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

Deans, Andrew George

    Related profiles found in government register
  • Deans, Andrew George
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 1
  • Deans, Andrew George
    British director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wynd House, Castle Wynd, Lauder, TD2 6TH, Scotland

      IIF 2 IIF 3
  • Deans, George
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 4 IIF 5
    • 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 6
    • 12, Market Place, Lauder, Berwickshire, TD2 6SR, Scotland

      IIF 7
    • 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 8
  • Deans, George
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tweed House, Weirhill Place, Melrose, Roxburgshire, TD6 9SF

      IIF 9
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 10
  • Deans, George
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 11
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 12
  • Deans, George
    British master butcher born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP, Scotland

      IIF 13
  • Deans, Andrew George
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 14
    • 12, Market Place, Lauder, Berwickshire, TD2 6SR, Scotland

      IIF 15
    • 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 16
  • Andrew George Deans
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 17
    • Wynd House, Castle Wynd, Lauder, TD2 6TH, Scotland

      IIF 18
  • Deans, George James
    British born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 19 IIF 20
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 21
  • Deans, George James
    British butcher born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 22
  • Deans, George James
    British co director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 23
  • Deans, George James
    British company director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Deans, George James
    British director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerfield House, Linglie Road, Selkirk, Scottish Borders, TD15 7LS, Scotland

      IIF 34
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 35 IIF 36
  • Deans, George James
    British master butcher born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 37 IIF 38
  • Deans, George James
    British meat trade born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 39
  • Mr George Deans
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP

      IIF 40
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 41 IIF 42
    • 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 43
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 44
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 45
    • 3rd Floor, Westfield House, Charter Row, Sheffield, S1 3FZ

      IIF 46
  • George Deans
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 47
    • 12, Market Place, Lauder, TD2 6SR, Scotland

      IIF 48
  • Deans, Andrew George

    Registered addresses and corresponding companies
    • 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 49
    • Wynd House, Castle Wynd, Lauder, TD2 6TH, Scotland

      IIF 50
  • Deans, George
    British master butcher

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 51
  • Deans, George James
    British

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 52
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 53 IIF 54
  • Mr Andrew George Deans
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 55
  • Mr George James Deans
    British born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

      IIF 56
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 57
    • Tweed House, Weirhill Place, Melrose, TD6 9SF, United Kingdom

      IIF 58
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS, Scotland

      IIF 59 IIF 60
    • Bannerfield House, Linglie Road, Selkirk, TD7 5LS, United Kingdom

      IIF 61
  • Mr George James Deans
    Scottish born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, England

      IIF 62
  • Deans, George

    Registered addresses and corresponding companies
    • 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 63
    • 12, Market Place, Lauder, Berwickshire, TD2 6SR, Scotland

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    WEBPROMOTER360 LIMITED - 2011-09-14
    MARCHTOWN ASSOCIATES LIMITED - 2011-04-04
    Bulman House Regent Centre, Gosforth, Newcastle, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-05-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    309,321 GBP2024-09-30
    Officer
    1996-01-25 ~ now
    IIF 4 - Director → ME
    1990-03-27 ~ now
    IIF 19 - Director → ME
    1996-01-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Tweed House, Weirhill Place, Melrose, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,053 GBP2020-09-30
    Officer
    2021-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,782 GBP2018-05-31
    Officer
    2009-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,102 GBP2024-01-31
    Officer
    2017-01-11 ~ now
    IIF 8 - Director → ME
    2016-01-15 ~ now
    IIF 16 - Director → ME
    2016-01-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    2017-01-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    LOTHIAN SHELF (203) LIMITED - 2004-06-22
    Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    2004-08-18 ~ now
    IIF 30 - Director → ME
  • 7
    INFOGRID LIMITED - 2003-11-12
    30 High Street High Street, Hawick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,205 GBP2024-02-29
    Officer
    2003-02-10 ~ dissolved
    IIF 37 - Director → ME
  • 8
    Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    90 GBP2021-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    12a Market Place, Lauder, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -942 GBP2017-09-30
    Officer
    2016-09-07 ~ dissolved
    IIF 3 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WORKBRAND LIMITED - 1989-08-22
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Person with significant control
    2016-06-22 ~ now
    IIF 60 - Has significant influence or controlOE
  • 11
    3rd Floor Westfield House, Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 2 - Director → ME
    2016-01-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    453,286 GBP2024-03-31
    Officer
    1997-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Person with significant control
    2016-07-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Scottish Borders Abbatoir, Winston Road, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
    1997-09-03 ~ dissolved
    IIF 9 - Director → ME
    1989-11-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,271 GBP2016-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    51 Rae Street, Dumfries
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 17
    12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-24 ~ now
    IIF 14 - Director → ME
    1991-02-14 ~ now
    IIF 5 - Director → ME
    ~ now
    IIF 20 - Director → ME
    2015-02-18 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    12 Market Place, Lauder, Berwickshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 15 - Director → ME
    IIF 7 - Director → ME
    2025-10-07 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 48 - Has significant influence or controlOE
  • 19
    12 Market Place, Lauder, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,382 GBP2024-05-31
    Officer
    2018-05-04 ~ now
    IIF 6 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LAUDERDALE HOTEL LIMITED,(THE) - 1989-02-09
    Citypoint, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Tweed House, Weirhill Place, Melrose, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,053 GBP2020-09-30
    Officer
    2011-08-01 ~ 2021-03-23
    IIF 10 - Director → ME
  • 2
    The Falkirk Stadium, Westfield, Falkirk, Stirlingshire, Scotland
    Active Corporate (29 parents, 6 offsprings)
    Equity (Company account)
    1,176,203 GBP2024-05-31
    Officer
    1990-02-08 ~ 1994-05-10
    IIF 39 - Director → ME
    1990-11-16 ~ 1992-08-12
    IIF 53 - Secretary → ME
  • 3
    WORKBRAND LIMITED - 1989-08-22
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    1999-02-03 ~ 2023-11-15
    IIF 23 - Director → ME
  • 4
    3rd Floor Westfield House, Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2017-01-31
    Officer
    2018-04-30 ~ 2019-02-21
    IIF 11 - Director → ME
  • 5
    HEART OF MIDLOTHIAN COMMERCIAL LIMITED - 2001-08-02
    RETURNMATCH LIMITED - 1990-04-12
    Tynecastle Stadium, Gorgie Rd., Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1990-04-04 ~ 1990-12-10
    IIF 35 - Director → ME
  • 6
    HEART OF MIDLOTHIAN FOOTBALL CLUB P.L.C. - 1997-07-07
    Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (10 parents, 1 offspring)
    Officer
    1989-05-31 ~ 1991-07-03
    IIF 26 - Director → ME
  • 7
    Tynecastle Stadium, Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1990-05-04 ~ 1990-12-10
    IIF 28 - Director → ME
  • 8
    Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (8 parents)
    Officer
    2007-01-22 ~ 2009-05-15
    IIF 29 - Director → ME
  • 9
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    453,286 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    1999-02-03 ~ 2023-11-15
    IIF 36 - Director → ME
  • 11
    Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ 2011-05-05
    IIF 31 - Director → ME
  • 12
    THE SCOTTISH FEDERATION OF MEAT TRADERS ASSOCIATIONS (INCORPORATED) - 2021-03-12
    8 Needless Road, Perth
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    477,607 GBP2024-08-31
    Officer
    ~ 1999-11-21
    IIF 27 - Director → ME
  • 13
    12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    ~ 2022-03-11
    IIF 52 - Secretary → 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.