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

Carson, Lesley Carol

    Related profiles found in government register
  • Carson, Lesley Carol
    British co director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 1
  • Carson, Lesley Carol
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 2 IIF 3
    • icon of address Broomholmshiels House, Broomholmshiels House, Langholm, DG13 0LJ, United Kingdom

      IIF 4
    • icon of address 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 5
  • Carson, Lesley Carol
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 6
    • icon of address 6., Brunswick Street, Carlisle, CA1 1PN, England

      IIF 7 IIF 8
    • icon of address Broomholmshiels House, Langholm, DG13 0LJ

      IIF 9
    • icon of address The White House, Westerkirk, Langholm, DG13 0NH

      IIF 10
    • icon of address The White House, Westerkirk, Langholm, Dumfriesshire, DG13 0NH, Scotland

      IIF 11
    • icon of address 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 12
  • Carson, Lesley Carol
    British company director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 13
  • Carson, Lesley Carol
    British director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 14
    • icon of address Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 15
  • Mrs Lesley Carol Carson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6., Brunswick Street, Carlisle, CA1 1PN, England

      IIF 16
    • icon of address Broomholmshiels House, Langholm, DG13 0LJ

      IIF 17
    • icon of address The White House, Westerkirk, Langholm, DG13 0NH

      IIF 18
    • icon of address The White House, Westerkirk, Langholm, DG13 0NH, Scotland

      IIF 19
  • Carson, Lesley Carol
    British

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 20
    • icon of address 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 21
  • Carson, Lesley Carol
    British company director

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 22
    • icon of address Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 23
  • Carson, Lesley Carol
    British director

    Registered addresses and corresponding companies
    • icon of address Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 24
    • icon of address Barmagachan, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 25
    • icon of address 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 26
  • Mrs Lesley Carol Carson
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barmagachan, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 27
    • icon of address Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 28
    • icon of address Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, United Kingdom

      IIF 29
    • icon of address Ashley Bank House, High Street, Langholm, DG13 0AN, Scotland

      IIF 30
    • icon of address The White House, Westerkirk, Langholm, DG13 0NH, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lancaster N.b., 6. Brunswick Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,012 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    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
  • 2
    FORTY EIGHT SHELF (259) LIMITED - 2012-09-20
    icon of address St. Ann's, Hallpath, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BLANTRYE HYDO LIMITED - 2018-05-31
    icon of address Barmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,283 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Lancaster N.b., 6 Brunswick Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,119 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Priory Hill House, Canonbie, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-06-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address St. Ann's, 5 Hallpath, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,868 GBP2019-03-31
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-10-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LODORE HYDRO LIMITED - 2008-04-09
    ST. VINCENT STREET (344) LIMITED - 2001-07-18
    icon of address Barmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    368,485 GBP2024-03-31
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-07-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Brunswick Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    S.E.D. LIMITED - 2005-03-04
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    213,645 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-01-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address Broomholmshiels House, Langholm, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Broomholmshiels House, Broomholmshiels House, Langholm, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    PORTFUEL LIMITED - 1998-06-30
    icon of address 5 Whitefriars Crescent, Perth, Perthshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    26,659 GBP2024-03-31
    Officer
    icon of calendar 1998-04-07 ~ 2012-10-26
    IIF 1 - Director → ME
  • 2
    HYDRO ENERGY DEVELOPMENTS LIMITED - 2008-04-09
    DUMFRIESSHIRE LIMESTONE(GLENBUCK)LIMITED - 1987-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-09-19
    IIF 5 - Director → ME
    icon of calendar 1998-06-12 ~ 2011-09-19
    IIF 21 - Secretary → ME
  • 3
    LODORE HYDRO LIMITED - 2008-04-09
    ST. VINCENT STREET (344) LIMITED - 2001-07-18
    icon of address Barmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    368,485 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-04-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (12 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-12-13
    IIF 6 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-02-24
    IIF 24 - Secretary → ME
  • 5
    INTRATECH LIMITED - 1998-03-09
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -64,164 GBP2024-03-31
    Officer
    icon of calendar 1998-02-11 ~ 2013-02-04
    IIF 3 - Director → ME
    icon of calendar 1998-02-03 ~ 2013-02-04
    IIF 22 - Secretary → 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.