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

Coutts, David

    Related profiles found in government register
  • Coutts, David
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Coutts, David
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68, High Street, Tarporley, Cheshire, CW6 0AT

      IIF 2
  • Coutts, David
    British general manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Omega House, Richmond Row, Liverpool, Merseyside, L3 3BU

      IIF 3
  • Coutts, David
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Mclauchlan Rise, Aberdour, KY3 0SS, Scotland

      IIF 4
  • Coutts, David Angus
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 5 IIF 6
    • Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 7
  • Coutts, David Angus
    British fund manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 8
  • Coutts, David Angus
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 9 IIF 10
  • Coutts, David Angus
    British operations manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fairways Lodge, George Street, Prestwich, Manchester, M25 9WS

      IIF 11
  • Coutts, Steven
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 12
    • Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 13
  • Coutts, David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 14
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 15 IIF 16
  • Coutts, Steven
    Scottish commercial director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 17
  • Mr David Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Coutts, David Angus
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 19
  • Mr Steven Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 20
    • Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 21
  • Coutts, David Angus

    Registered addresses and corresponding companies
    • 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 22
  • Coutts, Steven
    British marketing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 23 IIF 24
  • Coutts, David

    Registered addresses and corresponding companies
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 25
    • Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 26
  • Mr David Angus Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 27 IIF 28 IIF 29
    • Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 30
    • Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 31
  • Coutts, David Angus
    Scottish company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fellfoot Meadow, Westhoughton, Bolton, BL5 3ZJ, England

      IIF 32
  • Coutts, David Angus
    Scottish director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 33
  • Coutts, David Angus
    Scottish operations director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolphin House, 188, Kettering Road, Northampton, NN1 4BH, England

      IIF 34 IIF 35
  • Coutts, David Angus
    Scottish strategist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 36
  • Coutts, Steven James William
    British marketing director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 37
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 38
  • Coutts, Steven

    Registered addresses and corresponding companies
    • Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH68HW, Scotland

      IIF 39
  • Mr David Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 40
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 41
  • Steven Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 42
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 43
  • Mr David Angus Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cross Way, Hillend, Dunfermline, KY11 9JE, Scotland

      IIF 44
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 45
  • Coutts, Steven James William
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 46
  • Coutts, Steven James William
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, High Street, Ware, SG12 9BA, England

      IIF 47
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 48
  • Coutts, Steven James William
    British technical director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 49
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    2017-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    7 Brockwell Avenue, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 4
    Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    2023-08-01 ~ now
    IIF 7 - Director → ME
    2023-08-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 6
    Third Floor 3 Hill Street, New Town, Edinburgh, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 9
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    2016-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    68 High Street, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,593 GBP2014-11-30
    Officer
    2014-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 12
    ARIEL CARE LIMITED - 2011-10-06
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 13
    93b/2 Albert Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 12 - Director → ME
    2025-05-27 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    PAULA OBRIEN LIMITED - 2019-12-03
    Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 9 - Director → ME
    2016-06-20 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 15
    Fairways Lodge George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 4 - Director → ME
  • 16
    Fairways Lodge, George Street, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 17
    UR APP PRO LTD - 2023-02-28
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    2018-06-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 18
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    2022-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    2019-11-01 ~ 2024-01-15
    IIF 17 - Director → ME
  • 2
    7 Brockwell Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-02-29
    Officer
    2016-03-07 ~ 2023-06-12
    IIF 8 - Director → ME
    2022-07-01 ~ 2023-06-12
    IIF 47 - Director → ME
  • 3
    Kpmg Llp, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    2011-10-01 ~ 2012-06-25
    IIF 32 - Director → ME
  • 4
    Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    2023-08-01 ~ 2025-04-04
    IIF 49 - Director → ME
  • 5
    9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ 2025-10-01
    IIF 48 - Director → ME
    Person with significant control
    2023-12-21 ~ 2025-10-01
    IIF 42 - Right to appoint or remove directors OE
  • 6
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    2021-01-25 ~ 2025-10-01
    IIF 46 - Director → ME
  • 7
    6 Martins Court, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    2011-08-03 ~ 2012-01-31
    IIF 36 - Director → ME
    2011-08-03 ~ 2012-02-01
    IIF 22 - Secretary → ME
  • 8
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    2016-05-13 ~ 2018-10-01
    IIF 24 - Director → ME
  • 9
    PAULA OBRIEN LIMITED - 2019-12-03
    Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    2016-06-20 ~ 2018-01-10
    IIF 23 - Director → ME
    Person with significant control
    2016-06-20 ~ 2017-06-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 10
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ 2014-12-10
    IIF 3 - Director → ME
  • 11
    UR APP PRO LTD - 2023-02-28
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    2018-06-15 ~ 2025-10-01
    IIF 37 - Director → ME
    Person with significant control
    2020-09-01 ~ 2025-02-01
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 12
    9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    2022-05-18 ~ 2025-10-01
    IIF 38 - Director → ME
    Person with significant control
    2022-05-20 ~ 2025-03-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE

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.