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

Landsburgh, Andrew David

    Related profiles found in government register
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deuchrie, Dunbar, East Lothian, EH42 1TG

      IIF 1
    • 1, Hill Street, Edinburgh, EH2 3JP

      IIF 2
    • 28, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 3
    • 50, Rose Street North Lane, Edinburgh, EH2 2NP, United Kingdom

      IIF 4
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 5
    • 1, Hill Street, Edinburgh, EH2 3JP, United Kingdom

      IIF 6
    • 85 1f2 Hanover Street, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 7
    • Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 8
    • Chestney House, 149 Market Street, St. Andrews, Fife, KY16 9PF

      IIF 9 IIF 10
  • Landsburgh, Andrew David
    British operations director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 5 Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 11
  • Landsburgh, Andrew David
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Nicolson Street, Edinburgh, EH8 9ER, U.k.

      IIF 12
    • 85 1f2, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, Uk

      IIF 13
  • Landsburgh, Andrew David
    British business consultant born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 14
  • Landsburgh, Andrew David
    British chair person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascent Accountancy, Sandbeck House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 15
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 16 IIF 17 IIF 18
    • 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 19
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 20
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14a, Clarendon Crescent, Edinburgh, EH4 1PU, United Kingdom

      IIF 21
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 22
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 23
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 24
    • C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 25
    • C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 26
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 27
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 28
  • Landsburgh, Andrew David
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Landsburgh, Andrew David
    British none born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 32
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Clarendon Crescent, Edinburgh, EH4 1PU, Scotland

      IIF 33
    • Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 34
  • Mr Andrew Landsburgh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 35
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 36 IIF 37 IIF 38
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 41
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 42
    • C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 43
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 44
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 45
  • Mr Andrew David Landsburgh
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85 1f, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    13,410,533 GBP2023-07-31
    Officer
    2016-12-12 ~ now
    IIF 8 - director → ME
  • 2
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-05-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    C/o Johnston Carmichael Birchin Court, Birchin Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    ENSCO 1538 LIMITED - 2016-12-22
    28 Stafford Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,006,979 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 3 - director → ME
  • 5
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    727,257 GBP2024-03-31
    Officer
    2012-03-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    39 Hanover Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Officer
    2011-10-19 ~ now
    IIF 28 - director → ME
  • 7
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 24 - director → ME
  • 9
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,411 GBP2023-09-30
    Officer
    2023-12-22 ~ now
    IIF 18 - director → ME
  • 10
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    1 OSR LIMITED - 2024-01-22
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-08-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,992,499 GBP2023-08-31
    Officer
    2017-03-17 ~ now
    IIF 27 - director → ME
  • 13
    BRANDHOLD83 LTD - 2021-08-18
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    7 Hawkes Leap, Windlesham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2021-03-10 ~ dissolved
    IIF 26 - director → ME
  • 15
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,254,925 GBP2023-10-31
    Officer
    2015-01-21 ~ now
    IIF 17 - director → ME
  • 16
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-06-09 ~ now
    IIF 14 - director → ME
  • 17
    LANDSBURGH AND PICKETT LTD. - 2011-07-26
    EDINBURGH FESTIVAL RENTALS LIMITED - 2011-05-04
    Chestney House, 149 Market Street, St. Andrews, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - director → ME
  • 18
    85 1f2 Hanover Street Hanover Street, Edinburgh
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,430 GBP2015-12-31
    Officer
    2013-08-02 ~ dissolved
    IIF 7 - director → ME
  • 19
    50 Rose Street North Lane, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 4 - director → ME
  • 20
    C/o Ascent Accountancy Sandbeck House, Sandbeck Way, Wetherby, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-15 ~ now
    IIF 15 - director → ME
  • 21
    ROXY ART HOUSE LIMITED - 2011-05-17
    6 Southpark Terrace, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 11 - director → ME
  • 22
    C/o Johnston Carmichael Llp, 20 Birchin Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,151 GBP2024-10-31
    Officer
    2021-03-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    13,410,533 GBP2023-07-31
    Person with significant control
    2016-12-12 ~ 2024-08-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    39 Hanover Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2018-04-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 3
    1 Hill Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ 2019-02-20
    IIF 5 - director → ME
  • 4
    1 Hill Street, Edinburgh
    Corporate (2 parents)
    Officer
    2013-07-08 ~ 2014-05-01
    IIF 6 - director → ME
  • 5
    WM ESTATES LIMITED - 2014-09-22
    MCL CALEDON LIMITED - 2013-08-20
    CALEDON RESIDENTIAL LIMITED - 2013-06-12
    SOVEREIGN HOUSE PROPERTIES LIMITED - 2011-10-25
    1 Hill Street, Edinburgh
    Corporate (3 parents)
    Officer
    2014-10-15 ~ 2015-10-05
    IIF 2 - director → ME
  • 6
    C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,992,499 GBP2023-08-31
    Person with significant control
    2017-03-17 ~ 2024-08-05
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    28 Thistle Street, Edinburgh, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    919,519 GBP2023-11-30
    Officer
    2005-11-18 ~ 2018-05-08
    IIF 21 - director → ME
  • 8
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,254,925 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-08-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    D.S. LANDSBURGH (RETAILING) LIMITED - 2007-08-06
    TAYVIEW RETAILING LTD. - 1993-10-18
    61 Dublin Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,865,334 GBP2023-10-31
    Officer
    2012-09-01 ~ 2013-10-11
    IIF 10 - director → ME
  • 10
    OUR PROPERTY BEAR LIMITED - 2024-05-16
    Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2024-03-31
    Officer
    2022-03-21 ~ 2023-08-09
    IIF 23 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-08-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BUTLER'S LINEN LLP - 2013-10-22
    13 North Leith Sands, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2012-07-12 ~ 2013-02-12
    IIF 12 - llp-designated-member → ME
  • 12
    DESTINY SCOTLAND (NMP) LIMITED - 2017-03-09
    10 Newton Terrace, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,489 GBP2024-03-31
    Officer
    2017-03-01 ~ 2020-07-03
    IIF 32 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-07-03
    IIF 33 - Has significant influence or control OE
  • 13
    EDINBURGH FESTIVAL RENTALS LIMITED - 2020-11-02
    Deuchrie, Dunbar, East Lothian
    Corporate (4 parents)
    Profit/Loss (Company account)
    101,498 GBP2022-05-01 ~ 2023-04-30
    Officer
    2014-02-28 ~ 2018-03-19
    IIF 1 - director → ME
  • 14
    33 Ryan Road Ryan Road, Glenrothes, Fife, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-07-17 ~ 2015-07-17
    IIF 13 - llp-designated-member → ME
  • 15
    160 West George Street, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    130,347 GBP2022-06-30
    Officer
    2021-09-07 ~ 2023-03-21
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.