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

Villanueva, Nancy Villanueva

    Related profiles found in government register
  • Villanueva, Nancy Villanueva
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Benview, Bannockburn, Stirling, FK7 0HY, Scotland

      IIF 1
  • Villanueva, Nancy Villanueva
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 2
  • Villanueva, Nancy Villanueva
    British managing director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Benview, Bannockburn, Stirling, FK7 0HY, Scotland

      IIF 3
  • Ms Nancy Villanueva
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Broughton Road, Edinburgh, EH7 4EQ, Scotland

      IIF 4 IIF 5
    • icon of address 342, Gorgie Road, Edinburgh, EH11 2QU, Scotland

      IIF 6 IIF 7
    • icon of address 342, Gorgie Road, Edinburgh, Midlothian, EH11 2QU, Scotland

      IIF 8
    • icon of address 53 Ardross Place Glenrothes, 53 Ardross Place Glenrothes, Fife, KY6 2SQ, Scotland

      IIF 9
    • icon of address 53, Ardross Place, Glenrothes, KY6 2SQ, Scotland

      IIF 10 IIF 11
  • Villanueva, Nancy
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Broughton Road, Edinburgh, EH7 4EQ, Scotland

      IIF 12
    • icon of address 342, Gorgie Road, Edinburgh, EH11 2QU, Scotland

      IIF 13 IIF 14
  • Villanueva, Nancy
    British business owner born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Broughton Road, Edinburgh, EH7 4EQ, Scotland

      IIF 15
  • Villanueva, Nancy
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Ardross Place Glenrothes, 53 Ardross Place Glenrothes, Fife, KY6 2SQ, Scotland

      IIF 16
    • icon of address 71, Benview, Bannockburn, Stirling, FK7 0HY, Scotland

      IIF 17
  • Villanueva, Nancy
    British manager born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 342, Gorgie Road, Edinburgh, Midlothian, EH11 2QU, Scotland

      IIF 18
  • Torrance, Nancy Villanueva
    British chef born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Frost Drive Markinch, Mount Frost Drive, Markinch, Glenrothes, KY7 6JQ, United Kingdom

      IIF 19
  • Torrance, Nancy Villanueva
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Frost Drive Markinch, 16 Mount Frost Drive, Markinch, Glenrothes, KY7 6JQ, United Kingdom

      IIF 20
    • icon of address 16, Mount Frost Drive, Markinch, Glenrothes, KY7 6JQ, United Kingdom

      IIF 21
  • Torrance, Nancy Villanueva
    British operations born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Ardross Place, Glenrothes, KY6 2SQ, Scotland

      IIF 22
  • Miss Nancy Villanueva
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Broughton Road, Edinburgh, Lotian, EH7 4EQ, Scotland

      IIF 23
  • Villanueva, Nancy
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Broughton Road, Edinburgh, Lotian, EH7 4EQ, Scotland

      IIF 24
    • icon of address 16, Mount Frost Drive, Markinch, Fife, KY7 6JQ, Scotland

      IIF 25 IIF 26
  • Mrs Nancy Villanueva Torrance
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Frost Drive Markinch, 16 Mount Frost Drive, Markinch, Glenrothes, KY7 6JQ, United Kingdom

      IIF 27
    • icon of address 16, Mount Frost Drive, Markinch, Glenrothes, KY7 6JQ, United Kingdom

      IIF 28
    • icon of address 53, Ardross Place, Glenrothes, KY6 2SQ, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 113 Broughton Road, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 53 Ardross Place, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 113 Broughton Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address 16 Mount Frost Drive Markinch Mount Frost Drive, Markinch, Glenrothes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 342 Gorgie Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 Ardross Place, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,255 GBP2018-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 342 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Mount Frost Drive Markinch 16 Mount Frost Drive, Markinch, Glenrothes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 342 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 113 Broughton Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71 Benview, Bannockburn, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 71 Benview, Bannockburn, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 71 Benview, Bannockburn, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 16 Mount Frost Drive, Markinch, Glenrothes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 16 Mount Frost Drive, Markinch, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 53 Ardross Place Glenrothes, 53 Ardross Place Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 53 Ardross Place, Glenrothes, Scotland
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-12-05
    IIF 10 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.