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

Thomson, Andrew Michael Macgregor

    Related profiles found in government register
  • Thomson, Andrew Michael Macgregor

    Registered addresses and corresponding companies
    • icon of address C/o The Stag Hotel, 40 High Street, Banchory, Aberdeenshire, AB31 5SR, Scotland

      IIF 1
    • icon of address 61, Bridge Street, Dollar, Clackmannanshire, FK14 7DQ

      IIF 2
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 3
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU

      IIF 4
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 5 IIF 6 IIF 7
  • Thomson, Andrew Michael Macgregor
    born in October 1965

    Registered addresses and corresponding companies
    • icon of address East Dewar House, 61 Bridge Street, Dollar, Clackmannan, FK14 7DG

      IIF 10
  • Thomson, Andrew Michael Macgregor
    British

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Lomond Court, Castle Business Park, Stirling, FK9 4TU

      IIF 11
    • icon of address 1 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

      IIF 12
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU

      IIF 13
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, Stirlingshire, FK9 4TU

      IIF 14
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 15 IIF 16
  • Thomson, Andrew Michael Macgregor
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Dollar, Clackmannanshire, FK14 7DQ

      IIF 17 IIF 18
    • icon of address 1 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

      IIF 19
  • Thomson, Andrew Michael Macgregor
    British commercial director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 20
  • Thomson, Andrew Michael Macgregor
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 21 IIF 22
  • Thomson, Andrew Michael Macgregor
    British lawyer born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 23 IIF 24
  • Thomson, Andrew Michael Macgregor
    British solicitor born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Belford Road, Edinburgh, EH4 3BL

      IIF 25
    • icon of address C/o Mlm Solutions, 4/2 West Regent Street, Glasgow, Scotland, G2 2QB

      IIF 26
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 27
  • Mr Andrew Michael Macgregor Thomson
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mlm Solutions, 4/2 West Regent Street, Glasgow, Scotland, G2 2QB

      IIF 28
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 29 IIF 30 IIF 31
  • Andrew Michael Macgregor Thomson
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    811,123 GBP2024-06-30
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 6 - Secretary → ME
  • 4
    BRUCE HOLDINGS SCOTLAND LIMITED - 2009-09-11
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    279,445 GBP2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,420 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 8 - Secretary → ME
  • 6
    BRUCE PUBS LIMITED - 2018-02-26
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    188,634 GBP2024-06-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 16 - Secretary → ME
  • 7
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,022,870 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address Forsyth House, Lomond Court, Castle Business Park, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address C/o Mlm Solutions, 4/2 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,807,435 GBP2017-11-30
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    133,090 GBP2021-10-31
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-08-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    TOBSON LIMITED - 2009-03-30
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    188,011 GBP2024-10-31
    Officer
    icon of calendar 2009-02-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-02-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,023 GBP2024-10-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    111,636 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,963 GBP2024-10-31
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2010-11-17
    IIF 13 - Secretary → ME
  • 2
    icon of address 2 Belford Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2016-10-07
    IIF 25 - Director → ME
  • 3
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,022,870 GBP2024-06-30
    Officer
    icon of calendar 1999-06-29 ~ 1999-08-01
    IIF 12 - Secretary → ME
  • 4
    KERR 99 LIMITED - 2000-05-08
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2002-07-23
    IIF 19 - Director → ME
  • 5
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711,264 GBP2023-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2017-06-23
    IIF 1 - Secretary → ME
  • 6
    icon of address 10 Albert Place, Stirling, Stirlingshire
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,728,961 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ 2009-03-31
    IIF 10 - LLP Designated Member → ME
  • 7
    KERR STIRLING LIMITED - 2011-07-29
    DEANMANSE LIMITED - 2006-01-25
    icon of address 10 Albert Place, Stirling, Stirlingshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-03-31
    IIF 18 - Director → ME
    icon of calendar 2005-09-10 ~ 2006-08-24
    IIF 17 - Director → ME
  • 8
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,753 GBP2023-11-30
    Officer
    icon of calendar 2009-12-01 ~ 2023-05-11
    IIF 9 - Secretary → ME
  • 9
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2008-08-27 ~ 2009-11-16
    IIF 2 - 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.