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

Young, Eric Macfie

    Related profiles found in government register
  • Young, Eric Macfie
    British business executive born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122 Crewe Road South, Edinburgh, EH4 2NY

      IIF 1
  • Young, Eric Macfie
    British chartered surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British commercial director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Rubislaw Terrace Lane, Aberdeen, AB10 1XF, Scotland

      IIF 18
  • Young, Eric Macfie
    British company director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, St Cuthberts Way, Darlington, DL1 1GB

      IIF 19
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 20
    • icon of address 27, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 21
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 22 IIF 23 IIF 24
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 26 IIF 27 IIF 28
    • icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 32
    • icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, EH12 9DH, United Kingdom

      IIF 33 IIF 34
    • icon of address Waverley Gate, 2 - 4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 35
    • icon of address Waverley Gate, Waterloo Place, Edinburgh, EH1 3EG, Scotland

      IIF 36
    • icon of address 4th, Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom

      IIF 37
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 38
    • icon of address One, St. Peters Square, Manchester, Greater Manchester, M2 3DE, United Kingdom

      IIF 39
  • Young, Eric Macfie
    British dir born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 40
  • Young, Eric Macfie
    British director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British quantity surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 85 IIF 86
  • Young, Eric Macfie
    born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 87
    • icon of address Fifth Floor, Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 88
    • icon of address Ingsay, 43 Stirling Road, Edinburgh, EH5 3JB

      IIF 89 IIF 90 IIF 91
    • icon of address Ingsay, 43 Stirling Road, Trinity, Edinburgh, EH5 3JB

      IIF 96
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 97
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, G2 2LW, United Kingdom

      IIF 98
    • icon of address 201, West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 99
  • Young, Eric Macfie
    British chartered surveyor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Eric Macfie Young
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Clifton Moor Business Village, Clifton, York, YO30 4XG

      IIF 102
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 103
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 20, C/o Rutterford, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 107
    • icon of address 20 Rutland Square, C/o Rutterford Ltd, Edinburgh, EH1 2BB, Scotland

      IIF 108 IIF 109
    • icon of address Fifth Floor, Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG

      IIF 110 IIF 111
  • Young, Eric Macfie
    British director

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 112
  • Young, Eric Macfie

    Registered addresses and corresponding companies
    • icon of address 42 Murrayfield Road, Edinburgh, Midlothian, EH12 6ET

      IIF 113 IIF 114
    • icon of address Crossways, 42 Murrayfield Road, Edinburgh, EH12 6EJ

