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

Hay, Angus James

    Related profiles found in government register
  • Hay, Angus James
    British

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 1 IIF 2
    • 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB

      IIF 3 IIF 4
    • North Coach House, 42 Camperdown Street, Dundee, Angus, DD5 3AB

      IIF 5 IIF 6 IIF 7
  • Hay, Angus James
    British director

    Registered addresses and corresponding companies
    • 25a Windsor Street, Dundee, Tayside, DD2 1BN

      IIF 8
  • Hay, Angus James
    born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 9
  • Hay, Angus James
    British accountant born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB

      IIF 10
  • Hay, Angus James
    British business adviser born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greenacre, 75 Dundee Road, Broughty Ferry, Dundee, DD5 1NA

      IIF 11
    • 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB

      IIF 12
    • 5, West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 13
    • Greenacre 75, Dundee Road, Broughty Ferry, Dundee, DD5 1NA

      IIF 14
    • Greenacre 75, Dundee Road, Broughty Ferry, Dundee, DD5 1NA, Scotland

      IIF 15
  • Hay, Angus James
    British business advisor born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB

      IIF 16
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 17
  • Hay, Angus James
    British company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 18
  • Hay, Angus James
    British corporate finance director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, Dundee One, Dundee, DD1 3JT, United Kingdom

      IIF 19
  • Hay, Angus James
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB

      IIF 20
    • Greenacre, 75 Dundee Road, Broughty Fery, Dundee, DD5 1NA

      IIF 21
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 22 IIF 23
    • Greenacre, 75 Dundee Road, Broughty Ferry, Dundee, DD5 1NA, United Kingdom

      IIF 24
    • Greenacres, 75 Dundee Road, Brought Ferry, Dundee, Angus, DD5 1NA, Great Britain

      IIF 25
    • Queens House, C/o Kelvin Capital, Linc Scotland, Queens House, 19 St Vincent Place, Glasgow, G1 2DT, Scotland

      IIF 26
  • Hay, Angus James
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 27
  • Hay, Angus James
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacre, 75 Dundee Road, Broughty Ferry, Dundee, DD5 1NA, United Kingdom

      IIF 28
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 29
  • Mr Angus James Hay
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 30 IIF 31
    • George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP

      IIF 32
    • Greenacre, 75 Dundee Road, Broughty Ferry, Dundee, DD5 1NA, United Kingdom

      IIF 33
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    George Buckman Drive, Camperdown Industrial Estate, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -179,875 GBP2024-03-31
    Officer
    2014-06-10 ~ now
    IIF 13 - director → ME
  • 2
    RODLINE LIMITED - 1989-10-11
    Deloitte Llp, Lomomd House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 12 - director → ME
  • 3
    DAND CARNEGIE CONSULTING LIMITED - 2006-12-08
    DAND CARNEGIE KIRK CONSULTING LTD. - 2004-11-17
    Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    82,784 GBP2024-07-31
    Officer
    2002-06-06 ~ now
    IIF 11 - director → ME
  • 4
    AMICABLE INVESTMENTS (TAYSIDE) LIMITED - 2007-03-26
    Dc Consulting, Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,849 GBP2018-12-31
    Officer
    2007-02-01 ~ dissolved
    IIF 21 - director → ME
  • 5
    5 West Victoria Dock Road, Dundee
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    780,348 GBP2024-07-31
    Officer
    2012-05-08 ~ now
    IIF 23 - director → ME
  • 6
    5 West Victoria Dock Road, Dundee
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66,806 GBP2024-03-31
    Officer
    2012-04-02 ~ now
    IIF 9 - llp-designated-member → ME
  • 7
    Office 2, 4th Floor, Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    192,322 GBP2023-11-30
    Officer
    2003-11-20 ~ now
    IIF 25 - director → ME
  • 8
    163 Bath Street, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-01-02 ~ now
    IIF 19 - director → ME
  • 9
    Citypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,016 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Deloitte Llp, Lomomd House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 16 - director → ME
    2005-09-05 ~ dissolved
    IIF 5 - secretary → ME
  • 11
    Queens House C/o Kelvin Capital, Linc Scotland, Queens House, 19 St Vincent Place, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -178,875 GBP2023-08-31
    Officer
    2021-10-31 ~ now
    IIF 26 - director → ME
  • 12
    Greenacre 75 Dundee Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    230,273 GBP2024-03-31
    Officer
    2014-06-10 ~ now
    IIF 18 - director → ME
  • 14
    5 West Victoria Dock Road, Dundee
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    598,299 GBP2024-03-31
    Officer
    2014-05-08 ~ now
    IIF 17 - director → ME
Ceased 17
  • 1
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    234,296 GBP2021-03-31
    Officer
    2020-01-29 ~ 2021-01-21
    IIF 29 - director → ME
  • 2
    George Buckman Drive, Camperdown Industrial Estate, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -179,875 GBP2024-03-31
    Person with significant control
    2016-12-01 ~ 2016-12-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Goldwells House, Grange Road, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    61,656 GBP2023-11-30
    Officer
    2008-06-02 ~ 2009-03-16
    IIF 20 - director → ME
  • 4
    37 Broad Street, Peterhead, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-25 ~ 2009-03-16
    IIF 10 - director → ME
  • 5
    Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,926,861 GBP2023-12-31
    Officer
    2015-02-26 ~ 2018-03-26
    IIF 15 - director → ME
  • 6
    11a Dublin Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-03-02 ~ 2005-09-01
    IIF 6 - secretary → ME
  • 7
    141 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-05-17 ~ 2008-05-07
    IIF 7 - secretary → ME
  • 8
    Ernst & Young Llp, George House, 50 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2002-08-26 ~ 2012-02-24
    IIF 1 - secretary → ME
  • 9
    5 West Victoria Dock Road, Dundee
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    780,348 GBP2024-07-31
    Person with significant control
    2017-05-08 ~ 2018-08-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    5 West Victoria Dock Road, Dundee
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66,806 GBP2024-03-31
    Person with significant control
    2017-04-02 ~ 2021-07-30
    IIF 31 - Has significant influence or control OE
  • 11
    WAVE 102 HELP FOR KIDS - 2024-03-13
    11 Dudhope Terrace, Dundee, Scotland
    Corporate (6 parents)
    Officer
    2011-06-06 ~ 2020-02-18
    IIF 24 - director → ME
  • 12
    P4PROPERTY (KINGSMUIR) LIMITED - 2006-10-17
    HMS (532) LIMITED - 2004-05-28
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-06-14 ~ 2006-06-01
    IIF 4 - secretary → ME
  • 13
    DOUBLE D FOOD ENGINEERING LIMITED - 2009-05-13
    DOUBLE D. BAKERY ENGINEERING LIMITED - 2008-03-29
    Second Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-04-18 ~ 2017-01-03
    IIF 22 - director → ME
  • 14
    Aitken Nairn, 7 Abercromby Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2002-08-26 ~ 2006-07-17
    IIF 2 - secretary → ME
  • 15
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,500,515 GBP2021-03-31
    Officer
    2015-03-04 ~ 2021-01-27
    IIF 14 - director → ME
  • 16
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2003-12-18 ~ 2004-01-29
    IIF 8 - secretary → ME
  • 17
    ICT GROUP (SCOTLAND) LIMITED - 2010-11-18
    Walker Dunnett & Co, 29 Commercial Street, Dundee
    Corporate (1 parent)
    Equity (Company account)
    12,259 GBP2023-04-30
    Officer
    2005-04-20 ~ 2010-01-06
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.