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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dryburgh, John David

    Related profiles found in government register
  • Dryburgh, John David
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Radcliffe Dean, Ledborough Gate, Beaconsfield, Bucks, HP9 2DQ

      IIF 1
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, United Kingdom

      IIF 2
  • Dryburgh, John David
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dryburgh, John David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 12
    • Radcliffe Dean, Ledborough Gate, Ledborough Lane, Beaconsfield, Buckinhghamshire, HB9 2DQ

      IIF 13
  • Dryburgh, John David
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dryburgh, John David
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Century Studios, 141 Station Road, Beaconsfield, HP9 1LG, England

      IIF 20 IIF 21
    • 18, Cardain House, Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HG, United Kingdom

      IIF 22
  • Dryburgh, John David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Century Studios, 141 Station Road, Beaconsfield, HP9 1LG, England

      IIF 23
  • Dryburgh, John David
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Albert Street, Aberdeen, AB25 1XQ, Scotland

      IIF 24
    • 4, Albert Street, Aberdeen, AB25 1XQ, United Kingdom

      IIF 25
  • Dryburgh, John David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Charleston Road North, Cove, Aberdeen, AB12 3ST, Scotland

      IIF 26
    • Radcliffe Dean, Ledborough Gate, Beaconsfield, HP9 2DQ, United Kingdom

      IIF 27
  • Dryburgh, John David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Century Studios, 141 Station Road, Beaconsfield, HP9 1LG, England

      IIF 28
  • Dryburgh, John David
    British tax advisor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Albert Street, Aberdeen, AB25 1XQ, Scotland

      IIF 29
  • Dryburgh, John David
    British accountant

    Registered addresses and corresponding companies
    • Radcliffe Dean, Ledborough Gate, Ledborough Lane, Beaconsfield, Buckinhghamshire, HB9 2DQ

      IIF 30
  • Dryburgh, John David
    British chartered accountant

    Registered addresses and corresponding companies
    • Radcliffe Dean, Ledborough Gate, Ledborough Lane, Beaconsfield, Buckinhghamshire, HB9 2DQ

      IIF 31
  • Dryburgh, John David

    Registered addresses and corresponding companies
    • 159, Charleston Road North, Cove, Aberdeen, AB12 3ST, Scotland

      IIF 32
    • 4, Albert Street, Aberdeen, AB25 1XQ, Scotland

      IIF 33
  • Mr John David Dryburgh
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Charleston Road North, Cove, Aberdeen, AB12 3ST, Scotland

      IIF 34 IIF 35
    • 4, Albert Street, Aberdeen, AB25 1XQ

      IIF 36
    • 1, Century Studios, 141 Station Road, Beaconsfield, HP9 1LG, England