      IIF 115
child relation
Offspring entities and appointments
Active 69
  • 1
    6 WP LTD
    - now
    DREICH LIMITED - 2023-08-15
    BFH CONSULTANCY LIMITED - 2019-11-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 96 - LLP Member → ME
  • 3
    YOUNG FIC LIMITED - 2019-05-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,431 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 4
    ERIC YOUNG AND PARTNERS LIMITED - 2023-02-17
    AIRDS CAPITAL TWO LIMITED - 2021-09-06
    FBH LIMITED - 2019-07-22
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 5
    JACMOB LIMITED - 2023-02-21
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    42,094 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 20 Rutland Square, Edinburgh, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 8
    M M & S (2971) LIMITED - 2003-04-16
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 46 - Director → ME
  • 11
    CELTIC EUROPEAN ESTATES LIMITED - 2007-01-16
    DMWS 799 LIMITED - 2006-12-14
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 20 Rutland Square C/o Rutterford Ltd, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 20 Rutland Square C/o Rutterford Ltd, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ERIC YOUNG & CO ESTATES LIMITED - 2001-02-23
    WJB (482) LIMITED - 1999-10-08
    icon of address 20 C/o Rutterford, Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    284,138 GBP2023-12-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 17a Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 122 Crewe Road South, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-25 ~ now
    IIF 1 - Director → ME
  • 19
    FETTES COLLEGE LIMITED - 2022-01-13
    FETTES (2006) LIMITED - 2018-02-16
    FETTES ENTERPRISES LIMITED - 2006-11-22
    VERIMAC (NO 24) LIMITED - 1985-02-26
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 12th Floor Basilica 2 King Charles Street, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 76 - Director → ME
  • 21
    icon of address 4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 37 - Director → ME
  • 22
    TIXATHORN LIMITED - 1988-03-24
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 1992-08-01 ~ now
    IIF 49 - Director → ME
  • 23
    NEWEL LIMITED - 2002-09-12
    NEWCO (576) LIMITED - 1999-08-05
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    59,441 GBP2024-05-31
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 8 - Director → ME
  • 24
    ERIC YOUNG & CO LIMITED - 2010-04-27
    HOPE SIXTEEN (NO. 141) LIMITED - 1988-05-16
    icon of address Fifth Floor Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 75 - Director → ME
  • 26
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 74 - Director → ME
  • 27
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 67 - Director → ME
  • 28
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 73 - Director → ME
  • 30
    M2 FALKIRK LIMITED - 2021-08-02
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 72 - Director → ME
  • 31
    M2 VENTURES LIMITED - 2020-06-17
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (9 parents, 19 offsprings)
    Profit/Loss (Company account)
    12,057,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 56 - Director → ME
  • 32
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    13,999,955 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 66 - Director → ME
  • 34
    M2 BAWTRY LIMITED - 2024-07-22
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 71 - Director → ME
  • 35
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 62 - Director → ME
  • 36
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 77 - Director → ME
  • 37
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 65 - Director → ME
  • 38
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 64 - Director → ME
  • 39
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 57 - Director → ME
  • 40
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 69 - Director → ME
  • 41
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 78 - Director → ME
  • 42
    MILLER KING CARDENDEN LIMITED - 2016-03-11
    MILLER PARKGATE (NO. 1) LIMITED - 2015-01-20
    MILLER PARKGATE (NO. 1) LIMITED - 2007-06-04
    MILLER CINEMAS (NO 1) LIMITED - 2007-02-13
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 80 - Director → ME
  • 43
    icon of address 201 West George Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 99 - LLP Member → ME
  • 44
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 55 - Director → ME
  • 45
    MILLER KING KIRKCALDY LIMITED - 2017-04-07
    LISTER SQUARE 211 LIMITED - 2014-05-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 63 - Director → ME
  • 46
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 68 - Director → ME
  • 47
    icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 34 - Director → ME
  • 48
    icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 33 - Director → ME
  • 49
    MILLER KING MARKINCH LIMITED - 2016-03-11
    LISTER SQUARE (NO 192) LIMITED - 2014-05-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 60 - Director → ME
  • 50
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor York, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 85 - Director → ME
  • 51
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 45 - Director → ME
  • 52
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 59 - Director → ME
  • 53
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 81 - Director → ME
  • 54
    HONEYSTEP LIMITED - 2002-02-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 79 - Director → ME
  • 55
    FRACTAL ENERGY LTD. - 2023-07-07
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -184,335 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Director → ME
  • 56
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,919,500 GBP2016-03-31
    Officer
    icon of calendar 2001-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 57
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 58
    NEWCO (729) LIMITED - 2003-10-29
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    18,928,406 GBP2025-03-31
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 14 - Director → ME
  • 59
    CHRIS STEWART LIMITED - 2001-02-20
    NEWCO (551) LIMITED - 1998-09-24
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ dissolved
    IIF 83 - Director → ME
  • 60
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    14,103,485 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 82 - Director → ME
  • 61
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 94 - LLP Member → ME
  • 62
    icon of address 16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 63
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 61 - Director → ME
  • 64
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 98 - LLP Designated Member → ME
  • 65
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 39 - Director → ME
  • 66
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 112 - Secretary → ME
