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

Jack, Alister William

    Related profiles found in government register
  • Jack, Alister William
    British co director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Beechwood, Melrose, Roxburghshire, TD6 9SW

      IIF 1
  • Jack, Alister William
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 13 Coltbridge Avenue, Edinburgh, Midlothian, EH12 6AF

      IIF 2
    • icon of address Beechwood, Melrose, Roxburghshire, TD6 9SW

      IIF 3 IIF 4 IIF 5
  • Jack, Alister William
    born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courance, Lockerbie, Dumfries-shire, DG11 1TP, United Kingdom

      IIF 6
  • Jack, Alister William
    British company chairman born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courance, Courance, Lockerbie, Dumfriesshire, DG11 1TP, Scotland

      IIF 7
  • Jack, Alister William
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 8
    • icon of address 11, Rutland Square, Edinburgh, Midlothian, EH1 2AS, Scotland

      IIF 9
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 10
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian, EH3 9BA

      IIF 11
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 12
    • icon of address Courance, Lockerbie, Dumfrieshire, DG11 1TP

      IIF 13 IIF 14 IIF 15
    • icon of address 4th Floor, 37 Duke Street, London, W1U 1LN

      IIF 16 IIF 17
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 18
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 19 IIF 20
  • Jack, Alister William
    British company director and farmer born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fisheries Board Office, Annandale Estates, St Anns, Lockerbie, DG11 1HQ

      IIF 21
  • Jack, Alister William
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Po Box 87, Chapel Road, Portslade, Brighton, BN41 1WT, England

      IIF 22
    • icon of address Courance, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 23
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 34
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian, EH3 9BA

      IIF 40
    • icon of address Annandale Estates, St Ann's, Lockerbie, DG11 1HQ, Scotland

      IIF 41
    • icon of address Courance House, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 42
    • icon of address Courance, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 43
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 44
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 45
    • icon of address 8, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH

      IIF 46
  • Jack, Alister William
    British storage provider born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courance, Lockerbie, Dumfrieshire, DG11 1TP

      IIF 47
  • Mr Alister William Jack
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, Scotland

      IIF 48 IIF 49
    • icon of address Courance Estate Office, Lockerbie, Dumfries-shire, DG11 1TP

      IIF 50
    • icon of address Annandale Estates, St Ann's, Lockerbie, DG11 1HQ

      IIF 51
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP

      IIF 52
    • icon of address Fisheries Board Office, Annandale Estates, St Anns, Lockerbie, DG11 1HQ

      IIF 53
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 54
    • icon of address Unit 2, Gresham Way Industrial Estate, London, SW19 8ED

