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

Gillies, Crawford Scott

    Related profiles found in government register
  • Gillies, Crawford Scott
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 1
  • Gillies, Crawford Scott
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 George Street, Edinburgh, EH2 3ES

      IIF 2
  • Gillies, Crawford Scott
    British management consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

      IIF 3
    • icon of address Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom

      IIF 4
  • Gillies, Crawford Scott
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnaird House, Dunkeld, Perthshire, PH8 0LB

      IIF 5
  • Gillies, Crawford Scott
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 6 IIF 7
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 8
    • icon of address Pitlochry Festival Theatre, Port-na-craig, Pitlochry, PH16 5DR, Scotland

      IIF 9 IIF 10
  • Gillies, Crawford Scott
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 11 IIF 12
    • icon of address Control Risks Group, Cottons Centre, Cottons Lane, London, SE1 2QG

      IIF 13
  • Gillies, Crawford Scott
    British non-executive director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 14 IIF 15
  • Gillies, Crawford Scott
    British accountant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Heriot Row, Edinburgh, Midlothian, EH3 6HP

      IIF 16
  • Gillies, Crawford Scott
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Heriot Row, Edinburgh, Midlothian, EH3 6HP

      IIF 17
  • Gillies, Crawford Scott
    British management consultant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Heriot Row, Edinburgh, Midlothian, EH3 6HP

      IIF 18 IIF 19
    • icon of address 19 Roedean Crescent, Roehampton, London, SW15 5JX

      IIF 20
  • Mr Crawford Scott Gillies
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnaird House, Dunkeld, Perthshire, PH8 0LB

      IIF 21
    • icon of address Kinnaird House, Kinnaird Estate, Dunkeld, Perthshire, PH8 0LB, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Crawford Gillies, Kinnaird House, Kinnaird Estate, Dunkeld, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    982 GBP2016-03-31
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    KINNAIRD ESTATES LLP - 2016-04-01
    icon of address Kinnaird House, Dunkeld, Perthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    PITLOCHRY FESTIVAL SOCIETY LIMITED - 2004-08-25
    icon of address Pitlochry Festival Theatre, Port-na-craig, Pitlochry, Perthshire, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 10 - Director → ME
  • 4
    PITLOCHRY THEATRE CATERING COMPANY LIMITED - 2013-10-16
    PITLOCHRY THEATRE COMPANY LIMITED - 1997-01-17
    icon of address Pitlochry Festival Theatre, Port-na-craig, Pitlochry, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 9 - Director → ME
Ceased 16
  • 1
    2 CARE
    - now
    S.O.S.SOCIETY(THE) - 1990-03-05
    icon of address 80 Holloway Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1999-05-31
    IIF 20 - Director → ME
  • 2
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1992-07-01 ~ 1993-05-24
    IIF 18 - Director → ME
  • 3
    ABRDN PLC - 2025-03-12
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    STANDARD LIFE PLC - 2017-08-14
    SLGC LIMITED - 2006-05-26
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    icon of calendar ~ 2016-05-17
    IIF 3 - Director → ME
  • 4
    STANDARD LIFE FOUNDATION - 2021-11-26
    STANDARD LIFE CHARITABLE TRUST - 2016-05-17
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2016-05-17
    IIF 4 - Director → ME
  • 5
    BAIN ADVISERS LIMITED - 2006-12-06
    FCB 1205 LIMITED - 1997-02-27
    icon of address 40 Strand, London
    Active Corporate (3 parents)
    Equity (Company account)
    538,000 GBP2023-12-31
    Officer
    icon of calendar 1997-02-10 ~ 2006-11-07
    IIF 19 - Director → ME
  • 6
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 110 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-01
    IIF 11 - Director → ME
  • 7
    BARCLAYS UK AND EUROPE PLC - 2017-06-15
    icon of address 1 Churchill Place, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-05-31
    IIF 8 - Director → ME
  • 8
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-31
    IIF 12 - Director → ME
  • 9
    CONTROL RISKS GROUP LIMITED - 1999-10-01
    SIGNALROSE LIMITED - 1982-03-19
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2017-03-31
    IIF 13 - Director → ME
  • 10
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-03-31
    IIF 15 - Director → ME
  • 11
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ 2016-11-11
    IIF 14 - Director → ME
  • 12
    SSE PLC
    - now
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2020-09-30
    IIF 1 - Director → ME
  • 13
    1887 PLC. - 2000-02-23
    EDRINGTON GRANT PLC - 1999-09-08
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ 2025-04-01
    IIF 7 - Director → ME
  • 14
    EDRINGTON HOLDINGS LIMITED - 1998-03-16
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (11 parents, 12 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2025-04-01
    IIF 6 - Director → ME
  • 15
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2009-02-13
    IIF 17 - Director → ME
  • 16
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2011-03-21
    IIF 16 - 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.