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

Garstang, Matthew David

    Related profiles found in government register
  • Garstang, Matthew David
    British accountant born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Macdonald Henderson, 4th Floor, Standard Buildings, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 1
  • Garstang, Matthew David
    British chief executive born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 310, St. Vincent Street, Glasgow, G2 5RG, Scotland

      IIF 2
  • Garstang, Matthew David
    British company director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 310, St. Vincent Street, Glasgow, G2 5RG, Scotland

      IIF 3
  • Garstang, Matthew David
    British director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Gladstone Place, Edinburgh, EH6 7LY, Scotland

      IIF 4
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 5 IIF 6
  • Garstang, Matthew David
    British director of finance born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Muirs, Kinross, Perth & Kinross, KY13 8AS, Scotland

      IIF 7
  • Garstang, Matthew David
    British finance director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Market Street, Edinburgh, EH1 1DF

      IIF 8
    • icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ

      IIF 9 IIF 10
    • icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ, Scotland

      IIF 11
    • icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthsire, PH7 3LQ, Scotland

      IIF 12
    • icon of address 10, Sunnyside, Edinburgh, EH7 5RA, Scotland

      IIF 13
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 14 IIF 15 IIF 16
    • icon of address Forum House, First Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 21
    • icon of address 9-11, Bosville Terrace, Portree, Isle Of Skye, IV51 9DG

      IIF 22
  • Garstang, Matthew David
    British managing director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Macdonald Henderson, 4th Floor, Standard Buildings, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 23
  • Garstang, Matthew David
    British non-executive director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ

      IIF 24 IIF 25
  • Mr Matthew David Garstang
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Gladstone Place, Edinburgh, EH6 7LY, Scotland

      IIF 26 IIF 27
    • icon of address 310, St. Vincent Street, Glasgow, G2 5RG, Scotland

      IIF 28
    • icon of address C/o Macdonald Henderson, 4th Floor, Standard Buildings, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    STRATHEARN HYDRO LIMITED - 1985-07-02
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 9 Gladstone Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 Market Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2021-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-03-05
    IIF 5 - Director → ME
  • 2
    STRATHEARN HYDRO LIMITED - 1985-07-02
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-10-31
    IIF 25 - Director → ME
  • 3
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-03-05
    IIF 20 - Director → ME
  • 4
    EDINBURGH MARINA MANAGEMENT LIMITED - 2017-12-19
    icon of address Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-03-05
    IIF 21 - Director → ME
  • 5
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -822,046 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2021-03-05
    IIF 17 - Director → ME
  • 6
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26 GBP2021-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-03-05
    IIF 18 - Director → ME
  • 7
    MARLBOROUGH COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED - 2019-03-19
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2021-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2022-02-03
    IIF 15 - Director → ME
  • 8
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2021-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-03-05
    IIF 16 - Director → ME
  • 9
    EDINBURGH MARINA RESIDENCES EMR LIMITED - 2017-11-16
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2021-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-03-05
    IIF 19 - Director → ME
  • 10
    THE MOORINGS LTD. - 2021-02-19
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21 GBP2022-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-03-05
    IIF 6 - Director → ME
  • 11
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2018-06-30
    IIF 9 - Director → ME
  • 12
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2018-06-30
    IIF 11 - Director → ME
  • 13
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2021-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-03-05
    IIF 14 - Director → ME
  • 14
    D J ALEXANDER EDINBURGH LIMITED - 2021-12-24
    icon of address 10 Sunnyside, Edinburgh, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,381 GBP2023-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2022-01-05
    IIF 13 - Director → ME
  • 15
    icon of address 157-173 Roden Street, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2018-06-30
    IIF 12 - Director → ME
  • 16
    OPULUS FINANCIAL WEST LTD - 2022-04-25
    OPULUS FINANCIAL LTD - 2021-09-01
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,501 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-06-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-09-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    THE PEEBLES HOTEL HYDROPATHIC LIMITED - 2014-02-26
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2018-06-30
    IIF 10 - Director → ME
  • 18
    icon of address 9-11 Bosville Terrace, Portree, Isle Of Skye
    Active Corporate (2 parents)
    Equity (Company account)
    -73,717 GBP2023-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2016-08-01
    IIF 22 - Director → ME
  • 19
    icon of address 2 The Muirs, Kinross, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,531,799 GBP2024-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-02
    IIF 7 - Director → ME
  • 20
    OPULUS FINANCIAL EAST LTD - 2024-06-07
    SEED INVESTMENT MANAGER LTD - 2021-09-01
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,612 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2023-12-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-09-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    OPULUS FINANCIAL LTD - 2024-06-06
    GARSTANG LTD - 2021-09-03
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -2,281,801 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ 2024-09-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-12-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 22
    OPULUS FINANCIAL HOLDINGS LIMITED - 2024-06-06
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,479,186 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2023-12-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2024-02-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.