED - 1998-11-18
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    311,395 GBP2024-08-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 29 - Director → ME
  • 11
    ARTHURSTONE TIMBER RECYCLING LIMITED - 2015-03-13
    LACEY PROPERTIES LIMITED - 2003-11-04
    QUILLCO 60 LIMITED - 1999-06-01
    icon of address Liff Road, Kingsway, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    636,591 GBP2017-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 32 - Director → ME
  • 14
    QUILLCO 106 LIMITED - 2001-10-17
    icon of address Safedem Ltd, Liff Road, Kingsway, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    SAFDEM LIMITED - 1984-08-30
    icon of address Safedem, Liff Road, Dundee
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-25 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Quarry House, Watten, Wick, Caithness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,085 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Arthurstone House, Kingsway, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,227 GBP2024-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address C/o Brodies Llp, Capital House 58 Morrison Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Quarry House Ruther, Watten, Wick, Caithness
    Active Corporate (3 parents)
    Equity (Company account)
    4,251,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SARASOM LIMITED - 1996-09-26
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (3 parents)
    Equity (Company account)
    623,685 GBP2021-05-31
    Officer
    icon of calendar 2002-11-30 ~ 2010-01-21
    IIF 24 - Director → ME
  • 3
    MESSRS STEWART & LANG LIMITED - 2000-03-10
    MSL LTD. - 1999-02-02
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2004-06-30
    IIF 19 - Director → ME
  • 4
    icon of address Gills Bay Terminal, Wick, Caithness
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-11-11
    IIF 18 - Director → ME
    icon of calendar 2010-01-21 ~ 2013-06-22
    IIF 35 - Director → ME
  • 5
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    636,591 GBP2017-07-31
    Officer
    icon of calendar 2014-02-07 ~ 2017-02-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-02-17
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-13
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 7
    SAFDEM LIMITED - 1984-08-30
    icon of address Safedem, Liff Road, Dundee
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-25 ~ 2002-03-29
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-09-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Glasgow Academy, Colebrooke Street, Glasgow
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ 2016-11-11
    IIF 33 - Director → ME

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.