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

Banks, Anthony Roiall

    Related profiles found in government register
  • Banks, Anthony Roiall
    British

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 1
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 2
  • Banks, Anthony Roiall
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 3
  • Banks, Anthony Roiall

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 4
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 5
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 6
  • Banks, Anthony Roiall
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14, City Quay, Dundee, DD1 3JA, Scotland

      IIF 7
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 8
    • Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 9
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 10 IIF 11 IIF 12
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 16
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 17
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 18
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 19
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 20
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 21
  • Banks, Anthony Roiall
    British care home director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 22
  • Banks, Anthony Roiall
    British care home group owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Eastbourne House, Little Causeway, Forfar, Angus, DD8 2AD, Scotland

      IIF 23
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 24
  • Banks, Anthony Roiall
    British director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH

      IIF 25
    • Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 26
    • Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 27
    • Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 28
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 29 IIF 30 IIF 31
  • Banks, Anthony Roiall
    British nursing home proprietor born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 33
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 34 IIF 35
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 36
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 37
  • Mr Anthony Roiall Banks
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 38
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 39
    • Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 40
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 41 IIF 42 IIF 43
    • 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 46
    • C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 47
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 48
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 49 IIF 50 IIF 51
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 59
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 60
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 61
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    ARB PROPERTIES SCOTLAND LLP - 2017-02-28
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    NECHAKO LIMITED - 2013-06-25
    14 City Quay, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    117,839 GBP2024-09-30
    Officer
    2010-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    2011-03-11 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
  • 5
    Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-09-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,076 GBP2024-07-31
    Officer
    2022-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-07-06 ~ now
    IIF 14 - Director → ME
  • 9
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,334 GBP2024-09-30
    Officer
    2023-07-07 ~ now
    IIF 10 - Director → ME
  • 10
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED - 2006-06-01
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-09-30
    Officer
    2006-04-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    PEAKAPEX LIMITED - 1999-02-09
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 29 - Director → ME
    2010-10-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    East Churchlands Wallace Street, Ardler, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2017-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 13
    Unit 5 Station Place, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    2003-10-21 ~ now
    IIF 17 - Director → ME
    2003-10-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2019-09-30
    Officer
    2007-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    ARB (SCOTLAND) HOLDINGS LIMITED - 2025-06-17
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -304,494 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    ARB PROPERTIES (SCOTLAND) LTD - 2025-07-10
    ACORNWEST LIMITED - 2017-02-28
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,343,549 GBP2024-09-30
    Officer
    2017-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    ARB (SCOTLAND) INVESTMENTS LIMITED - 2025-07-10
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,006,616 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    ARB AVIATION LIMITED - 2024-09-11
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,485,688 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    96 Market Street, St. Andrews, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    RIGPAY LIMITED - 1989-12-21
    Dundee Airport, Riverside Drive, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 23
    C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    2021-12-14 ~ now
    IIF 16 - Director → ME
  • 24
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Mercury Way, Riverside Drive, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 9 - Director → ME
  • 26
    Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,483 GBP2018-09-30
    Officer
    2004-05-19 ~ dissolved
    IIF 33 - Director → ME
    2004-05-19 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TONGUE & PEAT LIMITED - 2017-01-06
    Unit 5 Block D, Kelburn Business Park, Port Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    193,725 GBP2024-12-31
    Officer
    2023-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    GLENCARE (SCOTLAND) LIMITED - 2011-07-08
    MARCMAT LIMITED - 1986-02-13
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    27,000 GBP2024-09-30
    Officer
    2002-03-12 ~ 2023-03-09
    IIF 22 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-07-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 2
    OZSURF LIMITED - 1997-04-03
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2024-09-30
    Officer
    1996-07-24 ~ 2023-03-09
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    2005-01-14 ~ 2023-03-09
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2017-01-12 ~ 2017-01-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    ABERDEINS LIMITED - 2021-02-11
    THE BETTER LAW GROUP LIMITED - 2020-03-12
    ABERDEINS LIMITED - 2020-02-21
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    2020-06-26 ~ 2021-10-29
    IIF 37 - Director → ME
    2021-10-29 ~ 2022-06-28
    IIF 4 - Secretary → ME
  • 5
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Officer
    2020-08-03 ~ 2023-03-12
    IIF 36 - Director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2010-04-22 ~ 2017-11-15
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.