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

Balfour, Hew Edward Ogilvy

    Related profiles found in government register
  • Balfour, Hew Edward Ogilvy
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, Clackmannanshire, FK14 7NT

      IIF 1
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balfour, Hew Edward Ogilvy
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Swanwick Court, Alfreton, Derbyshire, DE55 7AS

      IIF 30
    • icon of address The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, Clackmannanshire, FK14 7NT

      IIF 31 IIF 32
  • Balfour, Hew Edward Ogilvy
    British businessman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 33
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Upper Keith, Humbie, Humbie, East Lothian, EH36 5PJ, Scotland

      IIF 34
  • Balfour, Hew Edward Ogilvy
    British co director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 35
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Cockburn Street, Edinburgh, EH1 1QB, United Kingdom

      IIF 36
    • icon of address N/a, Upper Keith, Humbie, East Lothian, EH36 5PJ, Scotland

      IIF 37
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 38
    • icon of address 28, Sutton Park Avenue, Earley, Reading, Berkshire, RG6 1AZ, England

      IIF 39
    • icon of address Carpenters Workshop, Units 2a & 2b Sawmills, Swane Lane, Combe, Witney, Oxfordshire, OX29 8ET, United Kingdom

      IIF 40
  • Balfour, Hew Edward Ogilvy
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 41
  • Balfour, Hew Edward Ogilvy
    British none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 42
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Registered addresses and corresponding companies
    • icon of address Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 43 IIF 44
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 45
  • Balfour, Hew Edward Ogilvy
    British company director/non executive director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 46
  • Balfour, Hew Edward Ogilvy
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 47
  • Mr Hew Edward Ogilvy Balfour
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 48 IIF 49
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Carpenters Workshop Units 2a & 2b Sawmills, Swane Lane, Combe, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,979 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    CAPITAL DOCUMENT SOLUTIONS LIMITED - 2024-01-22
    CAPITAL COPIERS (EDINBURGH) LIMITED - 2012-03-14
    icon of address 101 Mcdonald Road, Edinburgh
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1989-12-01 ~ 1994-02-16
    IIF 46 - Director → ME
  • 2
    SHOWCARD PRINT LIMITED - 2011-09-29
    DMWSL 598 LIMITED - 2008-08-11
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2010-03-31
    IIF 12 - Director → ME
  • 3
    icon of address Clean Air Limited Mill Street, Farnworth, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2010-03-31
    IIF 26 - Director → ME
  • 4
    PACIFIC SHELF 102 LIMITED - 1987-06-23
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 13 - Director → ME
  • 5
    PACIFIC SHELF (THIRTY-EIGHT) LIMITED - 1986-12-31
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 18 - Director → ME
  • 6
    A H MCINTOSH & COMPANY LIMITED - 1991-01-17
    DIOMEDE LIMITED - 1985-02-27
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2010-03-31
    IIF 22 - Director → ME
  • 7
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,748,468 GBP2023-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2020-11-30
    IIF 35 - Director → ME
  • 8
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    248,200 GBP2023-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2020-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-03-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 6 - Director → ME
  • 10
    GULFPORT TRADING LIMITED - 1995-03-29
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2010-03-31
    IIF 2 - Director → ME
  • 11
    STORE DESIGN CONTRACTS (SOUTHERN) LIMIT - 1987-03-24
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 20 - Director → ME
  • 12
    PACIFIC SHELF 107 LIMITED - 1987-07-22
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 17 - Director → ME
  • 13
    THE MILLER GROUP LIMITED - 2016-06-23
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2004-06-30
    IIF 45 - Director → ME
  • 14
    SHADOWCALL LIMITED - 1991-09-04
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2010-03-31
    IIF 10 - Director → ME
  • 15
    JOSEPH & WILLIAM HENDERSON (1984) LIMITED - 1989-11-14
    BONEER LIMITED - 1984-12-27
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 14 - Director → ME
