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

Dewar, Alexander John Edward, The Honourable

    Related profiles found in government register
  • Dewar, Alexander John Edward, The Honourable
    British analyst born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dupplin Estate Office, Dupplin, By Perth, PH2 0PY, United Kingdom

      IIF 1
    • icon of address Dupplin Castle, Dupplin Estate, Dupplin By Perth, PH2 0PY

      IIF 2
  • Dewar, Alexander John Edward, The Honourable
    British commercial director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

      IIF 3
  • Dewar, Alexander John Edward, The Honourable
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 4
  • Dewar, Alexander John Edward, The Honourable
    British estate manager born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dupplin Castle, Dupplin Estate, Near Perth, PH2 0PY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Dupplin Castle, Dupplin, Perth, PH2 0PY, Scotland

      IIF 8
    • icon of address Dupplin Estate Office, Dupplin Estate, Perth, PH2 0PY, Scotland

      IIF 9
    • icon of address Dupplin Estate Office, Dupplin, Perth, PH2 0PY, Scotland

      IIF 10
  • Dewar, Alexander John Edward, The Honourable
    British investment banker born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11, Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 11
  • Dewar, Alexander John Edward, The Honourable
    British landowner born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, EH42 1NN, Scotland

      IIF 12
  • Dewar, Alexander John Edward, The Honourable
    born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 13
  • Dewar, Alexander John Edward, Honourable
    British chartered accountant born in March 1971

    Registered addresses and corresponding companies
    • icon of address Flat 102c Palace Gardens Terrace, London, W8 4RS

      IIF 14
  • Mr Alexander John Edward Dewar
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dupplin Estate Office, Dupplin, Near Perth, PH2 0PY

      IIF 15
  • Dewar, Alexander John Edward
    British financial analyst born in March 1971

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Ladbroke Gardens, London, W11 2PY

      IIF 16
  • Dewar, Alexander John Edward, The Hon

    Registered addresses and corresponding companies
    • icon of address Dupplin Castle, Dupplin Estate, Near Perth, PH2 0PY, United Kingdom

      IIF 17
  • The Honourable Alexander John Edward Dewar
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dupplin Estate Office, Dupplin, By Perth, PH2 0PY

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 21
    • icon of address C/o Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 22
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 23
    • icon of address Dupplin Estate Office, Dupplin, Near Perth, PH2 0PY

      IIF 24
    • icon of address Dupplin Estate Office, Dupplin Estate, Perth, PH2 0PY, Scotland

      IIF 25
  • Dewar, Alexander John Edward

    Registered addresses and corresponding companies
    • icon of address Dupplin Castle, Dupplin Estate, Near Perth, PH2 0PY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,617 GBP2024-02-28
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Dupplin Estate Office, Dupplin, Near Perth
    Active Corporate (2 parents)
    Equity (Company account)
    110,921 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-03-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Dupplin Estate Office, Dupplin, By Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Dupplin Estate Office, Dupplin, By Perth
    Active Corporate (3 parents)
    Equity (Company account)
    -8,085 GBP2023-11-28
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Dupplin Estate Office, Dupplin, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    217,261 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Dupplin Estate Office, Dupplin, Near Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Dupplin Estate Office, Dupplin Estate, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ERROL ENTERPRISES LIMITED - 2021-09-22
    ANDSTRAT (NO. 268) LIMITED - 2008-04-07
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,193,167 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    DUNWILCO (573) LIMITED - 1997-03-11
    icon of address Dupplin Estate Office, Dupplin, By Perth
    Active Corporate (3 parents)
    Equity (Company account)
    6,195,020 GBP2024-05-31
    Officer
    icon of calendar 2009-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address Dupplin Estate Office, Dupplin, Near Perth
    Active Corporate (2 parents)
    Equity (Company account)
    33,376 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-07-12 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    554 GBP2024-07-31
    Officer
    icon of calendar 1994-09-20 ~ 2000-02-17
    IIF 14 - Director → ME
  • 2
    STOCKCO (NO.17) LIMITED - 1983-09-19
    icon of address 13a Heath Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,245 GBP2023-12-31
    Officer
    icon of calendar 2000-11-17 ~ 2003-12-19
    IIF 16 - Director → ME
  • 3
    icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2021-07-08
    IIF 12 - Director → ME
  • 4
    icon of address Errol Estate Office, Errol Park, Errol, Perthshire, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -99,580 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2023-12-08
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-12-08
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove members with control over the trustees of a trust OE
  • 5
    ERROL ENTERPRISES LIMITED - 2021-09-22
    ANDSTRAT (NO. 268) LIMITED - 2008-04-07
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,193,167 GBP2023-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2023-12-08
    IIF 3 - Director → ME
  • 6
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2023-12-08
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.