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

Mrs Leanne Carling

    Related profiles found in government register
  • Mrs Leanne Carling
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Leanne Car Carling
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 9
  • Mrs Leanne Carling
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Dundee, DD51HB, United Kingdom

      IIF 10
  • Carling, Leanne Car
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165 Brook Street, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 11
  • Carling, Leanne Car
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB, Scotland

      IIF 12
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 13 IIF 14
  • Carling, Leanne
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Carling, Leanne
    British consultant born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 21
  • Carling, Leanne
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Carling, Leanne
    British manager born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Braeside, Kirkton Of Auchterhouse, Dundee, Angus, DD3 0QQ, Scotland

      IIF 32
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
  • Carling, Leanne
    British none born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Braeside, Auchterhouse, Dundee, DD3 0QQ, United Kingdom

      IIF 34
  • Carling, Leanne
    British stock manager born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Braeside, Auchterhouse, Dundee, Tayside, DD3 0QQ, Scotland

      IIF 35
  • Mrs Leanne Carling
    British born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Affinity Business Centre, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 36
  • Carling, Leanne
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Dundee, DD5 1HB, Scotland

      IIF 37
    • icon of address 52a, Church Street, Dundee, DD51HB, United Kingdom

      IIF 38
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 39
  • Carling, Leanne
    British

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, DD51HB, Scotland

      IIF 40
    • icon of address 14, Braeside, Auchterhouse, Dundee, Tayside, DD3 0QQ, Scotland

      IIF 41
  • Carling, Leanne

    Registered addresses and corresponding companies
    • icon of address 14, Braeside, Auchterhouse, Dundee, DD3 0QQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    412,083 GBP2024-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 52a Church Street, Broughty Ferry, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-05-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    CARLING & CO LTD - 2016-04-19
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 33 - Director → ME
  • 5
    INFINITAS (UK) LTD - 2021-12-31
    GOLDEN ZONE LEISURE LTD - 2014-08-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,916,802 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOHN STREET (SCOTLAND) LTD - 2021-12-31
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    539,446 GBP2024-04-30
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 29 - Director → ME
  • 7
    GOLDEN ZONE INVESTMENTS LTD - 2018-02-27
    FTP ( ANGUS ) LTD - 2021-12-31
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    97,598 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 25 - Director → ME
  • 8
    KC KANGAROOS LTD - 2013-06-13
    FAST TRACK EUROPE LTD - 2021-12-31
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    256,402 GBP2024-11-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 12 Hope Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 24 - Director → ME
  • 11
    BREWIT BIG STYLE LTD - 2022-09-07
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    SECOND CHANCE HOUSING ASSOCIATES LTD - 2025-02-28
    SCOTTSDALE MORTGAGE CORPORATION LTD - 2014-12-03
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    309,561 GBP2024-06-30
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    PRS GROUP LTD - 2022-12-28
    UNITED CAPITAL INVESTMENTS LTD - 2023-06-15
    icon of address 37th Floor 1 Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,092 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -55,300 GBP2024-08-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    CATALUS ENERGY GROUP LIMITED - 2019-12-02
    icon of address C/o United Capital Investments Limited 37th Floor, 1 Canada Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,443 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 18 - Director → ME
  • 18
    PROPERTY SUPERSTAR LIMITED - 2019-12-02
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,703,914 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -88,122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    QUECHUA 2019 LTD - 2021-03-02
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    541,106 GBP2023-03-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-04-25
    IIF 31 - Director → ME
    icon of calendar 2020-03-06 ~ 2021-06-29
    IIF 19 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,369 GBP2021-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2021-12-31
    IIF 32 - Director → ME
  • 3
    UNITED CAPITAL INVESTMENTS LTD - 2020-01-07
    FAST TRACK PROPERTY INVESTMENTS LTD - 2017-12-27
    BRAESIDE2020 LTD - 2022-12-28
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -52,398 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2022-10-24
    IIF 39 - Director → ME
  • 4
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2019-10-01
    IIF 13 - Director → ME
  • 5
    icon of address Faraday Business Centre, Faraday Street, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ 2011-08-01
    IIF 35 - Director → ME
    icon of calendar 2009-01-05 ~ 2011-08-01
    IIF 41 - Secretary → ME
  • 6
    MCGILL (HOLDINGS) LTD - 2020-01-07
    INFINITAS 8 LTD - 2019-04-18
    UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,373,963 GBP2022-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2022-12-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-01-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARLING PROPERTY MANAGEMENT LTD - 2015-12-21
    CARLING PROPERTY GROUP LTD - 2021-03-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    260,688 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2024-10-01
    IIF 28 - Director → ME
  • 8
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -55,300 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-24
    IIF 37 - Director → ME
  • 9
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2014-07-04
    IIF 34 - Director → ME
    icon of calendar 2010-08-01 ~ 2014-01-08
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.