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

Veitch, Andrew Robert

    Related profiles found in government register
  • Veitch, Andrew Robert
    British company director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Palmerston Road, Edinburgh, EH9 1TL, Scotland

      IIF 1
    • icon of address 46, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 2 IIF 3
    • icon of address Unit 69, 44-46 Morningside Road, Edinburgh, EH10 4BF, United Kingdom

      IIF 4
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, Scotland

      IIF 5
  • Veitch, Andrew Robert
    British director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 6
  • Veitch, Andrew Robert
    British group marketing director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Melville Street, Edinburgh, Midlothian, EH3 7HF

      IIF 7
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, Scotland

      IIF 8 IIF 9
  • Veitch, Andrew Robert
    British company director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 54 Easter Road, Edinburgh, Midlothian, EH7 5RQ

      IIF 10
  • Veitch, Andrew Robert
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Codebase, 38 Castle Terrace, Edinburgh, EH3 9SJ, United Kingdom

      IIF 11
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, United Kingdom

      IIF 12
    • icon of address Rosewell House, 2 Harvest Drive, Newbridge, Midlothian, EH28 8QJ, United Kingdom

      IIF 13
  • Veitch, Andrew Robert
    British group marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6 Quartermile 1, Lauriston Place, Edinburgh, EH3 9EN, Scotland

      IIF 14
  • Veitch, Andrew Robert
    British

    Registered addresses and corresponding companies
    • icon of address 46, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 15
    • icon of address 54 Easter Road, Edinburgh, Midlothian, EH7 5RQ

      IIF 16
    • icon of address Rosewell House, 2 Harvest Drive, Newbridge, Midlothian, EH28 8QJ, United Kingdom

      IIF 17
  • Mr Andrew Robert Veitch
    British born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Melville Street, Edinburgh, Midlothian, EH3 7HF, Scotland

      IIF 18
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, Scotland

      IIF 19
  • Mr Andrew Robert Veitch
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 20
    • icon of address Codebase, 38 Castle Terrace, Edinburgh, EH3 9SJ, United Kingdom

      IIF 21
  • Andrew Robert Veitch
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, United Kingdom

      IIF 22
  • Mr Andrew Robert Veitch
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rennie Square, Brucefield Industrial Estate, Livingston, EH54 9DF, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,292 GBP2015-12-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BODYSMOOTH LTD - 2012-09-04
    icon of address 46 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    73,807 GBP2016-12-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 69 44-46 Morningside Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Codebase, 38 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    119,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    MYSHOWCASE DIRECT LIMITED - 2018-11-12
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -551,894 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MELVILLE STREET INVESTMENTS LIMITED - 2016-07-06
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    336,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 23 Manor Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,432 GBP2019-12-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-11-03
    IIF 2 - Director → ME
    icon of calendar 2014-11-27 ~ 2016-11-03
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2016-11-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIRECT CHEF LIMITED - 2009-05-05
    DAILY DEALS LIMITED - 2008-01-29
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -487,797 GBP2024-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2022-07-25
    IIF 9 - Director → ME
    icon of calendar 2007-07-31 ~ 2012-01-18
    IIF 13 - Director → ME
    icon of calendar 2007-07-31 ~ 2012-01-18
    IIF 17 - Secretary → ME
  • 3
    SEVENLY MEDIA LIMITED - 2013-04-24
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,394,403 GBP2021-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2013-10-30
    IIF 1 - Director → ME
  • 4
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    119,928 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2025-01-23
    IIF 5 - Director → ME
  • 5
    MELVILLE STREET INVESTMENTS LIMITED - 2016-07-06
    icon of address 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    336,995 GBP2024-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2024-10-04
    IIF 8 - Director → ME
  • 6
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,080,473 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-10-22
    IIF 14 - Director → ME
  • 7
    LOGICALWARE LTD. - 2019-12-10
    LOGICAL PROGRESSION LTD. - 2005-06-27
    WEB RESOURCES (UK) LIMITED - 2002-08-05
    icon of address The Hub, 45 Vicar Street, Falkirk
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -245,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2003-09-04 ~ 2006-10-30
    IIF 10 - Director → ME
    icon of calendar 2002-07-16 ~ 2006-10-30
    IIF 16 - Secretary → 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.