  • 16
    icon of address Central Square, 29 Wellington Street, Leeds
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 28 - Director → ME
  • 17
    HAVELOCK TECHNICAL SERVICES LIMITED - 1993-03-19
    EDINBURGH SHOPFITTERS LIMITED - 1989-11-14
    EDINBURGH SHOPFITTING COMPANY LIMITED - 1988-01-25
    PACIFIC SHELF 140 LIMITED - 1987-12-29
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 32 - Director → ME
  • 18
    EUROWALL LIMITED - 1989-11-14
    PACIFIC SHELF 106 LIMITED - 1987-07-22
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 21 - Director → ME
  • 19
    CHURCH & COMPANY (FITTINGS) 1988 LIMITED - 1989-11-16
    LAVISHPROMPT LIMITED - 1988-12-29
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 15 - Director → ME
  • 20
    THE WHOLESALE COMPANY LIMITED - 1991-02-15
    PACIFIC SHELF 142 LIMITED - 1988-02-24
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 5 - Director → ME
  • 21
    HAVELOCK DISPLAY LIMITED - 1990-10-31
    SOUTH EAST ORIEL DISPLAY LIMITED - 1989-11-14
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 3 - Director → ME
  • 22
    THE GLASS COMPANY LIMITED - 1997-10-16
    PACIFIC SHELF (NINETY-EIGHT) LIMITED - 1987-07-14
    icon of address Mossway, Hillend Industrial Estate, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 19 - Director → ME
  • 23
    MCINTOSH 88 LIMITED - 2018-07-13
    B.M.O. LIMITED - 1988-10-25
    OVAL (329) LIMITED - 1988-07-20
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2010-03-31
    IIF 43 - Director → ME
  • 24
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2010-03-31
    IIF 29 - Director → ME
  • 25
    SPECIALIST LIGHTING COMPANY LIMITED (THE) - 1986-10-14
    LIGHTING COMPANY LIMITED (THE) - 1986-09-24
    PACIFIC SHELF (FORTY-EIGHT) LIMITED - 1986-09-02
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 1989-12-20
    IIF 44 - Director → ME
    icon of calendar ~ 2010-03-31
    IIF 4 - Director → ME
  • 26
    PACIFIC SHELF 143 LIMITED - 1988-02-09
    icon of address Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 1 - Director → ME
    icon of calendar 1990-02-01 ~ 1990-09-13
    IIF 47 - Secretary → ME
  • 27
    SPECIAL ACOUSTIC SERVICES GROUP HOLDINGS LIMITED - 1988-09-09
    icon of address 28 Sutton Park Avenue, Earley, Reading, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2021-02-16
    IIF 39 - Director → ME
  • 28
    SCOTTISH TANNING INDUSTRIES LIMITED - 2005-07-01
    icon of address Locher House, Kilbarchan Road, Bridge Of Weir, Renfrewshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2010-12-31
    IIF 34 - Director → ME
  • 29
    PACIFIC SHELF (FIFTY-TWO) LIMITED - 1986-09-18
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 23 - Director → ME
  • 30
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2010-03-31
    IIF 8 - Director → ME
  • 31
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2010-03-31
    IIF 27 - Director → ME
  • 32
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2010-03-31
    IIF 25 - Director → ME
  • 33
    STAGE SYSTEMS LIMITED - 2007-12-14
    NO. 623 LEICESTER LIMITED - 2007-02-02
    icon of address I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2010-03-31
    IIF 30 - Director → ME
  • 34
    ANTHONY HILL DESIGNS LIMITED - 2007-12-14
    BRAINPOWER INDUSTRIAL DESIGN LIMITED - 1979-12-31
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2010-03-31
    IIF 31 - Director → ME
  • 35
    STORE DESIGN CONTRACTS(RENTALS)LIMITED - 1989-11-14
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 7 - Director → ME
  • 36
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-01 ~ 2010-03-31
    IIF 9 - Director → ME
  • 37
    SYSTEM BOUN MULDER (U.K.) LTD - 1986-05-12
    SHIFTMEAD LIMITED - 1986-04-14
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-15 ~ 2010-03-31
    IIF 16 - Director → ME
  • 38
    PASTONPLACE LIMITED - 1985-06-20
    icon of address Middle Mill, Cam, Dursley, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,000 GBP2021-12-30
    Officer
    icon of calendar 2004-06-29 ~ 2010-03-31
    IIF 24 - Director → ME
  • 39
    THE EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED - 2010-01-06
    THE EDINBURGH MILITARY TATTOO LIMITED - 1991-05-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-17 ~ 2016-07-06
    IIF 37 - Director → ME
  • 40
    THE EDINBURGH MILITARY TATTOO LIMITED - 2010-01-06
    NOBLEGREAT LIMITED - 1991-05-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2016-07-06
    IIF 36 - Director → ME
  • 41
    DASHACTION LIMITED - 1986-10-14
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2010-03-31
    IIF 11 - 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.