logo

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

Landsburgh, Andrew David

    Related profiles found in government register
  • Landsburgh, Andrew David
    British chair person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Accountancy, Sandbeck House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 1
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 5
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 6
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 7
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 8
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 9
    • icon of address C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 10
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 11
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 12
  • Landsburgh, Andrew David
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Landsburgh, Andrew David
    British business consultant born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 16
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14a, Clarendon Crescent, Edinburgh, EH4 1PU, United Kingdom

      IIF 17
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 18
  • Landsburgh, Andrew David
    British none born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 19
  • Landsburgh, Andrew David
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Nicolson Street, Edinburgh, EH8 9ER, U.k.

      IIF 20
    • icon of address 85 1f2, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, Uk

      IIF 21
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deuchrie, Dunbar, East Lothian, EH42 1TG

      IIF 22
    • icon of address 1, Hill Street, Edinburgh, EH2 3JP

      IIF 23
    • icon of address 28, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 24
    • icon of address 50, Rose Street North Lane, Edinburgh, EH2 2NP, United Kingdom

      IIF 25
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 26
    • icon of address 1, Hill Street, Edinburgh, EH2 3JP, United Kingdom

      IIF 27
    • icon of address 85 1f2 Hanover Street, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 28
    • icon of address Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 29
    • icon of address Chestney House, 149 Market Street, St. Andrews, Fife, KY16 9PF

      IIF 30 IIF 31
  • Landsburgh, Andrew David
    British operations director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 5 Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 32
  • Mr Andrew Landsburgh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 33
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 39
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 40
    • icon of address C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 41
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 42
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 43
  • Mr Andrew David Landsburgh
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85 1f, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, United Kingdom

      IIF 44
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Clarendon Crescent, Edinburgh, EH4 1PU, Scotland

      IIF 45
    • icon of address Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Johnston Carmichael Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    ENSCO 1538 LIMITED - 2016-12-22
    icon of address 28 Stafford Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,979 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    727,257 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
  • 9
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    1 OSR LIMITED - 2024-01-22
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,151,585 GBP2024-10-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 12 - Director → ME
  • 13
    BRANDHOLD83 LTD - 2021-08-18
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Hawkes Leap, Windlesham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,783 GBP2024-10-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 16 - Director → ME
  • 17
    LANDSBURGH AND PICKETT LTD. - 2011-07-26
    EDINBURGH FESTIVAL RENTALS LIMITED - 2011-05-04
    icon of address Chestney House, 149 Market Street, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 85 1f2 Hanover Street Hanover Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,430 GBP2015-12-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 50 Rose Street North Lane, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address C/o Ascent Accountancy Sandbeck House, Sandbeck Way, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 1 - Director → ME
  • 21
    ROXY ART HOUSE LIMITED - 2011-05-17
    icon of address 6 Southpark Terrace, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address C/o Johnston Carmichael Llp, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,151 GBP2024-10-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2024-08-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 1 Hill Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2019-02-20
    IIF 26 - Director → ME
  • 4
    icon of address 1 Hill Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-05-01
    IIF 27 - Director → ME
  • 5
    WM ESTATES LIMITED - 2014-09-22
    MCL CALEDON LIMITED - 2013-08-20
    CALEDON RESIDENTIAL LIMITED - 2013-06-12
    SOVEREIGN HOUSE PROPERTIES LIMITED - 2011-10-25
    icon of address 1 Hill Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-10-05
    IIF 23 - Director → ME
  • 6
    icon of address C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,151,585 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2024-08-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    icon of address 28 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,583,223 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2018-05-08
    IIF 17 - Director → ME
  • 8
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,783 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    D.S. LANDSBURGH (RETAILING) LIMITED - 2007-08-06
    TAYVIEW RETAILING LTD. - 1993-10-18
    icon of address 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,865,334 GBP2023-10-31
    Officer
    icon of calendar 2012-09-01 ~ 2013-10-11
    IIF 31 - Director → ME
  • 10
    OUR PROPERTY BEAR LIMITED - 2024-05-16
    icon of address Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-08-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-08-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BUTLER'S LINEN LLP - 2013-10-22
    icon of address 13 North Leith Sands, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-12
    IIF 20 - LLP Designated Member → ME
  • 12
    DESTINY SCOTLAND (NMP) LIMITED - 2017-03-09
    icon of address 10 Newton Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    158,489 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-07-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-07-03
    IIF 45 - Has significant influence or control OE
  • 13
    EDINBURGH FESTIVAL RENTALS LIMITED - 2020-11-02
    icon of address Deuchrie, Dunbar, East Lothian
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    91,441 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-02-28 ~ 2018-03-19
    IIF 22 - Director → ME
  • 14
    icon of address 33 Ryan Road Ryan Road, Glenrothes, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-07-17
    IIF 21 - LLP Designated Member → ME
  • 15
    icon of address 160 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,908 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2023-03-21
    IIF 5 - 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.