  • 67
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 22 - Director → ME
  • 68
    NEW INGLISTON LIMITED - 2021-11-19
    icon of address The Coach House, 12 Rubislaw Terrace Lane, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    17,542,691 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 18 - Director → ME
  • 69
    YRP LLP
    - now
    CONNISLOW LLP - 2012-10-15
    PARKAMSTON LLP - 2008-04-29
    icon of address 16 Clifton Moore Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 90 - LLP Designated Member → ME
Ceased 37
  • 1
    6 WP LTD
    - now
    DREICH LIMITED - 2023-08-15
    BFH CONSULTANCY LIMITED - 2019-11-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2019-11-19
    IIF 43 - Director → ME
  • 2
    ARCHANGEL INFORMAL INVESTMENT LIMITED - 2014-12-17
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-29 ~ 2023-01-11
    IIF 15 - Director → ME
  • 3
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2018-01-18
    IIF 93 - LLP Member → ME
  • 4
    ENSCO 257 LIMITED - 2009-02-25
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-03-16
    IIF 30 - Director → ME
  • 5
    icon of address 24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-12-11
    IIF 19 - Director → ME
  • 6
    CLIPFLAT LIMITED - 2013-08-14
    icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    626 GBP2023-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2008-12-15
    IIF 86 - Director → ME
  • 7
    GRANITE EDGE LIMITED - 2016-02-24
    EDGEMOR LIMITED - 2006-10-02
    GRANITE EDGE LIMITED - 2005-05-26
    HIREBREEZE LIMITED - 2002-03-26
    icon of address 80/3 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2016-02-09
    IIF 36 - Director → ME
  • 8
    SPEAR ESTATES LIMITED - 2002-01-14
    SIMPART NO. 200 LIMITED - 1999-03-04
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2006-08-04
    IIF 13 - Director → ME
  • 9
    PM 211 LIMITED - 2000-02-11
    icon of address 40 Eskbank Road, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,974 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2001-05-28
    IIF 51 - Director → ME
  • 10
    LOTHIAN FIFTY (641) LIMITED - 2000-07-14
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    EYCO LLP
    - now
    ERIC YOUNG & CO LLP - 2019-09-30
    EYCO LLP - 2011-08-26
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2019-12-31
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2020-12-31
    IIF 17 - Director → ME
  • 13
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    569,915 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ 2020-06-30
    IIF 23 - Director → ME
  • 14
    FETTES SPORTS CLUB DEVELOPMENT LIMITED - 2006-11-22
    FETTES COLLEGE SPORTS CLUB LIMITED - 2001-04-04
    VERIMAC (NO. 92) LIMITED - 1998-11-18
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    311,395 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ 2021-06-30
    IIF 24 - Director → ME
  • 15
    HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED - 2024-08-01
    HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED - 2010-04-16
    DMWS 519 LIMITED - 2001-10-26
    icon of address Eastfield House, 35 Eastfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,837,906 GBP2024-09-30
    Officer
    icon of calendar 2002-02-13 ~ 2005-02-24
    IIF 10 - Director → ME
  • 16
    TIXATHORN LIMITED - 1988-03-24
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 1992-08-01 ~ 1997-08-03
    IIF 114 - Secretary → ME
  • 17
    LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    426,698 GBP2023-08-31
    Officer
    icon of calendar 2000-09-05 ~ 2004-03-23
    IIF 12 - Director → ME
  • 18
    LUX INNOVATE LIMITED - 2013-05-10
    LUX BIOTECHNOLOGY LIMITED - 2008-03-06
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2009-12-31
    IIF 52 - Director → ME
  • 19
    icon of address 15 Coates Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    -5,307,553 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-08-25
    IIF 48 - Director → ME
  • 20
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-24 ~ 2012-08-01
    IIF 91 - LLP Designated Member → ME
  • 21
    MILLER KING AUCHENDINNY LLP - 2017-05-12
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2014-10-03
    IIF 97 - LLP Member → ME
  • 22
    NEWCO (726) LIMITED - 2002-07-08
    icon of address Discovery Centre, 3 Fulton Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2005-02-07
    IIF 9 - Director → ME
  • 23
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2019-06-27
    IIF 50 - Director → ME
  • 24
    BFH CONSULTANCY LIMITED - 2020-01-08
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    390,940 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-04-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2024-04-30
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SFWD (FREEHOLD) LIMITED - 2003-07-22
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2014-12-19
    IIF 28 - Director → ME
  • 26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,784,433 GBP2017-12-31
    Officer
    icon of calendar 1999-06-23 ~ 2002-05-01
    IIF 84 - Director → ME
  • 27
    ROYAL SCOTTISH ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1994-01-25
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-25
    IIF 100 - Director → ME
  • 28
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-25
    IIF 101 - Director → ME
  • 29
    RACEPOOL LIMITED - 2003-06-06
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2017-04-13
    IIF 31 - Director → ME
  • 30
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    14,103,485 GBP2025-03-31
    Officer
    icon of calendar 1992-03-31 ~ 1990-08-01
    IIF 115 - Secretary → ME
    icon of calendar 1990-08-01 ~ 1997-08-03
    IIF 113 - Secretary → ME
  • 31
    PBL 144 LIMITED - 2000-04-26
    icon of address 1 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2010-09-08
    IIF 53 - Director → ME
    icon of calendar 2000-05-04 ~ 2001-05-28
    IIF 47 - Director → ME
  • 32
    icon of address 16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-10
    IIF 89 - LLP Designated Member → ME
  • 33
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-21
    IIF 26 - Director → ME
  • 34
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,379 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2022-03-15
    IIF 4 - Director → ME
  • 35
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,279 GBP2024-01-31
    Officer
    icon of calendar 2017-11-27 ~ 2019-08-01
    IIF 7 - Director → ME
  • 36
    icon of address 24238, Sc466184 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -97,749 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2018-04-24
    IIF 3 - Director → ME
  • 37
    LISTER SQUARE (NO. 67) LIMITED - 2012-02-08
    icon of address 27 Stafford Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,925,148 GBP2024-05-31
    Officer
    icon of calendar 2022-06-23 ~ 2023-03-09
    IIF 21 - Director → 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.