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

Marr, Peter Kenneth

    Related profiles found in government register
  • Marr, Peter Kenneth
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 1
    • 99, Camperdown Road, Dundee, DD3 8RF, United Kingdom

      IIF 2
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 3
  • Marr, Peter Kenneth
    Scottish bar manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 250, Clepington Road, Dundee, Angus, DD3 8BJ, Scotland

      IIF 4
  • Marr, Peter Kenneth
    Scottish businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Union Street, Dundee, DD1 4BW, Scotland

      IIF 5
  • Marr, Peter Kenneth
    Scottish company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 6
  • Marr, Peter Kenneth
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 7
    • 60, West Victoria Dock, Dundee, DD1 3BH, United Kingdom

      IIF 8
    • 60, West Victoria Docks, Dundee, DD1 3BH, Scotland

      IIF 9
  • Marr, Peter Kenneth
    Scottish general manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 10
  • Marr, Peter Kenneth
    Scottish manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 11
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 12 IIF 13
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 14 IIF 15
  • Marr, Peter Kenneth
    Scottish managing director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 16
  • Marr, Peter Kenneth
    Scottish none born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Court, Dundee, Angus, DD1 3BH, Scotland

      IIF 17
  • Marr, Peter Kenneth
    Scottish publican born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 18
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, United Kingdom

      IIF 19
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 20
  • Marr, Peter Kenneth
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 21
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 22
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 23 IIF 24
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 25
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 26
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 27 IIF 28 IIF 29
    • Unit L, Charles Bowman Avenue, Dundee, DD4 9UB, United Kingdom

      IIF 35
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 36
  • Marr, Peter Kenneth
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 37
    • 170, Nethergate, Dundee, DD1 4DG, Scotland

      IIF 38
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 39
    • 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 40
    • 3-5 Sugar House Wynd, Cowgate, Dundee, DD1 2JJ, Scotland

      IIF 41
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 42
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 43
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 44
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 45
  • Marr, Peter Kenneth
    British manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 46
  • Marr, Peter Kenneth
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 47
  • Mr Peter Kenneth Marr
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 48 IIF 49
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 50
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 51
  • Marr, Peter
    Scottish company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 52
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 53 IIF 54
  • Marr, Peter
    British licencee born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 55
  • Marr, Ryan Peter
    Scottish company director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 56
  • Marr, Ryan Peter
    Scottish director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 57
  • Marr, Peter
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 58
  • Mr Peter Kenneth Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 59
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 60
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 61
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 62 IIF 63
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 64
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 65 IIF 66 IIF 67
    • Unit L, Charles Bowman Avenue, Dundee, DD4 9UB, United Kingdom

      IIF 71
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 72
  • Marr, Peter
    British builder born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 73 IIF 74
  • Marr, Peter
    British business executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 75
    • 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 76
    • 5, Isla Street, Dundee, DD3 7HT, Scotland

      IIF 77
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 78
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 79 IIF 80
  • Marr, Peter
    British company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Peter
    British director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 86 IIF 87 IIF 88
    • Belsize House, Belsize Road, Broughty Ferry, Dundee, DD5 1NF

