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

Miss Pamela Anderson

    Related profiles found in government register
  • Miss Pamela Anderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 4
  • Miss Pamela Anderson
    Scottish born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Broughty Ferry Road, Dundee, DD4 6JE, Scotland

      IIF 5
    • icon of address 148, Nethergate, Dundee, DD1 4EA

      IIF 6
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10 IIF 11
    • icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 12
  • Anderson, Pamela
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 13
  • Anderson, Pamela
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 14 IIF 15
    • icon of address Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 16
  • Pamela Anderson
    Scottish born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA

      IIF 17
  • Anderson, Pamela
    Scottish business executive born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 18
  • Anderson, Pamela
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, Scotland

      IIF 19
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 20
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Uk

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 101 Broughty Ferry Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,271 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 148 Nethergate, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,349 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    R Y PROMOTIONS LIMITED - 2015-08-20
    icon of address Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 527 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-21 ~ 2012-04-04
    IIF 21 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WINNOCKS DEVELOPMENTS LIMITED - 2017-07-03
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-13 ~ 2017-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-09-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    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 ~ 2020-03-03
    IIF 14 - Director → ME
  • 6
    MCKENZIE GIN LIMITED - 2021-11-01
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    -35,234 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 101 Broughty Ferry Road, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2010-08-02
    IIF 18 - Director → ME
  • 8
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-08-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 148 Nethergate, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,349 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    R Y PROMOTIONS LIMITED - 2015-08-20
    icon of address Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 16 - Director → ME
  • 11
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,075 GBP2022-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2020-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2020-04-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.