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

Marr, Anne

    Related profiles found in government register
  • Marr, Anne
    Scottish company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 1
  • Marr, Anne
    Scottish director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 2
    • 79-85, Rosebank Street, Dundee, Scotland

      IIF 3
  • Marr, Anne
    British business executive born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 4
  • Marr, Anne
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 5
    • Deanscourt, 42 Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 6 IIF 7 IIF 8
    • Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City, DD3 7DH

      IIF 11
  • Marr, Anne
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Anne
    British housewife born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Deanscourt, 42 Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 17 IIF 18
  • Marr, Anne
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 19 IIF 20
  • Marr, Anne
    British director born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland

      IIF 21
  • Mrs Anne Marr
    Scottish born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 22 IIF 23
    • 79-85, Rosebank Street, Dundee, Scotland

      IIF 24
  • Marr, Anne
    British director born in August 1953

    Registered addresses and corresponding companies
    • 1a Sotovento 7 Benito, Feijoo Costa Del Blanes, Calvia, Majorca

      IIF 25
    • 3a Westgrove Avenue, Dundee, Tayside, DD2 1LN, Scotland

      IIF 26
  • Mrs Anne Marr
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 27
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 28
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 29
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, Angus, DD3 6PG

      IIF 30
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 31
    • Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City, DD3 7DH

      IIF 32
  • Mrs Anne Marr
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Castle Brae, Dunfermline, Fife, KY11 8QF

      IIF 33
  • Marr, Anne
    British finance assistant

    Registered addresses and corresponding companies
    • 3 Dovecot Place, Dunfermline, Fife, KY11 8SZ

      IIF 34
  • Cooke, Ann Margaret
    British finance assistant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 76, Christchurch Road, Coventry, CV6 1JW, England

      IIF 35
  • Mrs Ann Margaret Cooke
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 76, Christchurch Road, Coventry, CV6 1JW, England

      IIF 36
  • Oliver-lawrence, Anna Kihesha Marie
    British finance assistant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kilsby Road, Clifton, Nottingham, Nottinghamshire, NG11 8JF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2022-08-29 ~ now
    IIF 5 - director → ME
  • 3
    Riverview Business Centre, 40 North Ellen Street, Dundee, Dundee City
    Corporate (1 parent)
    Officer
    2021-11-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    76 Christchurch Road, Coventry, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Officer
    2016-08-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    26 Forebank Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2007-06-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    VIBES INSPIRATION LTD - 2015-02-05
    86 Whitworth Road, London, England
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    262 GBP2016-01-31
    Officer
    2017-06-27 ~ dissolved
    IIF 37 - director → ME
  • 7
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    1 George Square, Castle Brae, Dunfermline, Fife
    Corporate (7 parents)
    Profit/Loss (Company account)
    -100,411 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-11-26 ~ now
    IIF 21 - director → ME
Ceased 17
  • 1
    ELECTRONIC SECURITY PROVIDERS LIMITED - 2000-08-04
    HMS (307) LIMITED - 1999-04-22
    3 Dovecot Place, Dunfermline, Fife
    Dissolved corporate (5 parents)
    Officer
    2005-02-22 ~ 2014-09-01
    IIF 34 - secretary → ME
  • 2
    26 Forebank Road, Dundee, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-05 ~ 2020-10-05
    IIF 3 - director → ME
    Person with significant control
    2017-12-05 ~ 2017-12-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2004-11-05 ~ 2017-05-12
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2022-12-31
    Officer
    2002-06-07 ~ 2020-07-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DUNDEE PRIVATE HIRE LTD - 2011-06-01
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ 2008-04-08
    IIF 9 - director → ME
  • 6
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Corporate (4 parents)
    Equity (Company account)
    4,209,057 GBP2024-03-31
    Officer
    2013-01-28 ~ 2017-03-06
    IIF 19 - director → ME
    1993-03-09 ~ 1995-06-27
    IIF 26 - director → ME
  • 7
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2013-01-28 ~ 2019-10-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Corporate (2 parents)
    Officer
    2005-03-17 ~ 2007-02-19
    IIF 8 - director → ME
    1998-02-02 ~ 2003-04-30
    IIF 25 - director → ME
  • 9
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ 2004-11-25
    IIF 18 - director → ME
  • 10
    26 Forebank Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2008-04-18 ~ 2008-04-18
    IIF 16 - director → ME
    2003-04-30 ~ 2003-07-02
    IIF 10 - director → ME
    Person with significant control
    2017-04-22 ~ 2017-12-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2007-03-15 ~ 2009-10-28
    IIF 15 - director → ME
  • 12
    Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    622,709 GBP2023-12-31
    Officer
    2017-05-24 ~ 2019-10-01
    IIF 2 - director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    1 George Square, Castle Brae, Dunfermline, Fife
    Corporate (7 parents)
    Profit/Loss (Company account)
    -100,411 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    59a Dock Street, Dundee, Tayside
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ 2010-10-01
    IIF 17 - director → ME
  • 15
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,229 GBP2023-08-31
    Officer
    2011-05-31 ~ 2012-12-04
    IIF 4 - director → ME
  • 16
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-10-01
    IIF 13 - director → ME
  • 17
    37 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2005-06-27 ~ 2009-10-01
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.