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

Lederer, Peter Julian

    Related profiles found in government register
  • Lederer, Peter Julian
    British chairman born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 1
  • Lederer, Peter Julian
    British chairman and non executive director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN, Scotland

      IIF 2
  • Lederer, Peter Julian
    British company chairman born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN

      IIF 3
  • Lederer, Peter Julian
    British company director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Charlotte Square, Edinburgh, EH2 4DJ, Scotland

      IIF 4
    • icon of address 1-3, Cockburn Street, Edinburgh, EH1 1QB, Scotland

      IIF 5
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN

      IIF 6
    • icon of address 354, Castlehill, Edinburgh, EH1 2NE, United Kingdom

      IIF 7
    • icon of address 42, Park Road, Edinburgh, EH6 4LD, Scotland

      IIF 8
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 9
  • Lederer, Peter Julian
    British director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gareloch Road, Port Glasgow, PA14 5XH

      IIF 10
    • icon of address 1-3, Cockburn Street, Edinburgh, EH1 1QB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 14
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN

      IIF 15
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN, Scotland

      IIF 16
    • icon of address 18, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 17
    • icon of address 18, Great Stuart Street, Edinburgh, Midlothian, EH3 7TN, United Kingdom

      IIF 18
  • Lederer, Peter Julian
    British none born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife, KY3 0TZ, United Kingdom

      IIF 19
    • icon of address 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 20
  • Lederer, Peter Julian
    Canadian/uk company director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom

      IIF 21 IIF 22
  • Lederer, Peter Julian
    Canadian/uk hotel director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ochil Lodge, Gleneagles Hotel, Auchterarder, Perthshire, PH3 1NE

      IIF 23
  • Lederer, Peter Julian
    Canadian/uk hotelier born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ochil Lodge, Gleneagles Hotel, Auchterarder, Perthshire, PH3 1NE

      IIF 24 IIF 25
  • Lederer, Peter Julian
    Canadian/uk managing director born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 The Steadings, Rumbling Bridge, Kinross, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,893 GBP2019-09-30
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SCOTTISH DYSLEXIA ASSOCIATION - 2003-03-27
    icon of address Cameron House, First Floor, Forthside Way, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-17 ~ now
    IIF 2 - Director → ME
  • 3
    DMWS 322 LIMITED - 1998-09-29
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Gareloch Road, Port Glasgow
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    29,587,898 GBP2024-02-28
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2015-12-31
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,854 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 16 - Director → ME
  • 9
    BAXTERS FOOD GROUP LIMITED - 2006-12-21
    LOTHIAN FIFTY (891) LIMITED - 2002-07-31
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 4 - Director → ME
Ceased 21
  • 1
    icon of address Gwydyr Road, Crieff, Perthshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1989-06-06 ~ 1998-06-24
    IIF 30 - Director → ME
  • 2
    CHAMPNEYS GROUP LIMITED(THE) - 2003-04-24
    CHAMPNEYS AT TRING LIMITED - 1985-07-18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-19
    IIF 27 - Director → ME
  • 3
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    42,673 GBP2024-12-31
    Officer
    icon of calendar 1994-08-01 ~ 2002-05-13
    IIF 23 - Director → ME
  • 4
    YOUNGER UNIVERSE CHARITABLE TRUST - 1993-09-02
    icon of address 112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2001-04-17
    IIF 25 - Director → ME
  • 5
    YOUNGER UNIVERSE ENTERPRISES LIMITED - 1993-09-07
    icon of address 112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -451,347 GBP2024-03-31
    Officer
    icon of calendar 2000-02-27 ~ 2001-04-17
    IIF 24 - Director → ME
  • 6
    icon of address 1-3 Cockburn Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2022-11-08
    IIF 5 - Director → ME
  • 7
    ENTREPRENEURIAL SCOTLAND LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Strathclyde Business School, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2016-01-29
    IIF 18 - Director → ME
  • 8
    HERMANUS LIMITED - 1986-03-21
    icon of address Gleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-31
    IIF 21 - Director → ME
  • 9
    DUNWILCO (866) LIMITED - 2001-03-23
    icon of address Gleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2014-12-31
    IIF 22 - Director → ME
  • 10
    DUNWILCO (601) LIMITED - 1997-08-04
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2000-06-02
    IIF 26 - Director → ME
  • 11
    icon of address Lochardil House, Stratherrick Road, Inverness, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -128,519 GBP2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-11
    IIF 9 - Director → ME
  • 12
    icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2017-02-03
    IIF 19 - Director → ME
  • 13
    PODMOBILE LIMITED - 2013-08-20
    TELEPOD LIMITED - 2005-03-30
    icon of address 43 The Village, Archerfield, North Berwick, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    icon of calendar 2013-08-06 ~ 2021-03-24
    IIF 20 - Director → ME
  • 14
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1990-09-13 ~ 1996-03-31
    IIF 28 - Director → ME
  • 15
    icon of address 42 Park Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,661 GBP2023-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2024-02-01
    IIF 8 - Director → ME
  • 16
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2014-09-16
    IIF 3 - Director → ME
  • 17
    THE EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED - 2010-01-06
    THE EDINBURGH MILITARY TATTOO LIMITED - 1991-05-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ 2022-11-08
    IIF 11 - Director → ME
  • 18
    EDINBURGH TATTOO OVERSEAS LIMITED - 2015-07-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2022-11-08
    IIF 12 - Director → ME
  • 19
    THE EDINBURGH MILITARY TATTOO LIMITED - 2010-01-06
    NOBLEGREAT LIMITED - 1991-05-17
    icon of address 1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2022-11-08
    IIF 13 - Director → ME
  • 20
    SCOTCH WHISKY VISITOR CENTRE LIMITED (THE) - 1987-04-29
    SCOTCH WHISKY VISITORS CENTRE (EDINBURGH) LIMITED - 1987-02-04
    RANDOTTE (NO.79) LIMITED - 1986-08-07
    icon of address 354 Castlehill, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-12-04
    IIF 7 - Director → ME
  • 21
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2011-01-03
    IIF 29 - 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.