      IIF 90
    • Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 91
    • 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 92
  • Mr Peter Marr
    Scottish born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 93
  • Mr Ryan Peter Marr
    Scottish born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 94
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 95
  • Mr Peter Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 96
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 97
  • Marr, Peter
    born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 98
  • Marr, Ryan
    British born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 99
  • Marr, Peter
    British company director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 100
  • Marr, Peter
    British director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 101
  • Mr Peter Kenneth Marr
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Hawkhill, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 102
child relation
Offspring entities and appointments
Active 36
  • 1
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-02-28
    Officer
    2025-12-01 ~ now
    IIF 34 - Director → ME
  • 2
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,484 GBP2024-01-31
    Officer
    2020-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    2022-08-01 ~ now
    IIF 27 - Director → ME
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    2025-03-01 ~ now
    IIF 33 - Director → ME
  • 7
    18b West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 7 - Director → ME
  • 8
    Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 91 - Director → ME
  • 9
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    159 Dunkeld Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 92 - Director → ME
  • 10
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 11
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 25 - Director → ME
  • 13
    MARLOW JOINERY AND GLAZING LIMITED - 2009-10-30
    KEILLER'S RETAIL LIMITED - 2006-03-03
    18a West Marketgait, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,929 GBP2022-08-31
    Officer
    2022-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 99 - Director → ME
  • 15
    28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Person with significant control
    2016-12-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    31 Hawkhill, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    2 Union Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 5 - Director → ME
  • 18
    4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-02-15 ~ now
    IIF 23 - Director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 81 - Director → ME
  • 20
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    5 Sugarhouse Wynd, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    Unit L, Charles Bowman Avenue, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-15 ~ now
    IIF 1 - Director → ME
  • 26
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2006-06-09 ~ dissolved
    IIF 83 - Director → ME
  • 27
    Unit L Unit L, Claverhouse Industrial Park, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-10-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    BRAVEHEART WHISKY LTD. - 2012-04-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 79 - Director → ME
  • 30
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    RRT3 LTD
    - now
    DUNDEE TAXI RENTALS LTD - 2022-09-06
    RRT3 LTD - 2021-03-04
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 32
    31 Hawkhill, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 33
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 75 - Director → ME
  • 34
    11 Tay Square, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 76 - Director → ME
  • 36
    31 Hawkhill, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 16 - Director → ME
Ceased 38
  • 1
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-01 ~ 2024-03-01
    IIF 41 - Director → ME
  • 2
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ 2017-10-12
    IIF 14 - Director → ME
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2022-01-31 ~ 2025-03-01
    IIF 43 - Director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    2021-02-15 ~ 2021-03-01
    IIF 22 - Director → ME
  • 5
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    2012-01-01 ~ 2017-03-03
    IIF 55 - Director → ME
    2017-10-06 ~ 2018-07-27
    IIF 20 - Director → ME
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    2019-08-18 ~ 2020-03-01
    IIF 46 - Director → ME
    2014-06-19 ~ 2018-01-22
    IIF 9 - Director → ME
    2018-07-20 ~ 2019-04-26
    IIF 11 - Director → ME
  • 7
    Begbies Traynor 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ 2014-12-23
    IIF 95 - Director → ME
    2016-08-15 ~ 2018-11-23
    IIF 6 - Director → ME
  • 8
    Belsize House Belsize Road, Broughty Ferry, Dundee
    Dissolved Corporate
    Officer
    2011-12-23 ~ 2013-03-25
    IIF 90 - Director → ME
  • 9
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2003-01-08 ~ 2004-11-05
    IIF 101 - Director → ME
  • 10
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    2008-12-31 ~ 2011-11-07
    IIF 86 - Director → ME
    2004-12-20 ~ 2007-05-11
    IIF 88 - Director → ME
    1996-06-25 ~ 2001-03-01
    IIF 74 - Director → ME
    2020-07-01 ~ 2020-08-17
    IIF 39 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-08-17
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    2015-08-01 ~ 2018-05-21
    IIF 80 - Director → ME
  • 12
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    1993-03-09 ~ 1995-06-27
    IIF 73 - Director → ME
  • 13
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-05-24
    IIF 53 - Director → ME
  • 14
    33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Person with significant control
    2016-09-02 ~ 2018-09-27
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2019-03-31
    IIF 98 - LLP Member → ME
  • 16
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2018-09-27 ~ 2022-06-27
    IIF 57 - Director → ME
  • 17
    28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    2016-12-23 ~ 2022-08-01
    IIF 3 - Director → ME
  • 18
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ 2018-08-06
    IIF 15 - Director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    1998-02-02 ~ 2003-03-11
    IIF 100 - Director → ME
  • 20
    21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Person with significant control
    2017-02-17 ~ 2018-07-27
    IIF 97 - Has significant influence or control OE
  • 21
    18b West Marketgait, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2021-05-31 ~ 2022-07-02
    IIF 45 - Director → ME
  • 22
    26 Forebank Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2009-02-02 ~ 2019-04-09
    IIF 89 - Director → ME
    2005-09-01 ~ 2007-04-20
    IIF 85 - Director → ME
  • 23
    12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ 2018-01-22
    IIF 10 - Director → ME
  • 24
    Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ 2012-03-31
    IIF 17 - Director → ME
  • 25
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ 2017-01-07
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2020-04-02 ~ 2020-10-20
    IIF 38 - Director → ME
    2019-04-23 ~ 2019-06-19
    IIF 44 - Director → ME
    2021-01-01 ~ 2021-02-15
    IIF 42 - Director → ME
    Person with significant control
    2019-04-23 ~ 2019-08-26
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 27
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2001-04-19 ~ 2003-02-17
    IIF 84 - Director → ME
  • 28
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ 2019-05-24
    IIF 54 - Director → ME
  • 29
    51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ 2016-11-29
    IIF 19 - Director → ME
  • 30
    5 Penny Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,130 GBP2024-10-31
    Officer
    2010-05-24 ~ 2013-10-01
    IIF 2 - Director → ME
  • 31
    3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-03-01
    IIF 40 - Director → ME
  • 32
    Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ 2012-01-25
    IIF 8 - Director → ME
  • 33
    Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    1997-07-11 ~ 2007-03-13
    IIF 82 - Director → ME
  • 34
    17 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ 2017-11-20
    IIF 52 - Director → ME
  • 35
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-08-31
    Officer
    2011-12-12 ~ 2014-02-07
    IIF 78 - Director → ME
  • 36
    203020 TAXI LEASING LTD - 2012-12-17
    5 Isla Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-02-07
    IIF 77 - Director → ME
  • 37
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2016-11-30
    IIF 18 - Director → ME
  • 38
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-08-02
    IIF 87 - Director → 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.