      IIF 37 IIF 38 IIF 39
    • Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 42
    • Kings Head House, 15 London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 43
    • Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    A-PRIORI TECHNOLOGY EMEA LTD
    - now 10534367
    3825 TECHNOLOGY LIMITED
    - 2020-07-01 10534367
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,125 GBP2021-11-30
    Officer
    2016-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    ATLANTIC CAPITAL MANAGEMENT LIMITED - now
    ATLANTIC FILM MANAGEMENT LIMITED
    - 2007-04-30 05483124
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,774 GBP2022-06-30
    Officer
    2005-06-16 ~ 2007-03-30
    IIF 31 - Secretary → ME
  • 3
    AVONMOUTH HAZARDOUS WASTE LLP
    OC311643
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2005-04-05 ~ dissolved
    IIF 17 - LLP Member → ME
  • 4
    ESQUILINE DEWATERING LLP
    - now OC311649
    BARROWHILL DEWATERING LLP - 2005-05-19
    BARROWHILL DRYVAC LLP - 2005-03-08
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    975,080 GBP2018-09-30
    Officer
    2006-04-03 ~ dissolved
    IIF 16 - LLP Member → ME
  • 5
    GREATHEART NO 1 LIMITED
    - now 09731644
    GREATHEART CONSULTING LIMITED
    - 2018-07-03 09731644
    Arquen House, 4-6 Spicer Street, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-13 ~ 2017-10-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
  • 6
    HAMILTON FILM PARTNERSHIP LLP
    OC306005
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 22 - LLP Member → ME
  • 7
    J&NA LIMITED
    SC482869
    Scotts Atlantic, 4 Albert Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    NCS INVESTMENTS LIMITED
    SC274402
    C/o Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2004-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 9
    O3825 LIMITED
    11294159
    7 Whimbrel Close, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 10
    PENDLETON ASSOCIATES LLP
    - now OC303380
    SCOTTS ATLANTIC LLP
    - 2021-02-26 OC303380
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2002-11-18 ~ 2013-02-05
    IIF 15 - LLP Designated Member → ME
    2019-02-14 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    PENDLETON SERVICES LLP
    - now OC306282
    SCOTTS ATLANTIC MEDIA TAX LLP
    - 2021-02-26 OC306282
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2003-12-10 ~ 2013-02-05
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 12
    PRAIRIE FILM PARTNERSHIP LLP
    OC321851
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (33 parents)
    Officer
    2007-04-03 ~ 2022-05-01
    IIF 19 - LLP Member → ME
  • 13
    PREMIERE FILM SERVICES LTD
    - now SC224914
    SCOTTS FILM SERVICES LIMITED
    - 2020-10-15 SC224914
    SCOTTS NOMINEES LIMITED
    - 2014-02-05 SC224914
    VALEHAND LIMITED
    - 2002-01-11 SC224914
    159 Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (8 parents, 34 offsprings)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    2014-02-05 ~ 2014-09-30
    IIF 29 - Director → ME
    2002-01-04 ~ 2012-11-08
    IIF 9 - Director → ME
    2014-02-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 14
    PREMIERE SECRETARIAL SERVICES LTD
    - now SC224913
    SCOTTS SECRETARIAL SERVICES LIMITED
    - 2020-10-19 SC224913
    SALESET LIMITED
    - 2002-01-11 SC224913
    159 Charleston Road North, Cove, Aberdeen, Scotland
    Dissolved Corporate (7 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2002-01-04 ~ 2012-10-16
    IIF 10 - Director → ME
    2019-03-01 ~ dissolved
    IIF 26 - Director → ME
    2015-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 15
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-03-10 ~ 2010-03-10
    IIF 1 - Director → ME
  • 16
    SCOTTS ATLANTIC EBP LLP
    - now OC306010
    THE FOURTH SCOTTS ATLANTIC DISTRIBUTORS LLP - 2004-09-01
    Kings Head House, 15 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 17
    SCOTTS ATLANTIC INVESTMENTS LIMITED
    SC256303
    Gateley, Exchange Tower 19 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SCOTTS ATLANTIC LONDON LIMITED
    07039339
    Kings Head House, 15 London End, Beaconsfield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,852 GBP2017-10-31
    Officer
    2014-04-07 ~ dissolved
    IIF 24 - Director → ME
    2009-10-13 ~ 2012-11-07
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
  • 19
    SCOTTS ATLANTIC MANAGEMENT LIMITED
    04590969
    Grffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2002-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 20
    SCOTTS FILM MANAGEMENT LIMITED
    - now 04429201
    SPACEADVICE LIMITED
    - 2002-05-24 04429201
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (9 parents, 14 offsprings)
    Officer
    2002-05-23 ~ 2013-02-05
    IIF 6 - Director → ME
    2009-05-12 ~ 2013-02-05
    IIF 30 - Secretary → ME
  • 21
    SCOTTS MEDIA TAX LIMITED
    - now SC202172
    FARMVALE LIMITED - 2000-03-22
    Dickson & Co, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (5 parents)
    Officer
    2000-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 22
    SFM INVESTMENTS LIMITED
    SC256192
    C/o Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2003-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 23
    SHORERANGE LIMITED
    - now SC203362
    SCOTTS PRIVATE CLIENT SERVICES LIMITED
    - 2006-08-09 SC203362
    SHORERANGE LIMITED - 2000-03-21
    C/o Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2000-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 24
    TABLE BAY INVESTMENTS LIMITED
    09360873
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,168 GBP2020-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
  • 25
    TABLE BAY SERVICES LLP
    OC368503
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 26
    VALON SOLUTIONS LTD
    12463186
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,735 GBP2025-07-31
    Officer
    2020-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 40 - Has significant influence or control OE
  • 27
    WRP DRYVAC LLP
    OC308171
    Bird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.