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

Forbes, Gail

    Related profiles found in government register
  • Forbes, Gail
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omachie Farm, Kingennie, Dundee, DD5 3RE, United Kingdom

      IIF 1
  • Forbes, Gail
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omachie, Kingennie, Dundee, DD5 3RE

      IIF 2
  • Gail Forbes
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, DD8 2HA, Scotland

      IIF 3
  • Forbes, Gail
    British company director born in January 1960

    Resident in Dundee

    Registered addresses and corresponding companies
    • icon of address Omachie Farm, Kingennie, Dundee, DD5 3RE

      IIF 4
  • Forbes, Alistair Graham
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omachie Farmhouse, Drumsturdy Road, Broughty Ferry, United Kingdom

      IIF 5
  • Forbes, Gail
    British

    Registered addresses and corresponding companies
    • icon of address Omachie Farm, Kingennie, Dundee, DD5 3RE

      IIF 6
  • Forbes, Alistair Graham Milne
    British director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Kingennie, Dundee, DD5 3RD

      IIF 7
  • Forbes, Alistair Graham Milne
    British farmer born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omachie Farm, Kingennie, Dundee, DD5 3RE, United Kingdom

      IIF 8 IIF 9
    • icon of address Whitecroft, Kingennie, Broughty Ferry, Dundee, DD5 3RD, United Kingdom

      IIF 10
    • icon of address Whitecroft, Kingennie, Dundee, DD5 3RD

      IIF 11
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 12
    • icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire, AB39 3XA, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Forbes, Alistair Graham Milne
    born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Kingennie, Dundee, DD5 3RD

      IIF 17
  • Gail Forbes
    British born in January 1960

    Resident in Dundee

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, DD8 2HA, Scotland

      IIF 18
  • Forbes, Alistair Graham Milne
    British

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Kingennie, Dundee, DD5 3RD

      IIF 19
  • Forbes, Alistair Graham Milne
    British farmer

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 20
  • Forbes, Alistair Graham
    British director born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Omachie Farm House, Drumsturdy Road, Kingennie, Dundee, DD5 3RE, Scotland

      IIF 21
    • icon of address Omachie Farm, Kingennie, Dundee, DD5 3RE, United Kingdom

      IIF 22
  • Mr Alistair Graham Forbes
    British born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Omachie Farm House, Drumsturdy Road, Kingennie, Dundee, DD5 3RE, Scotland

      IIF 23
  • Mr Alistair Graham Milne Forbes
    British born in August 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westby, 64 West High Street, Forfar, Angus Dd8 1bj

      IIF 24
  • Executors Alistair Graham Milne Forbes
    British born in August 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire, AB39 3XA

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    A G FORBES LTD - 2024-08-30
    icon of address Omachie Farm House Drumsturdy Road, Kingennie, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,190 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Omachie Farm, Kingennie, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,357 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-07-08 ~ now
    IIF 22 - Director → ME
  • 3
    TC NEWCO 1213 LIMITED - 2015-03-31
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,014,004 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    JOINTRUN LIMITED - 1989-11-07
    icon of address Westby, 64 West High Street, Forfar, Angus Dd8 1bj
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,741,488 GBP2015-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address Topgates, 93 Ravelston Dykes, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 8
    icon of address C/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAPLEINCH LIMITED - 1995-03-30
    icon of address Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1995-03-22 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 8
  • 1
    icon of address Omachie Farm, Kingennie, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,357 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ 2025-04-30
    IIF 5 - Director → ME
    icon of calendar 2018-07-13 ~ 2020-11-07
    IIF 9 - Director → ME
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 8 - Director → ME
  • 2
    DUNDEE COLD STORES (HOLDINGS) LIMITED - 2009-01-27
    DMWS 810 LIMITED - 2007-04-11
    icon of address Whittle Place, Gourdie Industrial Estate, Dundee, Angus
    Active Corporate (7 parents)
    Equity (Company account)
    10,888,701 GBP2024-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2020-07-28
    IIF 11 - Director → ME
  • 3
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2020-11-07
    IIF 14 - Director → ME
  • 4
    TC NEWCO 1213 LIMITED - 2015-03-31
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,014,004 GBP2024-06-30
    Officer
    icon of calendar 2013-12-06 ~ 2020-11-07
    IIF 15 - Director → ME
  • 5
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,544,692 GBP2024-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2020-11-07
    IIF 13 - Director → ME
  • 6
    icon of address Broadwood, Drumlithie, Stonehaven, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,115,915 GBP2024-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2020-11-07
    IIF 16 - Director → ME
  • 7
    JOINTRUN LIMITED - 1989-11-07
    icon of address Westby, 64 West High Street, Forfar, Angus Dd8 1bj
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,741,488 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EAST COAST VINERS RENEWABLE LIMITED - 2013-09-03
    icon of address Broadwood, Drumlithie, Stonehaven
    Active Corporate (3 parents)
    Equity (Company account)
    7,916,967 GBP2024-06-30
    Officer
    icon of calendar 2013-08-28 ~ 2020-11-07
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.