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

Mr David Douglas Ernest Kenwright

    Related profiles found in government register
  • Mr David Douglas Ernest Kenwright
    British born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, United Kingdom

      IIF 1
    • Cunnoqugie House, Ladybank, Cupar, KY15 7RU, Scotland

      IIF 2 IIF 3 IIF 4
    • Cunnoquhie House, Ladybank, Cupar, Fife, KY15 7RU, Scotland

      IIF 5
  • Kenwright, David Douglas Ernest
    British born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire, AB11 6EL

      IIF 6
    • Cunnoqugie House, Ladybank, Cupar, KY15 7RU, Scotland

      IIF 7 IIF 8 IIF 9
    • Cunnoquhie House, Ladybank, Cupar, Fife, KY15 7RU, Scotland

      IIF 10
    • Princhetts, The Street, Chelsworth, Ipswich, Suffolk, IP7 7HU, England

      IIF 11
  • Kenwright, David Douglas Ernest
    British director born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greystone Farm, Alford, Aberdeenshire, AB33 8ND, United Kingdom

      IIF 12
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, United Kingdom

      IIF 13
    • Cunnoqugie House, Ladybank, Cupar, KY15 7RU, Scotland

      IIF 14
  • Kenwright, David Douglas Ernest
    British managing director born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland

      IIF 15
  • Kenwright, David Douglas Ernest
    British operations manager born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland

      IIF 16
  • Kenwright, David Douglas Ernest
    British ship manager born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland

      IIF 17
  • Kenwright, David Douglas Ernest
    British

    Registered addresses and corresponding companies
    • Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire, AB11 6EL

      IIF 18
  • Kenwright, David Douglas Ernest
    British company director

    Registered addresses and corresponding companies
    • Cunnoqugie House, Ladybank, Cupar, KY15 7RU, Scotland

      IIF 19
  • Kenwright, David Douglas Ernest
    British managing director

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, Scotland

      IIF 20
  • Kenwright, David Douglas Ernest

    Registered addresses and corresponding companies
    • Greystone Farm, Greystone Road, Alford, Aberdeenshire, AB33 8ND, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    56-58 Bon Accord Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    David D E Kenwright, Ardene House, 56 Bon Accord Street, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    2008-09-18 ~ now
    IIF 6 - Director → ME
    2008-09-18 ~ now
    IIF 18 - Secretary → ME
  • 3
    Nags Head Farm, Hoff, Appleby-in-westmorland, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    -195,021 GBP2024-03-31
    Officer
    2007-12-01 ~ now
    IIF 9 - Director → ME
    2007-12-01 ~ now
    IIF 19 - Secretary → ME
  • 4
    Ardene House, 56, Bon Accord Street, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    952,371 GBP2024-03-31
    Officer
    2012-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Cunnoquhie House, Ladybank, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 12 - Director → ME
    2013-02-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Princhetts The Street, Chelsworth, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    761,438 GBP2024-02-29
    Officer
    2010-06-18 ~ now
    IIF 11 - Director → ME
  • 8
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 13 - Director → ME
    2013-02-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    LEDGE 1059 LIMITED - 2008-12-11
    Ardene House, 56-58 Bon Accord Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    605,145 GBP2024-11-30
    Officer
    2008-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    STANDBY SHIP OPERATORS ASSOCIATION LIMITED(THE) - 2000-03-29
    STANDBY SHIP OWNERS ASSOCIATION LIMITED (THE) - 1980-12-31
    Lyndum House 12-14 High Street, Petersfield, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    13,008 GBP2025-03-31
    Officer
    2007-11-01 ~ 2023-10-11
    IIF 15 - Director → ME
    1993-03-23 ~ 2003-09-05
    IIF 16 - Director → ME
    2007-11-01 ~ 2023-10-11
    IIF 20 - Secretary → ME
  • 2
    GULFMARK UK LTD - 2019-05-02
    GULF OFFSHORE N.S. LIMITED - 2014-06-10
    C/o Hunters Law Llp 9 New Square, Lincoln's Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    15,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-02-27 ~ 2007-10-30
    IIF 17 - 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.