      IIF 55
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 56
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 57
  • Mr Alister William Jack
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,242,735 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Bell Ingram Limited Durn, Isla Road, Perth
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    CANTCO LIMITED - 2024-04-17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    LAWGRA (NO.565) LIMITED - 1999-09-10
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 37 - Director → ME
  • 6
    LAWGRA (NO.534) LIMITED - 1999-04-21
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 38 - Director → ME
  • 7
    LAWGRA (NO.556) LIMITED - 2000-06-29
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Annandale Estates, St Ann's, Lockerbie
    Active Corporate (5 parents)
    Equity (Company account)
    44,175 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 40
  • 1
    CAIRNBURN LIMITED - 1994-12-09
    icon of address 30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2002-09-27
    IIF 2 - Director → ME
  • 2
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-01-18
    IIF 14 - Director → ME
  • 3
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-10-16
    IIF 24 - Director → ME
  • 4
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2014-10-16
    IIF 11 - Director → ME
  • 5
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 31 - Director → ME
  • 6
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 30 - Director → ME
  • 7
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2014-10-16
    IIF 29 - Director → ME
  • 8
    KEEPSAFE LIMITED - 2015-08-25
    LAWGRA (NO.422) LIMITED - 1997-09-10
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 34 - Director → ME
  • 9
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 28 - Director → ME
  • 10
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2007-01-18
    IIF 13 - Director → ME
  • 11
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2007-01-18
    IIF 15 - Director → ME
  • 12
    ATLANTIC SALMON RESEARCH TRUST LIMITED - 1980-12-31
    icon of address Canopi House, 82 Tanner Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2019-12-18
    IIF 7 - Director → ME
  • 13
    icon of address Fulling Mill Ltd Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,668,347 GBP2024-10-31
    Officer
    icon of calendar 2013-05-07 ~ 2023-06-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 57 - Has significant influence or control OE
  • 14
    icon of address Murrayshall Country House Hotel, Scone, Perth, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    89,952 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2017-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 49 - Has significant influence or control OE
  • 15
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,242,735 GBP2024-09-30
    Officer
    icon of calendar 2005-11-18 ~ 2017-06-01
    IIF 19 - Director → ME
  • 16
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2014-10-16
    IIF 32 - Director → ME
  • 17
    FIELD AND LAWN (MARQUEES) LIMITED - 2015-08-17
    icon of address 7 Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2017-06-01
    IIF 44 - Director → ME
    icon of calendar ~ 1996-04-04
    IIF 3 - Director → ME
  • 18
    icon of address 11 Rutland Square, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Equity (Company account)
    160,776 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-11-09
    IIF 9 - Director → ME
  • 19
    FISH-SCALES TECHNOLOGY LIMITED - 2015-06-01
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,970 GBP2017-10-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-06-01
    IIF 10 - Director → ME
  • 20
    FMF TACKLE LIMITED - 1996-01-31
    UNDERCHAMP LIMITED - 1984-03-21
    icon of address 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    3,144,438 GBP2024-10-31
    Officer
    icon of calendar 2013-07-17 ~ 2019-02-21
    IIF 46 - Director → ME
  • 21
    icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2012-01-24 ~ 2017-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,541,819 GBP2024-09-30
    Officer
    icon of calendar 2007-11-02 ~ 2016-10-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,508,273 GBP2023-10-31
    Officer
    icon of calendar 2015-06-24 ~ 2017-06-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 48 - Has significant influence or control OE
  • 24
    CANTCO LIMITED - 2024-04-17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2019-07-29
    IIF 18 - Director → ME
  • 25
    BORDALOO SERVICES LIMITED - 2020-01-06
    TREBONIAN LIMITED - 1987-03-05
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,138 GBP2019-01-31
    Officer
    icon of calendar 1989-11-30 ~ 1996-04-04
    IIF 5 - Director → ME
  • 26
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-01-31
    IIF 22 - Director → ME
  • 27
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-10-16
    IIF 16 - Director → ME
  • 28
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2014-10-16
    IIF 33 - Director → ME
  • 29
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2014-10-16
    IIF 40 - Director → ME
  • 30
    icon of address Brittanic House, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-10-16
    IIF 17 - Director → ME
  • 31
    icon of address Annandale Estates, St Ann's, Lockerbie
    Active Corporate (5 parents)
    Equity (Company account)
    44,175 GBP2025-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-01
    IIF 41 - Director → ME
  • 32
    JAMES GORDON (ENGINEERS) LTD. - 2008-10-31
    WALLACE & CO. (GALLOWAY) LIMITED - 1989-12-20
    MADRASCO LIMITED - 1988-01-19
    icon of address Dalbeattie Road, Castle Douglas
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    306,181 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2008-09-30
    IIF 47 - Director → ME
  • 33
    FIELD AND LAWN (MARQUEES) LIMITED - 2022-09-20
    FIELD AND LAWN LIMITED - 2015-08-17
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    7,773 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-04-04
    IIF 1 - Director → ME
  • 34
    icon of address 30 Gowan Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -249,517 GBP2021-06-30
    Officer
    icon of calendar 2013-02-14 ~ 2017-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 55 - Has significant influence or control OE
  • 35
    icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -92,023 GBP2021-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2017-06-01
    IIF 12 - Director → ME
  • 36
    icon of address Courance Estate Office, Lockerbie, Dumfries-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145,799 GBP2021-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2017-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address No 7751, Fisheries Office, Annandale Estate, St. Anns, Lockerbie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2023-06-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-13
    IIF 53 - Has significant influence or control OE
  • 38
    ST. MARY'S SCHOOL (MELROSE) LIMITED - 2004-12-03
    icon of address Abbey Park, Melrose, Roxburghshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    5,287,751 GBP2024-08-31
    Officer
    icon of calendar 1997-06-05 ~ 1999-12-20
    IIF 4 - Director → ME
  • 39
    MACQUARIE STORAGE UK SPV 1 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 35 - Director → ME
  • 40
    MACQUARIE STORAGE UK SPV 2 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 39 - 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.