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 Gillian Whannel

    Related profiles found in government register
  • Mrs Gillian Whannel
    British born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Hopetoun Street, Bathgate, West Lothian, EH48 4EU, Scotland

      IIF 1
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 2
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 3
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, Scotland

      IIF 4
  • Whannel, Gillian Leslie
    British company director born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forfar House, Ballencrieff Toll, Bathgate, West Lothian, EH48 4LD

      IIF 5
  • Whannel, Gillian Leslie
    British operations manager born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Whannel, Gillian
    British director born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Hopetoun Street, Bathgate, West Lothian, EH48 4EU, Scotland

      IIF 9
    • icon of address Centrex House, 1 Simpson Parkway, Kirkton, Campus, Livingston, West Lothian, EH54 7BH

      IIF 10
    • icon of address Unit 1, Citygate Court, Carnegie Campus, Dunfermline, Fife, KY11 8DD, United Kingdom

      IIF 11
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 12
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, Scotland

      IIF 13
  • Whannel, Gillian
    British media print & publishing professional born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 14
  • Whannel, Gillian Leslie
    British secretary

    Registered addresses and corresponding companies
    • icon of address Forfar House, Ballencrieff Toll, Bathgate, West Lothian, EH48 4LD

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    CENTREX TRAINING LIMITED - 2006-11-14
    TM 1236 LIMITED - 2005-03-04
    icon of address Centrex House, 1 Simpson Parkway, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address French Duncan Llp, 133, Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 4
    EWART PARK LIMITED - 2019-03-19
    icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,677 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TM 1159 LIMITED - 2000-07-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2017-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    HOMES 4 U (SCOTLAND) LIMITED - 2019-03-15
    ROMANO 434 LTD - 2019-02-27
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,644 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SANTA ANNA DEVELOPMENTS LIMITED - 2005-09-08
    SANTA ANA DEVELOPMENTS LIMITED - 1994-06-16
    TRUESURE LIMITED - 1994-06-03
    icon of address Centrex House, 1 Simpson Parkway, Kirkton, Campus, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address French Duncan Llp, 133, Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2004-12-08
    IIF 15 - Secretary → ME
  • 2
    TM 1159 LIMITED - 2000-07-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-11-12
    IIF 16 - Secretary → ME
  • 3
    CENTREX I. T. LIMITED - 2008-11-03
    icon of address Cairnfield 14 School Road, Balmullo, St. Andrews, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,168 GBP2024-07-31
    Officer
    icon of calendar 2007-06-26 ~ 2008-10-14
    IIF 6 - 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.