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

Gilburt, Jane Mathieson Mackenzie

    Related profiles found in government register
  • Gilburt, Jane Mathieson Mackenzie
    Scottish company director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, EH28 8LZ, Scotland

      IIF 1
    • icon of address The Old Dairy House, Dundas Home Farm, South Queensferry, EH30 9SS, Scotland

      IIF 2
  • Gilburt, Jane Mathieson Mackenzie
    Scottish company secretary/director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Dairy House, Dundas Home Farm, South Queensferry, EH30 9SS, United Kingdom

      IIF 3
  • Gilburt, Jane Mathieson Mackenzie
    Scottish director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Springfield Gardens, Cromwell Road, North Berwick, East Lothian, EH39 4NN, Scotland

      IIF 4
  • Gilburt, Jane Mathieson Mackenzie
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dukes Passage, Brighton, East Sussex, BN1 1BS, England

      IIF 5
  • Mrs Jane Mathieson Mackenzie Gilburt
    Scottish born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, EH28 8LZ, Scotland

      IIF 6
    • icon of address Old Dairy House, Dundas Home Farm, South Queensferry, EH30 9SS, United Kingdom

      IIF 7
    • icon of address Old Dairy House, The Old Dairy House, Dundas Home Farm, South Queensferry, West Lothian, EH30 9SS, United Kingdom

      IIF 8
    • icon of address The Old Dairy House, Dundas Home Farm, South Queensferry, EH30 9SS, Scotland

      IIF 9
  • Gilburt, Jane
    British co-director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, Midlothian, EH28 8LZ, Scotland

      IIF 10
  • Gilburt, Jane
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Claylands Childrens Nursery, Claylands Road, Newbridge, Edinburgh, EH28 8LZ, United Kingdom

      IIF 11
    • icon of address Claylands Farm, Claylands Road, Newbridge, Edinburgh, EH28 8LZ

      IIF 12
  • Gilburt, Jane
    British director and company secretary born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Riccarton Mains Road, Currie, Edinburgh, EH14 5NB, United Kingdom

      IIF 13
  • Elaine Vassie
    British born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Manse Brae, Lochgilphead, Argyll, PA31 8RA

      IIF 14
  • Mrs Jane Gilburt
    British born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Riccarton Mains Road, Currie, Edinburgh, EH14 5NB, United Kingdom

      IIF 15
    • icon of address Claylands Farm, Claylands Road, Newbridge, EH28 8LZ, Scotland

      IIF 16
  • Gilburt, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, Edinburgh, EH28 8LZ

      IIF 17
  • Gilburt, Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, EH28 8LZ, Scotland

      IIF 18
  • Gilburt, Jane

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, Midlothian, EH28 8LZ, Scotland

      IIF 19
  • Vassie, Elaine
    British director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Manse Brae, Lochgilphead, Argyll, PA31 8RA, United Kingdom

      IIF 20
  • Vassie, Elaine
    British headmistress retired born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Edinburgh, Mid Lothian, EH28 8LZ

      IIF 21
  • Vassie, Elaine
    British retired born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claylands Farm, Claylands Road, Newbridge, Edinburgh, EH28 8LZ

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Claylands Farm, Claylands Road, Newbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,616 GBP2023-02-28
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Riccarton Mains Road, Currie, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Old Dairy House, Dundas Home Farm, South Queensferry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Claylands Farm, Claylands Road, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address The Old Dairy House, Dundas Home Farm, South Queensferry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 11 Springfield Gardens, Cromwell Road, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Old Dairy House The Old Dairy House, Dundas Home Farm, South Queensferry, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2023-01-31
    IIF 5 - Director → ME
  • 2
    icon of address Claylands Farm, Claylands Road, Newbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,616 GBP2023-02-28
    Officer
    icon of calendar 2011-03-01 ~ 2012-08-21
    IIF 22 - Director → ME
    icon of calendar 2002-09-09 ~ 2024-07-17
    IIF 11 - Director → ME
    icon of calendar 2002-09-09 ~ 2024-07-17
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-07-17
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MAPLEFOLD LIMITED - 1992-06-04
    MID-ARGYLL FRIENDS OF ARMS LIMITED - 2008-07-04
    icon of address Amicable House, 252 Union Street, Aberdeen
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2020-05-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-17
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address Old Dairy House The Old Dairy House, Dundas Home Farm, South Queensferry, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2013-06-01
    IIF 21 - 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.