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

Drummond, Andrew Page

    Related profiles found in government register
  • Drummond, Andrew Page
    British

    Registered addresses and corresponding companies
  • Drummond, Andrew Page
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 15, Carbet Castle, 3 Camphill Road, Broughty Ferry, Dundee, DD5 2JZ

      IIF 12
  • Drummond, Andrew Page
    British solicitor born in December 1960

    Registered addresses and corresponding companies
  • Drummond, Andrew Page

    Registered addresses and corresponding companies
  • Drummond, Andrew Page
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 39
    • icon of address Carbet Castle, 3 Camphill Road, Broughty Ferry, Dundee, DD5 2JZ

      IIF 40
  • Drummond, Andrew Page
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 41
    • icon of address 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Carbet Castle, 3 Camphill Road, Broughty Ferry, Dundee, DD5 2JZ

      IIF 46
    • icon of address Unit 2, Edward Street Mill, Forest Park Place, Dundee, Angus, DD1 5NT, United Kingdom

      IIF 47
    • icon of address Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 48
    • icon of address Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, Angus, DD1 5NT

      IIF 51
    • icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Drumnmond, Andrew Page
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    BELLSHELF (111) LIMITED - 2005-04-04
    icon of address Bishops Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    icon of address Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address 45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Unit 2 Edward Street Mill, Forest Park Place, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 47 - Director → ME
  • 8
    COLOURS BANK STREET LIMITED - 2009-06-08
    FILMDECK LIMITED - 2005-03-10
    icon of address 289 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 31 - Secretary → ME
  • 11
    icon of address Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 30 - Secretary → ME
  • 12
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Secretary → ME
  • 13
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-02-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    icon of address Langlands, Glamis Road, Forfar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 23 - Secretary → ME
  • 19
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 34 - Secretary → ME
  • 20
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 22 - Secretary → ME
  • 21
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 22
    icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 30
  • 1
    8 MH LIMITED - 2012-02-08
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-08-09
    IIF 52 - Director → ME
    icon of calendar 2005-08-09 ~ 2006-05-24
    IIF 12 - Director → ME
    icon of calendar 2006-08-01 ~ 2011-08-09
    IIF 8 - Secretary → ME
  • 2
    TOPROWAN DEVELOPMENTS LIMITED - 2011-11-24
    icon of address 240 Wallace Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-24 ~ 2011-11-24
    IIF 48 - Director → ME
  • 3
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-10 ~ 2010-11-11
    IIF 40 - Director → ME
    icon of calendar 2007-08-10 ~ 2007-08-11
    IIF 3 - Secretary → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 29 - Secretary → ME
  • 5
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-11 ~ 2010-11-11
    IIF 57 - Director → ME
  • 6
    icon of address Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 18 - Secretary → ME
  • 7
    icon of address 527 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-23 ~ 2010-09-21
    IIF 26 - Secretary → ME
  • 8
    icon of address 101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2015-04-21
    IIF 39 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 17 - Secretary → ME
  • 11
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2011-04-18 ~ 2015-04-21
    IIF 49 - Director → ME
  • 12
    icon of address Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2015-04-21
    IIF 50 - Director → ME
  • 13
    DENS ROAD MARKET LIMITED - 2012-06-06
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-25 ~ 2012-06-05
    IIF 41 - Director → ME
  • 14
    icon of address Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 44 - Director → ME
  • 15
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-05-01
    IIF 55 - Director → ME
  • 16
    icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-05 ~ 2010-11-11
    IIF 53 - Director → ME
    icon of calendar 2007-08-10 ~ 2007-10-05
    IIF 1 - Secretary → ME
  • 17
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2011-06-01
    IIF 54 - Director → ME
    icon of calendar 2006-06-22 ~ 2011-06-01
    IIF 9 - Secretary → ME
  • 18
    icon of address Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2012-02-08
    IIF 56 - Director → ME
  • 19
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 43 - Director → ME
  • 20
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2015-04-21
    IIF 61 - Director → ME
  • 21
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 45 - Director → ME
  • 22
    icon of address Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 16 - Secretary → ME
  • 23
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-07-19
    IIF 20 - Secretary → ME
  • 24
    icon of address Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2015-04-21
    IIF 42 - Director → ME
  • 25
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 1991-09-09 ~ 1992-02-17
    IIF 13 - Director → ME
    icon of calendar 1992-06-26 ~ 1995-11-28
    IIF 10 - Secretary → ME
    icon of calendar 1992-01-04 ~ 1992-03-03
    IIF 11 - Secretary → ME
  • 26
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-12-01
    IIF 58 - Director → ME
  • 27
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-03-31
    IIF 51 - Director → ME
    icon of calendar 2006-08-01 ~ 2011-03-31
    IIF 7 - Secretary → ME
  • 28
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-10 ~ 2010-11-11
    IIF 46 - Director → ME
    icon of calendar 2007-08-10 ~ 2009-04-01
    IIF 6 - Secretary → ME
  • 29
    icon of address Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-09-28
    IIF 60 - Director → ME
  • 30
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-09-28
    IIF 59 - 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.