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

Seale, Alasdair Finlay Strath

    Related profiles found in government register
  • Seale, Alasdair Finlay Strath
    British company director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cluny Avenue, Edinburgh, EH10 4RN

      IIF 1
    • icon of address 209-211, Bruntsfield Place, Edinburgh, EH10 4DH, Scotland

      IIF 2
  • Seale, Alasdair Finlay Strath
    British company secretary/director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 209-211, Bruntsfield Place, Edinburgh, EH10 4DH, Scotland

      IIF 3
  • Seale, Alasdair Finlay Strath
    British director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cluny Avenue, Edinburgh, EH10 4RN

      IIF 4
  • Seale, Alasdair Finlay Strath
    British managing director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Morningside Road, Edinburgh, EH10 4DP

      IIF 5
    • icon of address The Mary Erskine School, Ravelston, Edinburgh, EH4 3NT

      IIF 6
  • Seale, Alasdair Finlay Strath
    British md born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 209-211, Bruntsfield Place, Edinburgh, EH10 4DH, Scotland

      IIF 7
  • Seale, Alasdair Finlay Strath
    British property factor born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 209, Bruntsfield Place, Edinburgh, EH10 4DH, Scotland

      IIF 8
  • Seale, Alasdair Finlay Strath
    British property manager born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cluny Avenue, Edinburgh, EH10 4RN

      IIF 9 IIF 10
    • icon of address 209-211, Bruntsfield Place, Edinburgh, EH10 4DH, Scotland

      IIF 11
  • Mr Alasdair Finlay Strath Seale
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Seale, Alasdair Finlay Strath
    British

    Registered addresses and corresponding companies
    • icon of address 2 Cluny Avenue, Edinburgh, EH10 4RN

      IIF 19
  • Seale, Alasdair Finlay Strath

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 209-211 Bruntsfield Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 209 Bruntsfield Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    904,857 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-03-08 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 209 Bruntsfield Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-06-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 209-211 Bruntsfield Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 209-211 Bruntsfield Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 209/211 Bruntsfield Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,758,156 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    RAVELSTON ENTERPRISES LIMITED - 2014-07-24
    icon of address The Mary Erskine School, Ravelston, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -6,026 GBP2024-07-31
    Officer
    icon of calendar 2022-09-18 ~ 2024-11-12
    IIF 6 - Director → ME
  • 2
    icon of address C/o Benefactors Property Management Limited, 7 Queens Gardens, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-12-28
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Benefactors Property Management Limited, 7 Queens Gardens, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2022-12-13
    IIF 8 - Director → ME
  • 4
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE) - 1991-02-07
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE) - 1986-02-10
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2007-01-08
    IIF 9 - Director → ME
  • 5
    THE ERIC LIDDELL COMMUNITY LIMITED - 2024-03-04
    ERIC LIDDELL COMMUNITY - 2024-02-14
    ERIC LIDDELL COMMUNITY LIMITED - 2022-04-28
    ERIC LIDDELL CENTRE - 2022-04-26
    ERIC LIDDELL CENTRE LTD. - 2011-03-31
    HOLY CORNER CHURCH CENTRE LIMITED - 1992-06-08
    icon of address 15 Morningside Road, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2019-08-01
    IIF 5 - Director → ME
  • 6
    icon of address 209/211 Bruntsfield Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,758,156 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-03-31
    IIF 19 - Secretary → 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.